Ds Uk Midco 2 Limited

DataGardener
live
Large Enterprise

Ds Uk Midco 2 Limited

09506608Private Limited With Share Capital

Hurn View House, 5 Aviation Park West, Christchurch, BH236EW
Incorporated

24/03/2015

Company Age

11 years

Directors

1

Employees

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Ds Uk Midco 2 Limited (09506608) is a private limited with share capital incorporated on 24/03/2015 (11 years old) and registered in christchurch, BH236EW. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Large Enterprise
Incorporated 24/03/2015
BH236EW

Financial Overview

Total Assets

£84.32M

Liabilities

£1.19M

Net Assets

£83.14M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2025
Legacy
Category:Accounts
Date:01-12-2025
Legacy
Category:Other
Date:01-12-2025
Legacy
Category:Other
Date:01-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2024
Legacy
Category:Accounts
Date:29-10-2024
Legacy
Category:Other
Date:29-10-2024
Legacy
Category:Other
Date:29-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-09-2023
Legacy
Category:Accounts
Date:25-09-2023
Legacy
Category:Other
Date:25-09-2023
Legacy
Category:Other
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-11-2022
Legacy
Category:Accounts
Date:10-11-2022
Legacy
Category:Other
Date:12-10-2022
Legacy
Category:Other
Date:12-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2021
Resolution
Category:Resolution
Date:30-09-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2021
Legacy
Category:Accounts
Date:23-09-2021
Legacy
Category:Other
Date:23-09-2021
Legacy
Category:Other
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-02-2021
Legacy
Category:Accounts
Date:12-02-2021
Legacy
Category:Other
Date:12-02-2021
Legacy
Category:Other
Date:12-02-2021
Legacy
Category:Other
Date:21-01-2021
Legacy
Category:Other
Date:21-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2019
Legacy
Category:Accounts
Date:26-10-2019
Legacy
Category:Other
Date:26-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2019
Legacy
Category:Other
Date:22-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2016
Legacy
Category:Capital
Date:25-05-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-05-2016
Legacy
Category:Insolvency
Date:25-05-2016
Resolution
Category:Resolution
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-02-2016
Legacy
Category:Capital
Date:30-09-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-09-2015
Legacy
Category:Insolvency
Date:30-09-2015
Resolution
Category:Resolution
Date:30-09-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Incorporation Company
Category:Incorporation
Date:24-03-2015

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date27/11/2025
Latest Accounts31/12/2024

Trading Addresses

5 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH236EWRegistered

Contact

03302020668
Hurn View House, 5 Aviation Park West, Christchurch, BH236EW