Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DDWS LIMITED
Company Information for

DDWS LIMITED

2ND FLOOR, CHURCHILL HOUSE, 26-30 UPPER MARLBOROUGH ROAD, ST. ALBANS, AL1 3UU,
Company Registration Number
04161532
Private Limited Company
Liquidation

Company Overview

About Ddws Ltd
DDWS LIMITED was founded on 2001-02-15 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Ddws Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DDWS LIMITED
 
Legal Registered Office
2ND FLOOR, CHURCHILL HOUSE
26-30 UPPER MARLBOROUGH ROAD
ST. ALBANS
AL1 3UU
Other companies in CB7
 
Filing Information
Company Number 04161532
Company ID Number 04161532
Date formed 2001-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB770121857  
Last Datalog update: 2026-01-06 19:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DDWS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADMO FINANCIALS LIMITED   GGTC LIMITED   LEE ASSOCIATES CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DDWS LIMITED
The following companies were found which have the same name as DDWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DDWS HOLDINGS, LLC 7839 S SPRINKLE RD PORTAGE Michigan 49002 UNKNOWN Company formed on the 0000-00-00
DDWS NATIONAL, LLC 4228 S RICHFIELD ST AURORA CO 80013 Administratively Dissolved Company formed on the 2001-10-26
DDWS TRANSPORT LLC 2414 SPRINGFIELD RD SPRINGTOWN TX 76082 Dissolved Company formed on the 2021-04-29
DDWS, LLC 1432 FIRST STREET SARASOTA FL 34236 Inactive Company formed on the 2008-01-22
DDWSPP, LLC 2727 ALLEN PKWY STE 1500 HOUSTON TX 77019 Active Company formed on the 2018-06-04
DDWST1562, LLC 7901 4TH ST N ST. PETERSBERG FL 33702 Active Company formed on the 2020-09-25
DDWSTECH1562, LLC 532 KEYSTONE CT. SAINT PETERSBURG FL 33710 Active Company formed on the 2020-11-20
DDWSTYLES LLC New Jersey Unknown

