DDFI LIMITED
Activities of financial services holding companies
DDFI LIMITED
Activities of financial services holding companies
Previous Company Names
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£1.25M
Net Assets
£16.60M
Total Liabilities
£15.05M
Turnover
£8.67M
Employees
150
Debt Ratio
48%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nigel Andrew Bate | Director | British | England | 22 Aug 2023 | Active |
| Russell Justin Booth | Director | British | United Kingdom | 1 Dec 2009 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Diana Mary Booth
British
- Ownership Of Shares 25 To 50 Percent
Russell Justin Booth
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Altonover Enterprises Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Diana Mary Booth
Ceased 1 Jul 2020
Russell Justin Booth
Ceased 1 Jul 2020
Mr Russell Justin Booth
Ceased 31 Mar 2026
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 8, Hamilton Court, Hinderton Road, Neston (CH64 9PE) CHESHIRE WEST AND CHESTER | Leasehold | £82,500 | 13 Aug 2025 |
6 Raeburn Avenue, Little Neston, Neston (CH64 9RG) CHESHIRE WEST AND CHESTER | Freehold | £152,300 | 4 Nov 2024 |
27 Nant Y Coed, Pen Y Maes, Holywell (CH8 7BP) FLINTSHIRE | Freehold | £122,500 | 29 Aug 2024 |
68 Green Lane Estate, Green Lane, Sealand, Deeside (CH5 2NB) FLINTSHIRE | Freehold | £125,000 | 11 Dec 2023 |
107 Ffordd Penrhwylfa, Prestatyn DENBIGHSHIRE | Freehold | £150,000 | 5 Jul 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Capital Name Of Class Of Shares
Cessation of Russell Justin Booth as a person with significant control on 31 Mar 2026
Altonover Enterprises Limited notified as a person with significant control
Cessation of Diana Mary Booth as a person with significant control on 8 Jan 2026
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
