Company NameFFDP Limited
DirectorKamaljit Singh Jittlar
Company StatusActive
Company Number06970684
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kamaljit Singh Jittlar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(14 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4d Parkway Rise
Sheffield
S9 4WQ
Director NameMr Gary Butterworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Alden Close
Helmshire
Lancashire
BB4 4AX
Director NameMr Matthew Partridge
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 13 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Suite Hardmans Mill New Hall Hey Road
Rossendale
Lancashire
BB4 6HH
Director NameMs Kareena Claire Prescott-Carr
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2015)
RoleEmployment & Compliance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Rutherford House Warrington Road
Birchwood
Warrington
Cheshire
WA3 6ZH
Director NameMrs Nicola Louise Clough
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 March 2016)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address1st Floor, Rutherford House Warrington Road
Birchwood
Warrington
Cheshire
WA3 6ZH
Director NameMrs Laura Pointon
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, Rutherford House Warrington Road
Birchwood
Warrington
Cheshire
WA3 6ZH
Director NameMr Bradley John Carr
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2017)
RoleAssistant Accoutnant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Rutherford House Warrington Road
Birchwood
Warrington
Cheshire
WA3 6ZH
Director NameMr Christopher David Robinson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Shepcote Office Village Shepcote Lane
Sheffield
S9 1TG
Director NameMr Sean White
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4d Parkway Rise
Sheffield
S9 4WQ
Secretary NameUKPA Secretary Limited (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence AddressUnit 23 Hardmans Mill New Hall Hey Road
Rawtenstall
Rossendale
Secretary NameUKPA Secretary Limited (Corporation)
StatusResigned
Appointed19 October 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2014)
Correspondence AddressUnit 23 New Hall Hey Road
Rossendale
Lancashire
BB4 6HH

Contact

Websitezeva.co.uk
Email address[email protected]
Telephone01925 594929
Telephone regionWarrington

Location

Registered Address4d Parkway Rise
Sheffield
S9 4WQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ffdp Business LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£186,350
Cash£16,574
Current Liabilities£326,985

