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

DUCAS LTD

THE MEETING HOUSE, LITTLE MOUNT SION, TUNBRIDGE WELLS, KENT, TN1 1YS,
Company Registration Number
06126794
Private Limited Company
Active

Company Overview

About Ducas Ltd
DUCAS LTD was founded on 2007-02-23 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Ducas Ltd is a Private Limited Company registered in ENGLAND 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
DUCAS LTD
 
Legal Registered Office
THE MEETING HOUSE
LITTLE MOUNT SION
TUNBRIDGE WELLS
KENT
TN1 1YS
Other companies in TN1
 
Filing Information
Company Number 06126794
Company ID Number 06126794
Date formed 2007-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 10:00:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUCAS LTD
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 DUCAS LTD

Current Directors
Officer Role Date Appointed
ANTHONY ALEXANDER REEVES
Company Secretary 2014-06-13
SIMON MARK BAILEY
Director 2015-10-19
TIMOTHY DAVID MONKS
Director 2007-02-23
ANTHONY ALEXANDER REEVES
Director 2015-10-19
MICHAEL CHARLES TANKARD
Director 2015-10-19
LOUISE DIANA TAYLOR
Director 2016-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JACQUELINE EWART
Company Secretary 2011-09-01 2014-06-13
RICHARD LODEJ
Company Secretary 2007-02-23 2011-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK BAILEY EVOLUTION UMBRELLA LIMITED Director 2017-07-28 CURRENT 2016-08-09 Active
SIMON MARK BAILEY BOFIN TECH LIMITED Director 2017-02-24 CURRENT 2015-09-02 In Administration/Administrative Receiver
SIMON MARK BAILEY FL CAPITAL HOLDINGS LIMITED Director 2015-10-19 CURRENT 2000-09-27 Active
SIMON MARK BAILEY PAYMAX LIMITED Director 2015-10-19 CURRENT 2013-11-22 Active
SIMON MARK BAILEY MAXIPAY INTERNATIONAL LTD Director 2015-10-19 CURRENT 2001-05-30 Active
SIMON MARK BAILEY CONSTRUCTION ARENA LTD Director 2015-10-19 CURRENT 2003-09-23 Active
SIMON MARK BAILEY FL CAPITAL PROPERTIES LIMITED Director 2015-10-19 CURRENT 2013-12-02 Active
SIMON MARK BAILEY MP PAYROLL SOLUTIONS LIMITED Director 2015-10-19 CURRENT 2004-06-08 Active
SIMON MARK BAILEY MAXIPAY ACCOUNTING SERVICES LIMITED Director 2015-10-19 CURRENT 2005-12-21 Active
SIMON MARK BAILEY UNITED ASSOCIATES (UK) LTD Director 2015-10-19 CURRENT 2007-02-23 Active
SIMON MARK BAILEY ELIAS CONTRACTING LTD Director 2015-10-19 CURRENT 2011-02-10 Active
SIMON MARK BAILEY CERTAINTY PSC LIMITED Director 2015-10-19 CURRENT 2014-06-24 Active
TIMOTHY DAVID MONKS PAYMAX LIMITED Director 2014-12-22 CURRENT 2013-11-22 Active
TIMOTHY DAVID MONKS FL CAPITAL PROPERTIES LIMITED Director 2014-12-22 CURRENT 2013-12-02 Active
TIMOTHY DAVID MONKS ELIAS CONTRACTING LTD Director 2014-12-22 CURRENT 2011-02-10 Active
TIMOTHY DAVID MONKS CERTAINTY PSC LIMITED Director 2014-12-22 CURRENT 2014-06-24 Active
TIMOTHY DAVID MONKS CONSTRUCTION ARENA LTD Director 2014-09-01 CURRENT 2003-09-23 Active
TIMOTHY DAVID MONKS FREELANCERS CONSTRUCTION LTD. Director 2007-11-30 CURRENT 2004-03-17 Dissolved 2015-12-08
TIMOTHY DAVID MONKS UNITED ASSOCIATES (UK) LTD Director 2007-02-23 CURRENT 2007-02-23 Active
TIMOTHY DAVID MONKS FREELANCERS INDUSTRIAL LTD. Director 2004-03-18 CURRENT 2004-03-18 Dissolved 2015-12-08
