Background WavePink WaveYellow Wave

EUROPEAN DIRECT DEBIT ASSOCIATION (06452346)

EUROPEAN DIRECT DEBIT ASSOCIATION (06452346) is an active UK company. incorporated on 13 December 2007. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROPEAN DIRECT DEBIT ASSOCIATION has been registered for 18 years. Current directors include CHAPMAN, Julian Ross.

Company Number
06452346
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2007
Age
18 years
Address
1600 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAPMAN, Julian Ross
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN DIRECT DEBIT ASSOCIATION

EUROPEAN DIRECT DEBIT ASSOCIATION is an active company incorporated on 13 December 2007 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUROPEAN DIRECT DEBIT ASSOCIATION was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06452346

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 13 December 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

1600 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

C/O Edda 115 Chatham Street Reading Berkshire RG1 7JX
From: 21 February 2011To: 28 November 2019
Ci Tower St Georges Square New Malden Surrey KT3 4HG
From: 13 December 2007To: 21 February 2011
Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jun 15
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

CHAPMAN, Julian Ross

Active
Arlington Business Park, ReadingRG7 4SA
Born August 1970
Director
Appointed 01 Jul 2024

BLACKETT, Richard Edward Charles

Resigned
Chatham Street, ReadingRG1 7JX
Secretary
Appointed 01 Apr 2008
Resigned 14 Feb 2011

MIDDLETON, Vanessa

Resigned
G12 Du Cane Court, LondonSW17 7JP
Secretary
Appointed 13 Dec 2007
Resigned 01 Apr 2008

AULD, Philip

Resigned
Arlington Business Park, ReadingRG7 4SA
Born September 1975
Director
Appointed 20 Jan 2022
Resigned 01 Nov 2024

BLACKETT, Richard Edward Charles

Resigned
Chatham Street, ReadingRG1 7JX
Born March 1965
Director
Appointed 13 Dec 2007
Resigned 14 Feb 2011

BOWDEN, Adam Bruce

Resigned
325 Corporate Drive, PortsmouthNH 03801
Born March 1969
Director
Appointed 20 Jan 2022
Resigned 27 May 2022

DHARWAR, Harpaul

Resigned
Arlington Business Park, ReadingRG7 4SA
Born March 1973
Director
Appointed 14 Feb 2011
Resigned 01 Feb 2023

DONOVAN, Kevin Michael

Resigned
Chatham Street, ReadingRG1 7JX
Born April 1970
Director
Appointed 14 Feb 2011
Resigned 30 Jun 2015

EBERLE, Robert

Resigned
Arlington Business Park, ReadingRG7 4SA
Born November 1960
Director
Appointed 14 Feb 2011
Resigned 06 Mar 2020

FANNON, Paul

Resigned
Chatham Street, ReadingRG1 7JX
Born February 1968
Director
Appointed 14 Feb 2011
Resigned 29 Mar 2011

HILL, Gerald Alfred

Resigned
Chatham Street, ReadingRG1 7JX
Born July 1948
Director
Appointed 13 Dec 2007
Resigned 14 Feb 2011

MIDDLETON, Vanessa

Resigned
G12 Du Cane Court, LondonSW17 7JP
Born January 1955
Director
Appointed 13 Dec 2007
Resigned 01 Apr 2008

MRIPA, Salih

Resigned
Chatham Street, ReadingRG1 7JX
Born May 1973
Director
Appointed 13 Dec 2007
Resigned 14 Feb 2011

NEWMAN, Jane Mary Ann

Resigned
Arlington Business Park, ReadingRG7 4SA
Born May 1957
Director
Appointed 01 Feb 2023
Resigned 01 Jul 2024

SAVORY, Nigel Kevin

Resigned
Arlington Business Park, ReadingRG7 4SA
Born December 1966
Director
Appointed 14 Feb 2011
Resigned 25 Mar 2021

SHEER, Danielle

Resigned
PO BOX 640, DoverMA 02030
Born January 1981
Director
Appointed 30 Dec 2020
Resigned 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Resolution
23 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
353353
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Incorporation Company
13 December 2007
NEWINCIncorporation