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

12 February 2018Delivered on: 23 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 February 2024Notification of Kamaljit Singh Jittlar as a person with significant control on 8 February 2024 (2 pages)
26 February 2024Cessation of Sean White as a person with significant control on 23 February 2024 (1 page)
26 February 2024Termination of appointment of Sean White as a director on 23 February 2024 (1 page)
8 February 2024Appointment of Mr Kamaljit Singh Jittlar as a director on 8 February 2024 (2 pages)
10 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
12 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
20 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
20 May 2022Registered office address changed from 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG England to 4D Parkway Rise Sheffield S9 4WQ on 20 May 2022 (1 page)
15 June 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 January 2021Appointment of Mr Sean White as a director on 29 January 2021 (2 pages)
29 January 2021Cessation of Christopher Robinson as a person with significant control on 29 January 2021 (1 page)
29 January 2021Termination of appointment of Christopher David Robinson as a director on 29 January 2021 (1 page)
29 January 2021Notification of Sean White as a person with significant control on 29 January 2021 (2 pages)
19 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
10 January 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 100
(3 pages)
23 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
1 August 2018Cessation of Bradley John Carr as a person with significant control on 1 December 2017 (1 page)
1 August 2018Notification of Christopher Robinson as a person with significant control on 1 December 2017 (2 pages)
22 March 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
23 February 2018Registration of charge 069706840002, created on 12 February 2018 (42 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 January 2017Registered office address changed from 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH to 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH to 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG on 19 January 2017 (1 page)
12 January 2017Appointment of Mr Christopher David Robinson as a director on 2 January 2017 (2 pages)
12 January 2017Termination of appointment of Bradley John Carr as a director on 2 January 2017 (1 page)
12 January 2017Termination of appointment of Bradley John Carr as a director on 2 January 2017 (1 page)
12 January 2017Appointment of Mr Christopher David Robinson as a director on 2 January 2017 (2 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
16 June 2016Audit exemption subsidiary accounts made up to 31 July 2015 (5 pages)
16 June 2016Audit exemption subsidiary accounts made up to 31 July 2015 (5 pages)
15 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15
  • ANNOTATION Clarification a set of parent accounts intended for filing on this company's record was mistakenly entered for ffdp Business LIMITED, company number 8990105. The document has now been transferred.
(26 pages)
15 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15
  • ANNOTATION Clarification a set of parent accounts intended for filing on this company's record was mistakenly entered for ffdp Business LIMITED, company number 8990105. The document has now been transferred.
(26 pages)
19 May 2016Termination of appointment of Laura Pointon as a director on 30 April 2016 (1 page)
19 May 2016Termination of appointment of Laura Pointon as a director on 30 April 2016 (1 page)
11 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
11 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
11 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
11 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
8 March 2016Termination of appointment of Nicola Louise Clough as a director on 4 March 2016 (1 page)
8 March 2016Termination of appointment of Nicola Louise Clough as a director on 4 March 2016 (1 page)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
18 May 2015Appointment of Mr Bradley John Carr as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Bradley John Carr as a director on 15 May 2015 (2 pages)
15 May 2015Termination of appointment of Kareena Claire Prescott-Carr as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Kareena Claire Prescott-Carr as a director on 15 May 2015 (1 page)
15 May 2015Appointment of Mrs Nicola Louise Clough as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mrs Laura Pointon as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mrs Nicola Louise Clough as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mrs Laura Pointon as a director on 15 May 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 March 2015Registered office address changed from 4 Webster Court Carina Park Warrington WA5 8WD to 1St Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 4 Webster Court Carina Park Warrington WA5 8WD to 1St Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 30 March 2015 (1 page)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
6 August 2014Termination of appointment of Ukpa Secretary Limited as a secretary on 23 July 2014 (1 page)
6 August 2014Registered office address changed from 4 Webster Court Carina Park Westbrook Warrington WA5 8WD England to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 4 Webster Court Carina Park Westbrook Warrington WA5 8WD England to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Ukpa Secretary Limited as a secretary on 23 July 2014 (1 page)
6 August 2014Registered office address changed from 4 Webster Court Carina Park Westbrook Warrington WA5 8WD England to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 December 2013Termination of appointment of Matthew Partridge as a director (1 page)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23
(3 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23
(3 pages)
23 December 2013Termination of appointment of Matthew Partridge as a director (1 page)
16 December 2013Appointment of Ms Kareena Claire Prescott-Carr as a director (2 pages)
16 December 2013Appointment of Ms Kareena Claire Prescott-Carr as a director (2 pages)
12 July 2013Director's details changed for Mr Matthew Partridge on 11 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Matthew Partridge on 11 July 2013 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
13 June 2013Termination of appointment of Gary Butterworth as a director (1 page)
13 June 2013Appointment of Mr Matthew Partridge as a director (2 pages)
13 June 2013Appointment of Mr Matthew Partridge as a director (2 pages)
13 June 2013Termination of appointment of Gary Butterworth as a director (1 page)
10 May 2013Registration of charge 069706840001 (26 pages)
10 May 2013Registration of charge 069706840001 (26 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 October 2012Appointment of Ukpa Secretary Limited as a secretary (2 pages)
19 October 2012Appointment of Ukpa Secretary Limited as a secretary (2 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
24 July 2012Registered office address changed from Unit 23 Hardmans Mill New Hall Hey Road Rawtenstall Rossendale BB4 6HH United Kingdom on 24 July 2012 (1 page)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
24 July 2012Registered office address changed from Unit 23 Hardmans Mill New Hall Hey Road Rawtenstall Rossendale BB4 6HH United Kingdom on 24 July 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
5 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
11 September 2009Director's change of particulars / gary butterworth / 07/09/2009 (1 page)
11 September 2009Appointment terminated secretary ukpa secretary LIMITED (1 page)
11 September 2009Director's change of particulars / gary butterworth / 07/09/2009 (1 page)
11 September 2009Appointment terminated secretary ukpa secretary LIMITED (1 page)
23 July 2009Incorporation (12 pages)
23 July 2009Incorporation (12 pages)