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

DS HOLDINGS (PENARTH) LTD

OFFICE 4 WORKSPACE PENARTH, ALBERT ROAD, PENARTH, CF64 1FD,
Company Registration Number
09701702
Private Limited Company
Active

Company Overview

About Ds Holdings (penarth) Ltd
DS HOLDINGS (PENARTH) LTD was founded on 2015-07-24 and has its registered office in Penarth. The organisation's status is listed as "Active". Ds Holdings (penarth) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DS HOLDINGS (PENARTH) LTD
 
Legal Registered Office
OFFICE 4 WORKSPACE PENARTH
ALBERT ROAD
PENARTH
CF64 1FD
 
Filing Information
Company Number 09701702
Company ID Number 09701702
Date formed 2015-07-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 21/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB245306914  
Last Datalog update: 2024-08-05 20:51:31
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 DS HOLDINGS (PENARTH) LTD

Current Directors
Officer Role Date Appointed
FENELLA SCANLAN
Company Secretary 2016-06-27
SIMON MALCOLM BASTON
Director 2015-07-24
IAN RICHARD PARFITT
Director 2018-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA ELISABETH BASTON
Director 2015-07-24 2018-07-19
ALEXANDER SIMON WASHINGTON BASTON
Director 2018-03-01 2018-03-01
IAN RICHARD PARFITT
Director 2018-02-15 2018-02-15
IAN RICHARD PARFITT
Director 2017-12-06 2017-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MALCOLM BASTON ABA SWANSEA LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
SIMON MALCOLM BASTON DS PROPERTIES (BARRY) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
SIMON MALCOLM BASTON W2 DEVELOPMENTS LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2016-11-08
SIMON MALCOLM BASTON PUMPHOUSE BARRY MANAGEMENT COMPANY LTD Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
SIMON MALCOLM BASTON DS FINISHES LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2016-02-09
SIMON MALCOLM BASTON TS RESTAURANTS LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2015-06-09
SIMON MALCOLM BASTON TSHED DEVELOPMENTS LTD Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-07-05
SIMON MALCOLM BASTON COED-Y-LAN MANAGEMENT COMPANY LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
SIMON MALCOLM BASTON JS PENARTH LTD Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-12-15
SIMON MALCOLM BASTON THE CUBE (CARDIFF) MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2006-12-18 Active
SIMON MALCOLM BASTON DS PROPERTIES (PONTYPRIDD) LIMITED Director 2012-11-30 CURRENT 2012-09-12 Liquidation
SIMON MALCOLM BASTON XB PROPERTIES LIMITED Director 2012-05-26 CURRENT 2012-05-24 Active - Proposal to Strike off
SIMON MALCOLM BASTON POSITIVE STEPS FOSTERING SERVICES LTD Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2015-01-27
SIMON MALCOLM BASTON GUILDHALL TAVERN RESIDENTIAL LIMITED Director 2004-09-20 CURRENT 2004-08-18 Active
SIMON MALCOLM BASTON VICTORIA HOUSE (CARDIFF) MANAGEMENT LIMITED Director 2003-03-18 CURRENT 2003-01-31 Active
SIMON MALCOLM BASTON HUNTER LOFTS MANAGEMENT LIMITED Director 2001-08-14 CURRENT 2001-07-10 Active
SIMON MALCOLM BASTON CASTLE BUILDINGS DEVELOPMENTS LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active
SIMON MALCOLM BASTON ABA HOLDINGS LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active - Proposal to Strike off

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
2024-08-01CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES
2024-04-24Termination of appointment of Fenella Scanlan on 2024-04-24
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 097017020026
2023-08-03CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Office 17 Workspace Penarth Albert Road Penarth CF64 1FD United Kingdom
2023-04-08Memorandum articles filed
2023-04-08Resolutions passed:<ul><li>Resolution Minimum number of directors shall be one 03/03/2023<li>Resolution passed adopt articles</ul>
2023-01-04Unaudited abridged accounts made up to 2022-04-30
2022-11-08APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIMON WASHINGTON BASTON
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIMON WASHINGTON BASTON
2022-10-24RES01ADOPT ARTICLES 24/10/22
2022-10-07Memorandum articles filed
2022-10-07MEM/ARTSARTICLES OF ASSOCIATION
2022-09-01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD PARFITT
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD PARFITT
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-18CH01Director's details changed for Mr Alexander Simon Washington Baston on 2022-08-18
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Pod 7 Avon House Stanwell Road Penarth CF64 2EZ Wales
2022-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020025
2022-04-12SH10Particulars of variation of rights attached to shares
2021-12-14Unaudited abridged accounts made up to 2021-04-30
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020022
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-12CH01Director's details changed for Mr Alexander Simon Washington Baston on 2021-07-12
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM Off Edge Station Approach Penarth Vale of Glamorgan CF64 3EE United Kingdom
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097017020004
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020021
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020018
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097017020009
2021-06-09MR05
2021-03-12PSC04Change of details for Mr Simon Malcolm Baston as a person with significant control on 2021-03-12
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097017020015
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020017
2020-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020016
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020015
2020-02-20AP01DIRECTOR APPOINTED MR ALEXANDER SIMON WASHINGTON BASTON
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020014
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020013
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-25PSC04Change of details for Mr Simon Malcolm Baston as a person with significant control on 2019-07-23
2019-05-16MR05
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020009
2018-11-05PSC07CESSATION OF JOANNA BASTON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-02SH03Purchase of own shares
2018-10-24SH06Cancellation of shares. Statement of capital on 2018-10-15 GBP 80
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020007
2018-09-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097017020006
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020006
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-19AP01DIRECTOR APPOINTED MR IAN RICHARD PARFITT
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELISABETH BASTON
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020004
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020005
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARFITT
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BASTON
2018-03-05AP01DIRECTOR APPOINTED MR ALEXANDER SIMON WASHINGTON BASTON
2018-02-15AP01DIRECTOR APPOINTED MR IAN RICHARD PARFITT
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD PARFITT
2017-12-07AP01DIRECTOR APPOINTED MR IAN RICHARD PARFITT
2017-11-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-07-24PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 22/07/2017
2017-07-24PSC04PSC'S CHANGE OF PARTICULARS / MRS JOANNA BASTON / 22/07/2017
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2017 FROM POD 8, AVON HOUSE STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2EZ WALES
2017-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020003
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020002
2017-02-27AA01PREVSHO FROM 31/07/2016 TO 30/04/2016
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 097017020001
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELISABETH BASTON / 01/09/2016
2016-06-27AP03SECRETARY APPOINTED MRS FENELLA SCANLAN
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 11/03/2016
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DS HOLDINGS (PENARTH) 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 DS HOLDINGS (PENARTH) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
We do not yet have the details of DS HOLDINGS (PENARTH) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DS HOLDINGS (PENARTH) LTD

Intangible Assets
Patents
We have not found any records of DS HOLDINGS (PENARTH) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DS HOLDINGS (PENARTH) LTD
Trademarks
We have not found any records of DS HOLDINGS (PENARTH) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DS HOLDINGS (PENARTH) 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 (64209 - Activities of other holding companies n.e.c.) as DS HOLDINGS (PENARTH) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DS HOLDINGS (PENARTH) 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 DS HOLDINGS (PENARTH) 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 DS HOLDINGS (PENARTH) 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.