Background WavePink WaveYellow Wave

DDG PROFESSIONAL CONNECTIONS LIMITED (05096969)

DDG PROFESSIONAL CONNECTIONS LIMITED (05096969) is an active UK company. incorporated on 6 April 2004. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DDG PROFESSIONAL CONNECTIONS LIMITED has been registered for 22 years. Current directors include WILKINSON, Anthony, WILKINSON, Debra Ameirh.

Company Number
05096969
Status
active
Type
ltd
Incorporated
6 April 2004
Age
22 years
Address
Copia House, Great Cliffe Court,, Barnsley, S75 3SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
WILKINSON, Anthony, WILKINSON, Debra Ameirh
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDG PROFESSIONAL CONNECTIONS LIMITED

DDG PROFESSIONAL CONNECTIONS LIMITED is an active company incorporated on 6 April 2004 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DDG PROFESSIONAL CONNECTIONS LIMITED was registered 22 years ago.(SIC: 46760)

Status

active

Active since 22 years ago

Company No

05096969

LTD Company

Age

22 Years

Incorporated 6 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Copia House, Great Cliffe Court, Great Cliffe Road Barnsley, S75 3SP,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILKINSON, Debra Ameirh

Active
Copia House, Great Cliffe Court,, BarnsleyS75 3SP
Secretary
Appointed 06 Apr 2004

WILKINSON, Anthony

Active
Copia House, Great Cliffe Court,, BarnsleyS75 3SP
Born November 1968
Director
Appointed 06 Apr 2004

WILKINSON, Debra Ameirh

Active
Copia House, Great Cliffe Court,, BarnsleyS75 3SP
Born December 1962
Director
Appointed 06 Apr 2004

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 06 Apr 2004
Resigned 06 Apr 2004

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 06 Apr 2004
Resigned 06 Apr 2004

Persons with significant control

2

Mr Anthony Wilkinson

Active
Copia House, Great Cliffe Court,, BarnsleyS75 3SP
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Debra Ameirh Wilkinson

Active
Copia House, Great Cliffe Court,, BarnsleyS75 3SP
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Legacy
21 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
25 August 2005
88(2)R88(2)R
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
287Change of Registered Office
Incorporation Company
6 April 2004
NEWINCIncorporation