Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DITCO BUSINESS SERVICES LIMITED
Company Information for

DITCO BUSINESS SERVICES LIMITED

DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE,
Company Registration Number
02294057
Private Limited Company
Active

Company Overview

About Ditco Business Services Ltd
DITCO BUSINESS SERVICES LIMITED was founded on 1988-09-08 and has its registered office in Addlestone. The organisation's status is listed as "Active". Ditco Business Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DITCO BUSINESS SERVICES LIMITED
 
Legal Registered Office
DIXCART HOUSE ADDLESTONE ROAD
BOURNE BUSINESS PARK
ADDLESTONE
SURREY
KT15 2LE
Other companies in KT10
 
Telephone01372461410
 
Filing Information
Company Number 02294057
Company ID Number 02294057
Date formed 1988-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB493796579  
Last Datalog update: 2024-07-05 23:31:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DITCO BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE WILMAN
Company Secretary 1991-03-22
JULIA MARGARET FYERS WIGRAM
Director 2018-06-21
PETER WILMAN
Director 1991-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY ROBERTSON
Director 2016-09-08 2016-10-25
ROBERT PERCY WOOLFORD
Director 1991-03-22 2006-03-31
PERCY GEORGE WOOLFORD
Director 1991-03-22 1998-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANNE WILMAN DIXCART INTERNATIONAL LIMITED Company Secretary 2009-04-27 CURRENT 2007-04-25 Active
JULIA MARGARET FYERS WIGRAM FYERS PROPERTIES LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
JULIA MARGARET FYERS WIGRAM DIXCART INTERNATIONAL LIMITED Director 2009-10-16 CURRENT 2007-04-25 Active
PETER WILMAN VS ALLIANCE LIMITED Director 2017-08-01 CURRENT 2012-08-10 Active
PETER WILMAN SECURE SMSO LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PETER WILMAN ADVANCED ENERGY MONITORING SYSTEMS LIMITED Director 2015-03-25 CURRENT 1981-10-02 Active
PETER WILMAN THE DILLON HERITAGE COMPANY LIMITED Director 2015-03-04 CURRENT 2015-03-04 Dissolved 2017-06-13
PETER WILMAN DIXCART LEGAL LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
PETER WILMAN WALTON FIRS FOUNDATION Director 2009-02-16 CURRENT 2006-02-02 Active
PETER WILMAN DIXCART INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
PETER WILMAN DIXCART TECHNICAL SOLUTIONS LIMITED Director 2006-03-31 CURRENT 1993-07-16 Active
PETER WILMAN ENTITY HOLDINGS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active - Proposal to Strike off
PETER WILMAN PREYSHOT ESTATE LIMITED Director 2003-11-30 CURRENT 2003-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-14Termination of appointment of Jacqueline Anne Wilman on 2024-07-31
2024-05-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-30CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-2929/12/23 STATEMENT OF CAPITAL GBP 1500000
2024-01-28Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILMAN
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-24SH0127/08/20 STATEMENT OF CAPITAL GBP 750000
2020-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22SH0106/04/20 STATEMENT OF CAPITAL GBP 110000
2020-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-04-22CC04Statement of company's objects
2020-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-11AP01DIRECTOR APPOINTED MR PETER ANTHONY ROBERTSON
2018-06-22AP01DIRECTOR APPOINTED MS JULIA MARGARET FYERS WIGRAM
2018-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM, DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE, UNITED KINGDOM
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM, DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE, UNITED KINGDOM
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2017 FROM, DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE, UNITED KINGDOM
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2017 FROM, DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE, UNITED KINGDOM
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM, HILLBROW HOUSE, HILLBROW ROAD, ESHER, SURREY, KT10 9NW
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM, HILLBROW HOUSE, HILLBROW ROAD, ESHER, SURREY, KT10 9NW
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY ROBERTSON
2016-09-22AP01DIRECTOR APPOINTED MR PETER ANTHONY ROBERTSON
2016-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-10CH01Director's details changed for Mr Peter Wilman on 2013-06-07
2013-07-10CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE ANNE WILMAN on 2013-06-07
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0131/12/11 NO CHANGES
2011-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-26AR0131/12/10 NO CHANGES
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILMAN / 16/08/2010
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE WILMAN / 31/12/2010
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-29AR0131/12/09 FULL LIST
2009-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-10288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-13363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-06363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-20288bDIRECTOR RESIGNED
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-06363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-17CERTNMCOMPANY NAME CHANGED DITCO ACCOUNTING SERVICES LIMITE D CERTIFICATE ISSUED ON 20/05/96
1996-05-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-08363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-10ELRESS386 DISP APP AUDS 02/08/95
1995-08-10ELRESS252 DISP LAYING ACC 02/08/95
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-10ELRESS366A DISP HOLDING AGM 02/08/95
1995-01-15363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-06-08AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-07287REGISTERED OFFICE CHANGED ON 07/03/94 FROM: SUITE 22 BRIDGE HOUSE BRIDGE STREET WALTON-ON-THAMES SURREY. KT12 1AL
1994-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-13363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-20AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-11363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-10-13AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-09363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-10-11AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-09-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-08-01CERTNMCOMPANY NAME CHANGED DITCO (U.K.) LIMITED CERTIFICATE ISSUED ON 02/08/91
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities



Licences & Regulatory approval
We could not find any licences issued to DITCO BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DITCO BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DITCO BUSINESS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DITCO BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DITCO BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DITCO BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DITCO BUSINESS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DITCO BUSINESS SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DITCO BUSINESS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DITCO BUSINESS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DITCO BUSINESS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.