DD-SCIENTIFIC LIMITED

12 WEST LINKS TOLLGATE, CHANDLERS FORD, EASTLEIGH  SO53 3TG
  • Active
  • Private Limited Company
  • Company No. 07593818
  • Last Updated: 01 Mar 2024

Company Profile

DD-SCIENTIFIC LIMITED was incorporated on Wednesday, April 6, 2011 as a Private Limited Company with registered address in EASTLEIGH. DD-SCIENTIFIC LIMITED has the status: Active and it's listed in the following category: Manufacture of electronic components. This Private Limited Company has been operating for 13 years 5 months and 14 days.

Name DD-SCIENTIFIC LIMITED
Company number 07593818
Company type Private Limited Company
Incorporation date 06 Apr 2011
Status Active
Industry (SIC 2007)

Address

Registered Address 12 WEST LINKS TOLLGATE
CHANDLERS FORD
EASTLEIGH
SO53 3TG
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Dd-Scientific Holdings Limited 10-14 Andover Road, SO23 7BS Dates: Wednesday, April 15, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Linda Drain Nationality: British Dates: Monday, January 1, 2018 - Monday, January 1, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Linda Julia Drain Nationality: British Dates: Monday, January 1, 2018 - Wednesday, April 15, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Joanne Davies Nationality: British Dates: Monday, January 1, 2018 - Wednesday, April 15, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Jo Davies Nationality: British Dates: Friday, July 1, 2016 - Monday, January 1, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Lynn Drain Nationality: British Dates: Friday, July 1, 2016 - Monday, January 1, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr John Drain Nationality: British Dates: Friday, July 1, 2016 - Wednesday, April 15, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Daniel Roger Davies Nationality: British Dates: Friday, July 1, 2016 - Wednesday, April 15, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 April
Next annual accounts due 31 January 2025, (132 days left)
Latest accounts 30 April 2023
Next confirmation statement due 04 May 2017
Last confirmation statement dated 06 April 2016

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
DD-SCIENTIFIC LIMITED 06 Apr 2011
WKCS 4003 LIMITED 26 Apr 2011