TIMOTHY DAVID MONKS MAXIPAY INTERNATIONAL LTD Director 2002-05-30 CURRENT 2001-05-30 Active
TIMOTHY DAVID MONKS FL CAPITAL HOLDINGS LIMITED Director 2000-09-27 CURRENT 2000-09-27 Active
ANTHONY ALEXANDER REEVES FL CAPITAL HOLDINGS LIMITED Director 2015-10-19 CURRENT 2000-09-27 Active
ANTHONY ALEXANDER REEVES PAYMAX LIMITED Director 2015-10-19 CURRENT 2013-11-22 Active
ANTHONY ALEXANDER REEVES MAXIPAY INTERNATIONAL LTD Director 2015-10-19 CURRENT 2001-05-30 Active
ANTHONY ALEXANDER REEVES CONSTRUCTION ARENA LTD Director 2015-10-19 CURRENT 2003-09-23 Active
ANTHONY ALEXANDER REEVES FL CAPITAL PROPERTIES LIMITED Director 2015-10-19 CURRENT 2013-12-02 Active
ANTHONY ALEXANDER REEVES MP PAYROLL SOLUTIONS LIMITED Director 2015-10-19 CURRENT 2004-06-08 Active
ANTHONY ALEXANDER REEVES MAXIPAY ACCOUNTING SERVICES LIMITED Director 2015-10-19 CURRENT 2005-12-21 Active
ANTHONY ALEXANDER REEVES UNITED ASSOCIATES (UK) LTD Director 2015-10-19 CURRENT 2007-02-23 Active
ANTHONY ALEXANDER REEVES ELIAS CONTRACTING LTD Director 2015-10-19 CURRENT 2011-02-10 Active
ANTHONY ALEXANDER REEVES CERTAINTY PSC LIMITED Director 2015-10-19 CURRENT 2014-06-24 Active
MICHAEL CHARLES TANKARD FL CAPITAL HOLDINGS LIMITED Director 2015-10-19 CURRENT 2000-09-27 Active
MICHAEL CHARLES TANKARD PAYMAX LIMITED Director 2015-10-19 CURRENT 2013-11-22 Active
MICHAEL CHARLES TANKARD MAXIPAY INTERNATIONAL LTD Director 2015-10-19 CURRENT 2001-05-30 Active
MICHAEL CHARLES TANKARD CONSTRUCTION ARENA LTD Director 2015-10-19 CURRENT 2003-09-23 Active
MICHAEL CHARLES TANKARD FL CAPITAL PROPERTIES LIMITED Director 2015-10-19 CURRENT 2013-12-02 Active
MICHAEL CHARLES TANKARD MP PAYROLL SOLUTIONS LIMITED Director 2015-10-19 CURRENT 2004-06-08 Active
MICHAEL CHARLES TANKARD MAXIPAY ACCOUNTING SERVICES LIMITED Director 2015-10-19 CURRENT 2005-12-21 Active
MICHAEL CHARLES TANKARD UNITED ASSOCIATES (UK) LTD Director 2015-10-19 CURRENT 2007-02-23 Active
MICHAEL CHARLES TANKARD ELIAS CONTRACTING LTD Director 2015-10-19 CURRENT 2011-02-10 Active
MICHAEL CHARLES TANKARD CERTAINTY PSC LIMITED Director 2015-10-19 CURRENT 2014-06-24 Active
MICHAEL CHARLES TANKARD JOHN DENT (CHEMISTS) LIMITED Director 2013-04-06 CURRENT 1942-06-27 In Administration
LOUISE DIANA TAYLOR FL CAPITAL HOLDINGS LIMITED Director 2016-12-28 CURRENT 2000-09-27 Active
LOUISE DIANA TAYLOR PAYMAX LIMITED Director 2016-12-28 CURRENT 2013-11-22 Active
LOUISE DIANA TAYLOR MAXIPAY INTERNATIONAL LTD Director 2016-12-28 CURRENT 2001-05-30 Active
LOUISE DIANA TAYLOR CONSTRUCTION ARENA LTD Director 2016-12-28 CURRENT 2003-09-23 Active
LOUISE DIANA TAYLOR FL CAPITAL PROPERTIES LIMITED Director 2016-12-28 CURRENT 2013-12-02 Active
LOUISE DIANA TAYLOR MP PAYROLL SOLUTIONS LIMITED Director 2016-12-28 CURRENT 2004-06-08 Active
LOUISE DIANA TAYLOR MAXIPAY ACCOUNTING SERVICES LIMITED Director 2016-12-28 CURRENT 2005-12-21 Active
LOUISE DIANA TAYLOR UNITED ASSOCIATES (UK) LTD Director 2016-12-28 CURRENT 2007-02-23 Active
LOUISE DIANA TAYLOR ELIAS CONTRACTING LTD Director 2016-12-28 CURRENT 2011-02-10 Active
LOUISE DIANA TAYLOR CERTAINTY PSC LIMITED Director 2016-12-28 CURRENT 2014-06-24 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
2024-04-10DIRECTOR APPOINTED MR TIMOTHY DAVID BONSER
