Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DS (HOLDINGS) 2 LIMITED
Company Information for

DS (HOLDINGS) 2 LIMITED

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
05950243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ds (holdings) 2 Ltd
DS (HOLDINGS) 2 LIMITED was founded on 2006-09-28 and has its registered office in Sutton. The organisation's status is listed as "Active - Proposal to Strike off". Ds (holdings) 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DS (HOLDINGS) 2 LIMITED
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in LE2
 
Previous Names
OFFICE DEPOT (HOLDINGS) 2 LIMITED06/08/2018
Filing Information
Company Number 05950243
Company ID Number 05950243
Date formed 2006-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
Last Datalog update: 2020-12-07 07:37:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DS (HOLDINGS) 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW LTD
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.

Company Officers of DS (HOLDINGS) 2 LIMITED

Current Directors
Officer Role Date Appointed
STEWART ROLAND HUSSEY
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SUSAN HILLS
Company Secretary 2007-10-31 2017-12-21
MICHAEL LESLIE HORN
Director 2008-08-11 2017-12-21
NEIL DAVID MASLEN
Director 2016-10-25 2017-12-21
ELIZABETH VIOLET MOSELEY
Director 2015-01-06 2016-10-25
STEVEN MARK SCHMIDT
Director 2012-03-21 2016-05-31
JOHN MOORE
Director 2006-11-02 2015-01-06
DIRK JW COLLIN
Director 2006-09-28 2012-03-21
JOHN ARTHUR DAVIES
Company Secretary 2006-11-02 2007-10-31
MICHAEL LESLIE HORN
Company Secretary 2006-09-28 2006-11-02
PETER GEOFFREY BIRKS
Director 2006-09-28 2006-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART ROLAND HUSSEY DS (HOLDINGS) 3 LIMITED Director 2017-12-21 CURRENT 2007-12-20 Active - Proposal to Strike off

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
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-04-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-21DS01Application to strike the company off the register
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 29/12/18
2018-12-28AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-08-06RES15CHANGE OF COMPANY NAME 08/12/20
2018-08-06CERTNMCOMPANY NAME CHANGED OFFICE DEPOT (HOLDINGS) 2 LIMITED CERTIFICATE ISSUED ON 06/08/18
2018-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 501 Beaumont Leys Lane Leicester LE4 2BN
2018-02-15PSC07CESSATION OF AURELIUS EQUITY OPPORTUNITIES SE & CO KGAA AS A PERSON OF SIGNIFICANT CONTROL
2018-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHI WAI TAMMY LAM
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MASLEN
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORN
2018-01-25TM02Termination of appointment of Jacqueline Susan Hills on 2017-12-21
2018-01-25AP01DIRECTOR APPOINTED MR STEWART ROLAND HUSSEY
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03PSC05Change of details for Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 2017-10-02
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-07-25PSC02Notification of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 2017-01-01
2017-07-25PSC09Withdrawal of a person with significant control statement on 2017-07-25
2016-11-03AP01DIRECTOR APPOINTED MR NEIL DAVID MASLEN
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VIOLET MOSELEY
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;EUR 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK SCHMIDT
2015-10-03AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;EUR 1
2015-09-30AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM 501 Beaumont Leys Lane Leicester Leicestershire LE2 4BN
2015-01-08AP01DIRECTOR APPOINTED MRS ELIZABETH VIOLET MOSELEY
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;EUR 1
2014-10-08AR0128/09/14 FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-10-04AR0128/09/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-11-15AR0128/09/12 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AP01DIRECTOR APPOINTED STEVEN MARK SCHMIDT
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DIRK COLLIN
2011-10-10AR0128/09/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 25/12/10
2010-10-04AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-09-29AR0128/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORE / 24/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE HORN / 24/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK JW COLLIN / 24/09/2010
2010-09-24SH20STATEMENT BY DIRECTORS
2010-09-24SH1924/09/10 STATEMENT OF CAPITAL EUR 1
2010-09-24CAP-SSSOLVENCY STATEMENT DATED 24/09/10
2010-09-24RES06REDUCE ISSUED CAPITAL 24/09/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE SUSAN HILLS / 09/07/2010
2010-02-10AR0128/09/09 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-02-17AAFULL ACCOUNTS MADE UP TO 29/12/07
2009-01-30363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-08-15288aDIRECTOR APPOINTED MICHAEL LESLIE HORN
2008-04-05225ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 31/12/2007
2007-12-17363sRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: BURSOM INDUSTRIAL PARK TOLWELL ROAD LEICESTER LEICESTERSHIRE LE4 1BR
2007-11-04288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-01-22SASHARES AGREEMENT OTC
2007-01-2288(2)RAD 30/12/06--------- EUR SI 10000000@1=10000000 EUR IC 409000002/419000002
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11288bSECRETARY RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-11-08SASHARES AGREEMENT OTC
2006-11-0888(2)RAD 29/09/06--------- EUR SI 400000000@1=400000000 EUR IC 2/400000002
2006-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DS (HOLDINGS) 2 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 DS (HOLDINGS) 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DS (HOLDINGS) 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of DS (HOLDINGS) 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DS (HOLDINGS) 2 LIMITED
Trademarks
We have not found any records of DS (HOLDINGS) 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DS (HOLDINGS) 2 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 (70100 - Activities of head offices) as DS (HOLDINGS) 2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DS (HOLDINGS) 2 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 DS (HOLDINGS) 2 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 DS (HOLDINGS) 2 LIMITED any grants or awards.
Ownership
    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.