Background WavePink WaveYellow Wave

DDS DEMOLITION LIMITED (02771568)

DDS DEMOLITION LIMITED (02771568) is an active UK company. incorporated on 7 December 1992. with registered office in Ashford. The company operates in the Construction sector, engaged in demolition. DDS DEMOLITION LIMITED has been registered for 33 years. Current directors include HENNESSY, Michael Patrick, RAY, Leslie John, RAY, Spencer Henry and 2 others.

Company Number
02771568
Status
active
Type
ltd
Incorporated
7 December 1992
Age
33 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Demolition
Directors
HENNESSY, Michael Patrick, RAY, Leslie John, RAY, Spencer Henry, RAY, Wesley, WORRALL, Thomas Stephen
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDS DEMOLITION LIMITED

DDS DEMOLITION LIMITED is an active company incorporated on 7 December 1992 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in demolition. DDS DEMOLITION LIMITED was registered 33 years ago.(SIC: 43110)

Status

active

Active since 33 years ago

Company No

02771568

LTD Company

Age

33 Years

Incorporated 7 December 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

D.D.S (DEMOLITION) LIMITED
From: 13 October 2011To: 30 April 2025
DOWNFAST DEMOLITION AND SALVAGE LIMITED
From: 7 December 1992To: 13 October 2011
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

, Charles Anthony House Manston Road, Margate, Kent, CT9 4JW, England
From: 15 October 2015To: 15 October 2015
, Henwood House Henwood, Ashford, Kent, TN24 8DH
From: 7 December 1992To: 15 October 2015
Timeline

5 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
May 11
Director Joined
May 11
Director Joined
Jan 21
Director Joined
Jan 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

RAY, Lorraine Winifred

Active
Ramsgate Road, SandwichCT13 9NW
Secretary
Appointed 07 Dec 1992

HENNESSY, Michael Patrick

Active
Manston Road, MargateCT9 4JW
Born May 1970
Director
Appointed 19 Jan 2021

RAY, Leslie John

Active
Manston Road, MargateCT9 4JW
Born June 1948
Director
Appointed 07 Dec 1992

RAY, Spencer Henry

Active
Ramsgate Road, SandwichCT13 9NW
Born March 1974
Director
Appointed 16 May 2011

RAY, Wesley

Active
Ramsgate Road, SandwichCT13 9NW
Born March 1977
Director
Appointed 16 May 2011

WORRALL, Thomas Stephen

Active
Manston Road, MargateCT9 4JW
Born September 1988
Director
Appointed 19 Jan 2021

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 07 Dec 1992
Resigned 07 Dec 1992

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 07 Dec 1992
Resigned 07 Dec 1992

Persons with significant control

1

Manston Road, MargateCT9 4JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Certificate Change Of Name Company
13 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
29 April 2008
287Change of Registered Office
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
403aParticulars of Charge Subject to s859A
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
10 April 1999
287Change of Registered Office
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
18 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
287Change of Registered Office
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Incorporation Company
7 December 1992
NEWINCIncorporation