2024-02-28CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-11-27Termination of appointment of Anthony Alexander Reeves on 2023-11-27
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALEXANDER REEVES
2023-07-26FULL ACCOUNTS MADE UP TO 30/12/22
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 28/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-29AP01DIRECTOR APPOINTED MISS LOUISE DIANA TAYLOR
2016-12-29AP01DIRECTOR APPOINTED MISS LOUISE DIANA TAYLOR
2016-08-21AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0123/02/16 ANNUAL RETURN FULL LIST
2015-10-23AP01DIRECTOR APPOINTED MR ANTHONY ALEXANDER REEVES
2015-10-23AP01DIRECTOR APPOINTED MR MICHAEL CHARLES TANKARD
2015-10-23AP01DIRECTOR APPOINTED MR SIMON MARK BAILEY
2015-07-07AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-06-11CH01Director's details changed for Mr Timothy David Monks on 2015-03-14
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM C/O the Meeting House the Meeting House Little Mount Sion Tunbridge Wells Kent TN1 1YS
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0123/02/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 03/01/14
2014-06-16AP03Appointment of Mr Anthony Alexander Reeves as company secretary
2014-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA EWART
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0123/02/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-28AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2013-06-20AUDAUDITOR'S RESIGNATION
2013-03-05AR0123/02/13 ANNUAL RETURN FULL LIST
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM ASHTON HOUSE 4 DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF
2012-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2012-03-05AR0123/02/12 FULL LIST
2011-12-09AP03SECRETARY APPOINTED MRS LINDA JACQUELINE EWART
2011-12-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LODEJ
2011-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-02-24AR0123/02/11 FULL LIST
2010-04-14AR0123/02/10 FULL LIST
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-21225CURRSHO FROM 31/03/2009 TO 31/03/2008
2009-02-26363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-26225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 123 MOUNT PLEASANT ROAD TUNBRIDGE WELLS KENT TN1 1QR
2008-03-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUCAS LTD 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 DUCAS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUCAS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-01-02
Annual Accounts
2014-01-03
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 DUCAS LTD

Intangible Assets
Patents
We have not found any records of DUCAS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DUCAS LTD
Trademarks
We have not found any records of DUCAS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUCAS LTD. 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 (82990 - Other business support service activities n.e.c.) as DUCAS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DUCAS LTD 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 DUCAS LTD 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 DUCAS LTD 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.