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

WHITTAN DDB CO LIMITED

C/O M1 INSOLVENCY GOTHIC HOUSE, BARKER GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1JU,
Company Registration Number
05651123
Private Limited Company
Liquidation

Company Overview

About Whittan Ddb Co Ltd
WHITTAN DDB CO LIMITED was founded on 2005-12-12 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Whittan Ddb Co 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
WHITTAN DDB CO LIMITED
 
Legal Registered Office
C/O M1 INSOLVENCY GOTHIC HOUSE
BARKER GATE
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1JU
Other companies in TF7
 
Previous Names
TIDY DDB CO LIMITED29/03/2006
CASECORNER LIMITED16/12/2005
Filing Information
Company Number 05651123
Company ID Number 05651123
Date formed 2005-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 30/12/2019
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 05:49:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITTAN DDB CO LIMITED
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 WHITTAN DDB CO LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KEITH ELLIS
Director 2017-10-02
GERARD NOEL SMALL
Director 2017-10-02
JONATHAN TEMPLEMAN
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BAXTER
Company Secretary 2016-02-12 2017-11-07
ANTHONY BAXTER
Director 2016-02-12 2017-11-07
IAN STUART SMITH
Director 2016-02-12 2017-10-05
ANDREW BUTLER
Director 2005-12-22 2016-09-15
JATINDER PAL SINGH NURPURI
Company Secretary 2009-11-27 2016-02-13
JATINDER PAL SINGH NURPURI
Director 2009-11-27 2016-02-13
MARTIN NICHOLAS CALDERBANK
Director 2005-12-22 2010-03-25
ANDREW BUTLER
Company Secretary 2005-12-22 2009-11-27
SUNANDO MUKERJEE
Company Secretary 2005-12-14 2005-12-22
MOYEN AHMED
Director 2005-12-14 2005-12-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-12 2005-12-14
INSTANT COMPANIES LIMITED
Nominated Director 2005-12-12 2005-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
ROBERT KEITH ELLIS FIRST CLASS LEARNING LTD Director 2016-06-24 CURRENT 2003-11-10 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-19 CURRENT 2007-07-16 Liquidation
ROBERT KEITH ELLIS 2020LOG 11 LIMITED Director 2014-02-07 CURRENT 2004-04-28 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 INSURANCE SERVICES LIMITED Director 2014-02-07 CURRENT 2002-10-09 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS LIMITED Director 2014-02-07 CURRENT 1986-08-19 Dissolved 2018-02-08
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS CHICAGO BETA LIMITED Director 2014-01-10 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA LIMITED Director 2013-02-21 CURRENT 2007-11-21 Active
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS KCAD HOLDINGS I LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
GERARD NOEL SMALL APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
GERARD NOEL SMALL APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
GERARD NOEL SMALL LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
GERARD NOEL SMALL WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
GERARD NOEL SMALL WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
GERARD NOEL SMALL WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
GERARD NOEL SMALL WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
GERARD NOEL SMALL HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
GERARD NOEL SMALL LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
GERARD NOEL SMALL MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
GERARD NOEL SMALL APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
GERARD NOEL SMALL DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
GERARD NOEL SMALL KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
GERARD NOEL SMALL KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
GERARD NOEL SMALL P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL DANWOOD WALES LIMITED Director 2013-02-13 CURRENT 1990-05-02 Dissolved 2013-09-10
JONATHAN TEMPLEMAN APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
JONATHAN TEMPLEMAN APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
JONATHAN TEMPLEMAN LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
JONATHAN TEMPLEMAN WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
JONATHAN TEMPLEMAN WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
JONATHAN TEMPLEMAN WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
JONATHAN TEMPLEMAN WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
JONATHAN TEMPLEMAN HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
JONATHAN TEMPLEMAN LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
JONATHAN TEMPLEMAN MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
JONATHAN TEMPLEMAN APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 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
2020-03-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Link House Halesfield 6 Telford Shropshire TF7 4LN
2019-05-15LIQ01Voluntary liquidation declaration of solvency
2019-05-15600Appointment of a voluntary liquidator
2019-05-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-26
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056511230006
2019-03-26SH20Statement by Directors
2019-03-26SH19Statement of capital on 2019-03-26 GBP 0.10
