DDFI LIMITED

Active Accrington

Activities of financial services holding companies

150 employees website.com
Activities of financial services holding companies
D

DDFI LIMITED

Activities of financial services holding companies

Founded 6 Jul 2006 Active Accrington, England 150 employees website.com
Activities of financial services holding companies

Previous Company Names

D & D FAMILY INVESTMENT COMPANY LIMITED 23 Mar 2009 — 22 Dec 2009
DBS FINANCIAL SERVICES LIMITED 26 Jul 2006 — 23 Mar 2009
MANCOB LIMITED 6 Jul 2006 — 26 Jul 2006
Accounts Submitted 27 Mar 2025 Next due 7 Apr 2026 2 months overdue
Confirmation Submitted 29 Jul 2025 Next due 20 Jul 2026 2 months remaining
Net assets £17M £8K 2023 year on year
Total assets £32M £3M 2023 year on year
Total Liabilities £15M £3M 2023 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Oswaldtwistle Mills Business & Conference Centre Pickup Street Accrington BB5 0EY England

Full company profile for DDFI LIMITED (05868600), an active company based in Accrington, England. Incorporated 6 Jul 2006. Activities of financial services holding companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£1.25M

Decreased by £439.96k (-26%)

Net Assets

£16.60M

Decreased by £8.30k (-0%)

Total Liabilities

£15.05M

Increased by £3.14M (+26%)

Turnover

£8.67M

Increased by £742.61k (+9%)

Employees

150

Increased by 6 (+4%)

Debt Ratio

48%

Increased by 6 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 11,976,796 Shares £11.98m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Feb 20191,000,000£1.00m£1
31 Jul 20171,500,000£1.50m£1
25 Feb 20151,000,000£1.00m£1
25 Feb 20124,500,000£4.50m£1
30 Jun 2011750,000£750k£1

Officers

Officers

2 active 1 resigned
Status
Nigel Andrew BateDirectorBritishEngland5422 Aug 2023Active
Russell Justin BoothDirectorBritishUnited Kingdom571 Dec 2009Active

Shareholders

Shareholders (1)

Russell Justin Booth
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Diana Mary Booth

British

Active
Notified 2 Jul 2020
Residence United Kingdom
DOB March 1940
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Russell Justin Booth

British

Active
Notified 2 Jul 2020
Residence United Kingdom
DOB January 1969
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Altonover Enterprises Limited

Unknown

Active
Notified 31 Mar 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Diana Mary Booth

Ceased 1 Jul 2020

Ceased

Russell Justin Booth

Ceased 1 Jul 2020

Ceased

Mr Russell Justin Booth

Ceased 31 Mar 2026

Ceased

Group Structure

Group Structure

DDFI LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

27 freehold 4 leasehold 31 total
AddressTenurePrice PaidDate Added
Flat 8, Hamilton Court, Hinderton Road, Neston (CH64 9PE) CHESHIRE WEST AND CHESTER
Leasehold£82,50013 Aug 2025
6 Raeburn Avenue, Little Neston, Neston (CH64 9RG) CHESHIRE WEST AND CHESTER
Freehold£152,3004 Nov 2024
27 Nant Y Coed, Pen Y Maes, Holywell (CH8 7BP) FLINTSHIRE
Freehold£122,50029 Aug 2024
68 Green Lane Estate, Green Lane, Sealand, Deeside (CH5 2NB) FLINTSHIRE
Freehold£125,00011 Dec 2023
107 Ffordd Penrhwylfa, Prestatyn DENBIGHSHIRE
Freehold£150,0005 Jul 2023
Flat 8, Hamilton Court, Hinderton Road, Neston (CH64 9PE)
Leasehold £82,500
Added 13 Aug 2025
District CHESHIRE WEST AND CHESTER
6 Raeburn Avenue, Little Neston, Neston (CH64 9RG)
Freehold £152,300
Added 4 Nov 2024
District CHESHIRE WEST AND CHESTER
27 Nant Y Coed, Pen Y Maes, Holywell (CH8 7BP)
Freehold £122,500
Added 29 Aug 2024
District FLINTSHIRE
68 Green Lane Estate, Green Lane, Sealand, Deeside (CH5 2NB)
Freehold £125,000
Added 11 Dec 2023
District FLINTSHIRE
107 Ffordd Penrhwylfa, Prestatyn
Freehold £150,000
Added 5 Jul 2023
District DENBIGHSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
29 Apr 2026CapitalCapital Name Of Class Of Shares
8 Apr 2026Persons With Significant ControlCessation of Russell Justin Booth as a person with significant control on 31 Mar 2026
8 Apr 2026Persons With Significant ControlAltonover Enterprises Limited notified as a person with significant control
4 Feb 2026Persons With Significant ControlCessation of Diana Mary Booth as a person with significant control on 8 Jan 2026
22 Aug 2025Persons With Significant ControlChange to Mr Russell Justin Booth as a person with significant control on 20 Aug 2025
29 Apr 2026 Capital

Capital Name Of Class Of Shares

8 Apr 2026 Persons With Significant Control

Cessation of Russell Justin Booth as a person with significant control on 31 Mar 2026

8 Apr 2026 Persons With Significant Control

Altonover Enterprises Limited notified as a person with significant control

4 Feb 2026 Persons With Significant Control

Cessation of Diana Mary Booth as a person with significant control on 8 Jan 2026

22 Aug 2025 Persons With Significant Control

Change to Mr Russell Justin Booth as a person with significant control on 20 Aug 2025

Recent Activity

Latest Activity

Capital Name Of Class Of Shares

2 weeks ago on 29 Apr 2026

Cessation of Russell Justin Booth as a person with significant control on 31 Mar 2026

1 months ago on 8 Apr 2026

Altonover Enterprises Limited notified as a person with significant control

1 months ago on 8 Apr 2026

Cessation of Diana Mary Booth as a person with significant control on 8 Jan 2026

3 months ago on 4 Feb 2026

Change to Mr Russell Justin Booth as a person with significant control on 20 Aug 2025

8 months ago on 22 Aug 2025