Company Officers of DDWS LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD HOWARD
Company Secretary 2012-03-13
RICHARD PETER BURNFORD
Director 2001-07-20
ALUN MICHAEL GEORGE
Director 2001-07-20
ANTHONY EDWARD GUNSTONE
Director 2004-06-30
JAMES EDWARD HOWARD
Director 2001-07-20
ANNE HEATHER MOLYNEUX
Director 2001-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ADRIAN JONES
Director 2001-03-29 2015-06-30
JAGADISH PARTHA
Director 2001-07-20 2013-08-31
JOHN ADRIAN JONES
Company Secretary 2001-03-29 2012-03-13
IAN HUNTER BAKER
Director 2001-04-03 2002-07-17
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-02-15 2001-02-19
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-02-15 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PETER BURNFORD CATHEDRAL MC LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
RICHARD PETER BURNFORD EAGLETIE LIMITED Director 2010-07-01 CURRENT 2009-09-09 Active
RICHARD PETER BURNFORD MERESIDE MEDICAL SERVICES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ALUN MICHAEL GEORGE CATHEDRAL MC LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
ALUN MICHAEL GEORGE EAGLEBOND LIMITED Director 2012-12-04 CURRENT 2009-07-15 Active
ALUN MICHAEL GEORGE EAGLETIE LIMITED Director 2010-07-01 CURRENT 2009-09-09 Active
ALUN MICHAEL GEORGE MERESIDE MEDICAL SERVICES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ANTHONY EDWARD GUNSTONE CATHEDRAL MC LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
ANTHONY EDWARD GUNSTONE SERENDIPITY ENDEAVOURS LIMITED Director 2011-07-06 CURRENT 2009-09-09 Active
ANTHONY EDWARD GUNSTONE EAGLEBOND LIMITED Director 2009-09-25 CURRENT 2009-07-15 Active
ANTHONY EDWARD GUNSTONE EAGLETIE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active
ANTHONY EDWARD GUNSTONE MERESIDE MEDICAL SERVICES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
JAMES EDWARD HOWARD HOWARD MEDICAL SERVICES LTD Director 2014-11-24 CURRENT 2014-11-24 Active
JAMES EDWARD HOWARD EAGLETIE LIMITED Director 2010-07-01 CURRENT 2009-09-09 Active
JAMES EDWARD HOWARD MERESIDE MEDICAL SERVICES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ANNE HEATHER MOLYNEUX CATHEDRAL MC LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
ANNE HEATHER MOLYNEUX EAGLETIE LIMITED Director 2010-07-01 CURRENT 2009-09-09 Active
ANNE HEATHER MOLYNEUX MERESIDE MEDICAL SERVICES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-22REGISTERED OFFICE CHANGED ON 22/12/25 FROM C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd
2025-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-04-23CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-24DIRECTOR APPOINTED DR ELIZABETH ANNE TURNER
2023-03-24DIRECTOR APPOINTED DR ELIZABETH ANNE TURNER
2023-03-24CESSATION OF RICHARD BRIXEY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF RICHARD BRIXEY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF JAMES EDWARD HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF JAMES EDWARD HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF ANTHONY EDWARD GUNSTONE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF ANTHONY EDWARD GUNSTONE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24Notification of a person with significant control statement
2023-03-24Notification of a person with significant control statement
2022-11-10Change of details for Dr James Edward Howard as a person with significant control on 2022-11-09
2022-11-10Director's details changed for Dr James Edward Howard on 2022-11-09
2022-10-27AP01DIRECTOR APPOINTED DR ANTOINETTE HADDIDA SAVVAS
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-01-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER BURNFORD
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOWARD
2020-03-06PSC09Withdrawal of a person with significant control statement on 2020-03-06
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HEATHER MOLYNEUX
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALUN MICHAEL GEORGE
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-03-05AP01DIRECTOR APPOINTED DR RICHARD BRIXEY
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-22AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADRIAN JONES
2016-02-22CH01Director's details changed for Dr Alum Michael George on 2016-02-22
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23CH01Director's details changed for Dr Alum Michael George on 2015-11-23
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0115/02/15 ANNUAL RETURN FULL LIST
2015-03-12AR0101/07/14 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-17AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JAGADISH PARTHA
2013-04-30AR0115/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0115/02/12 ANNUAL RETURN FULL LIST
2012-03-13AP03Appointment of Doctor James Edward Howard as company secretary
2012-03-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN JONES
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0115/02/11 ANNUAL RETURN FULL LIST
2010-10-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2010-03-22AR0115/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAGADISH PARTHA / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE MOLYNEUX / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ADRIAN JONES / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWARD HOWARD / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANTHONY GUNSTONE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALUN MICHAEL GEORGE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD BURNFORD / 22/03/2010
2009-04-02363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07288aNEW DIRECTOR APPOINTED
2004-02-20363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-19363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-03-1088(2)R
2002-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-25288bDIRECTOR RESIGNED
2002-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/02
2002-03-08363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-02-1188(2)R
2002-01-0788(2)R
2001-12-06225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-08-31288aNEW DIRECTOR APPOINTED
2001-08-31288aNEW DIRECTOR APPOINTED
2001-08-31288aNEW DIRECTOR APPOINTED
2001-08-31288aNEW DIRECTOR APPOINTED
2001-08-31288aNEW DIRECTOR APPOINTED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-0588(2)R
2001-02-23288bSECRETARY RESIGNED
2001-02-23288bDIRECTOR RESIGNED
2001-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DDWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DDWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DDWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DDWS LIMITED

Intangible Assets
Patents
We have not found any records of DDWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DDWS LIMITED
Trademarks
We have not found any records of DDWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DDWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DDWS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DDWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DDWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DDWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.