2019-03-26CAP-SSSolvency Statement dated 25/03/19
2019-03-26RES13Resolutions passed:
  • Allot bonus issue shares 25/03/2019
  • Capitalisation resolution Resolutions
2019-03-26SH0125/03/19 STATEMENT OF CAPITAL GBP 49589307.70
2019-03-26SH10Particulars of variation of rights attached to shares
2019-03-26SH08Change of share class name or designation
2019-03-26RES01ADOPT ARTICLES 26/03/19
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH ELLIS
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056511230005
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-10-02AP03Appointment of Oliver Vaughan as company secretary on 2018-09-27
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511230006
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-27AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-27TM02Termination of appointment of Anthony Baxter on 2017-11-07
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2017-12-27AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2017-12-27AP01DIRECTOR APPOINTED JONATHAN TEMPLEMAN
2017-12-27AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 14484307.8
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511230005
2016-05-14CH01Director's details changed for Mr Andrew Butler on 2016-05-01
2016-02-26AP03Appointment of Anthony Baxter as company secretary on 2016-02-12
2016-02-26AP01DIRECTOR APPOINTED IAN SMITH
2016-02-26AP01DIRECTOR APPOINTED ANTHONY BAXTER
2016-02-16TM02Termination of appointment of Jatinder Pal Singh Nurpuri on 2016-02-13
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER PAL SINGH NURPURI
2016-01-07AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511230004
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056511230002
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-30ANNOTATIONOther
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511230003
2015-06-01RES01ALTER ARTICLES 25/02/2015
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511230002
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 14484307.8
2014-12-16AR0112/12/14 FULL LIST
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 14484307.8
2014-01-30AR0112/12/13 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-04AR0112/12/12 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-18RES01ALTER ARTICLES 26/09/2012
2012-10-18ELRES S80AS80A AUTH TO ALLOT SEC 26/09/2012
2012-10-18SH0126/09/12 STATEMENT OF CAPITAL GBP 14484307.00
2012-10-18ELRES S80AS80A AUTH TO ALLOT SEC 26/09/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/05/2012
2012-01-09AR0112/12/11 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14AR0112/12/10 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-01RES01ADOPT ARTICLES 06/10/2010
2010-12-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CALDERBANK
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-09AR0112/12/09 FULL LIST
2009-12-31AP03SECRETARY APPOINTED JATINDER PAL SINGH NURPURI
2009-12-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BUTLER
2009-12-31AP01DIRECTOR APPOINTED JATINDER PAL SINGH NURPURI
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-03-14363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: C/O ASHURST BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2006-03-30225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06
2006-03-29CERTNMCOMPANY NAME CHANGED TIDY DDB CO LIMITED CERTIFICATE ISSUED ON 29/03/06
2006-03-0888(2)RAD 09/02/06--------- £ SI 2499990@.1=249999 £ SI 12608333@1=12608333 £ IC 1/12858333
2006-02-22122S-DIV 09/02/06
2006-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-22123NC INC ALREADY ADJUSTED 09/02/06
2006-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-22RES13SHARES SUB DIVIDED 09/02/06
2006-02-22RES04£ NC 1000/13250000 09/
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-11288bSECRETARY RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: C/O ASHURST, BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2005-12-16CERTNMCOMPANY NAME CHANGED CASECORNER LIMITED CERTIFICATE ISSUED ON 16/12/05
2005-12-15288aNEW SECRETARY APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-12-15288bSECRETARY RESIGNED
2005-12-15288bDIRECTOR RESIGNED
2005-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WHITTAN DDB CO 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 WHITTAN DDB CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2015-09-17 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2015-06-17 Outstanding HAYFIN SERVICES LLP
2015-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-01-26 Satisfied THE ROYAL BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURED PARTIES) (IN SUCH CAPACITY THE"SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of WHITTAN DDB CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITTAN DDB CO LIMITED
Trademarks
We have not found any records of WHITTAN DDB CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITTAN DDB CO 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 (70100 - Activities of head offices) as WHITTAN DDB CO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WHITTAN DDB CO 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 WHITTAN DDB CO 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 WHITTAN DDB CO 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.