Background WavePink WaveYellow Wave

DDFI LIMITED (05868600)

DDFI LIMITED (05868600) is an active UK company. incorporated on 6 July 2006. with registered office in Accrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DDFI LIMITED has been registered for 19 years. Current directors include BATE, Nigel Andrew, BOOTH, Russell Justin, DODD, Claire.

Company Number
05868600
Status
active
Type
ltd
Incorporated
6 July 2006
Age
19 years
Address
Oswaldtwistle Mills Business & Conference Centre, Accrington, BB5 0EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BATE, Nigel Andrew, BOOTH, Russell Justin, DODD, Claire
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDFI LIMITED

DDFI LIMITED is an active company incorporated on 6 July 2006 with the registered office located in Accrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DDFI LIMITED was registered 19 years ago.(SIC: 64205)

Status

active

Active since 19 years ago

Company No

05868600

LTD Company

Age

19 Years

Incorporated 6 July 2006

Size

N/A

Accounts

ARD: 7/4

Up to Date

4 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 7 April 2026
Period: 1 April 2024 - 7 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

D & D FAMILY INVESTMENT COMPANY LIMITED
From: 23 March 2009To: 22 December 2009
DBS FINANCIAL SERVICES LIMITED
From: 26 July 2006To: 23 March 2009
MANCOB LIMITED
From: 6 July 2006To: 26 July 2006
Contact
Address

Oswaldtwistle Mills Business & Conference Centre Pickup Street Accrington, BB5 0EY,

Previous Addresses

25 st Thomas Street Winchester Hampshire SO23 9DD
From: 6 July 2006To: 6 June 2024
Timeline

21 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 10
Funding Round
Sept 10
Funding Round
Oct 11
Funding Round
Sept 12
Director Left
Jun 14
Funding Round
Dec 15
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Aug 18
Funding Round
Mar 19
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
May 22
Director Joined
Aug 23
Owner Exit
Feb 26
Owner Exit
Apr 26
6
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOOTH, Russell Justin

Active
Upper Raby Road, NestonCH64 7TY
Secretary
Appointed 23 Jan 2014

BATE, Nigel Andrew

Active
Pickup Street, AccringtonBB5 0EY
Born August 1971
Director
Appointed 22 Aug 2023

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Born January 1969
Director
Appointed 01 Dec 2009

DODD, Claire

Active
Pickup Street, AccringtonBB5 0EY
Born February 1965
Director
Appointed 05 Aug 2021

BOOTH, Derek Gordon

Resigned
Bank House Neston Road, South WirralCH64 5TU
Secretary
Appointed 01 Aug 2006
Resigned 23 Jan 2014

CRITERION CORPORATE SERVICES LIMITED

Resigned
41 Chester Street, FlintCH6 5BL
Corporate secretary
Appointed 06 Jul 2006
Resigned 17 Mar 2009

BOOTH, Derek Gordon

Resigned
Bank House Neston Road, South WirralCH64 5TU
Born May 1939
Director
Appointed 01 Aug 2006
Resigned 23 Jan 2014

BOOTH, Diana Mary

Resigned
Bank House Neston Road, South WirralCH64 5TU
Born March 1940
Director
Appointed 01 Aug 2006
Resigned 05 Aug 2021

JONES, Michael Georgieff

Resigned
Chester Street, FlintCH6 5BL
Born August 1943
Director
Appointed 06 Jul 2006
Resigned 09 Aug 2006

Persons with significant control

5

1 Active
4 Ceased
Pickup Street, AccringtonBB5 0EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2026

Mr Russell Justin Booth

Ceased
Pickup Street, AccringtonBB5 0EY
Born January 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Ceased 31 Mar 2026

Mrs Diana Mary Booth

Ceased
Neston Road, BurtonCH64 5TU
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2020
Ceased 08 Jan 2026

Mrs Diana Mary Booth

Ceased
Neston Road, BurtonCH64 5TU
Born March 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Jul 2020

Mr Russell Justin Booth

Ceased
Upper Raby Road, NestonCH64 7TY
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

85

Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
20 March 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
21 July 2023
SH10Notice of Particulars of Variation
Resolution
5 July 2023
RESOLUTIONSResolutions
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Capital Name Of Class Of Shares
5 July 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Group
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Resolution
24 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2009
CONNOTConfirmation Statement Notification
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
14 April 2009
123Notice of Increase in Nominal Capital
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
287Change of Registered Office
Legacy
2 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2006
NEWINCIncorporation