Background WavePink WaveYellow Wave

DDS CONTRACTING SERVICES LIMITED (08369443)

DDS CONTRACTING SERVICES LIMITED (08369443) is an active UK company. incorporated on 22 January 2013. with registered office in Ashford. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. DDS CONTRACTING SERVICES LIMITED has been registered for 13 years. Current directors include RAY, Leslie John, RAY, Wesley.

Company Number
08369443
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
RAY, Leslie John, RAY, Wesley
SIC Codes
41201, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DDS CONTRACTING SERVICES LIMITED

DDS CONTRACTING SERVICES LIMITED is an active company incorporated on 22 January 2013 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. DDS CONTRACTING SERVICES LIMITED was registered 13 years ago.(SIC: 41201, 43999)

Status

active

Active since 13 years ago

Company No

08369443

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 20
Director Joined
Jan 22
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RAY, Leslie John

Active
Manston Road, MargateCT9 4JW
Born June 1948
Director
Appointed 08 Dec 2020

RAY, Wesley

Active
Manston Road, MargateCT9 4JW
Born March 1977
Director
Appointed 15 Nov 2016

READ, John

Resigned
Manston Road, MargateCT9 4JW
Born December 1965
Director
Appointed 06 Jan 2022
Resigned 22 Dec 2023

TUTT, Antony Timothy David

Resigned
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 22 Jan 2013
Resigned 15 Nov 2016

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 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Incorporation Company
22 January 2013
NEWINCIncorporation