ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DS Development Solutions Limited

DS Development Solutions Limited is an active company incorporated on 18 April 2012 with the registered office located in Wetherby, West Yorkshire. DS Development Solutions Limited was registered 13 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08035221
Private limited company
Age
13 years
Incorporated 18 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 478 days
Dated 2 May 2023 (2 years 4 months ago)
Next confirmation dated 2 May 2024
Was due on 16 May 2024 (1 year 3 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 584 days
For period 1 May30 Apr 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 7 months ago)
Contact
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 8 Jul 2024 (1 year 2 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
Faultless Fitness Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£257
Decreased by £7.31K (-97%)
Total Liabilities
-£20.31K
Increased by £295 (+1%)
Net Assets
-£20.05K
Decreased by £7.61K (+61%)
Debt Ratio (%)
7903%
Increased by 7638.7% (+2889%)
Latest Activity
Neville Taylor Resigned
8 Months Ago on 2 Jan 2025
Tpg Grp Limited (PSC) Details Changed
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Neville Taylor Details Changed
1 Year 2 Months Ago on 12 Jun 2024
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 14 May 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 12 Months Ago on 11 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 2 May 2023
Registered Address Changed
2 Years 4 Months Ago on 2 May 2023
Mr Neville Taylor Appointed
2 Years 4 Months Ago on 2 May 2023
Get Credit Report
Discover DS Development Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 2 January 2025
Submitted on 20 Jan 2025
Change of details for Tpg Grp Limited as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
Submitted on 8 Jul 2024
Director's details changed for Mr Neville Taylor on 12 June 2024
Submitted on 14 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 14 May 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Apr 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 11 September 2023
Submitted on 11 Sep 2023
Cessation of Janet Stobbs as a person with significant control on 2 May 2023
Submitted on 2 May 2023
Cessation of David John Stobbs as a person with significant control on 2 May 2023
Submitted on 2 May 2023
Notification of Tpg Grp Limited as a person with significant control on 2 May 2023
Submitted on 2 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year