DIRECT DATA CAPTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Appointment of Mr Jan Austin Trevalyan as a director on 2024-07-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Change of details for Mr Brett Austin Trevalyan as a person with significant control on 2020-03-06

View Document

25/05/2325 May 2023 Notification of Ddc Freight Process Outsourcing Llc as a person with significant control on 2021-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

19/05/2319 May 2023 Cessation of Wallingford Limited as a person with significant control on 2021-12-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALLINGFORD LIMITED

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM NOVAR HOUSE WINDSOR ROAD CHORLEY LANCS PR7 1LN

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH TREVALYAN / 07/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT AUSTIN TREVALYAN / 07/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED JACQUELINE ELIZABETH TREVALYAN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR JAN TREVALYAN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY BRETT TREVALYAN

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 72B ORMSKIRK BUSINESS PARK NEW COURT WAY ORMSKIRK LANCASHIRE L39 2YT

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994

View Document

06/02/946 February 1994 Full accounts made up to 1993-03-31

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 Full accounts made up to 1992-03-31

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/05/9212 May 1992 Full accounts made up to 1991-03-31

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991

View Document

14/03/9114 March 1991 Full accounts made up to 1990-03-31

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 REGISTERED OFFICE CHANGED ON 04/01/91 FROM: 327 CLIFTON DRIVE SOUTH ST ANNES LYTHAM ST ANNES LANCS FW8 IHN

View Document

04/01/914 January 1991

View Document

26/06/9026 June 1990

View Document

26/06/9026 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990

View Document

22/11/8922 November 1989

View Document

26/09/8926 September 1989 Certificate of change of name

View Document

26/09/8926 September 1989 COMPANY NAME CHANGED NEXTGROVE LIMITED CERTIFICATE ISSUED ON 27/09/89

View Document

26/09/8926 September 1989 Certificate of change of name

View Document

26/09/8926 September 1989 Certificate of change of name

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8921 September 1989

View Document

21/09/8921 September 1989

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: REGIS HOUSE 134 PERCIVAL STREET ENFIELD MIDDLESEX EN1 1QU

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 ALTER MEM AND ARTS 150589

View Document

23/08/8923 August 1989 Memorandum and Articles of Association

View Document

23/08/8923 August 1989 Resolutions

View Document

23/08/8923 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/8915 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/8915 May 1989 Incorporation

View Document

15/05/8915 May 1989 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company