UKBizDB.co.uk

93 DIGITAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 93 Digital Services Limited. The company was founded 6 years ago and was given the registration number 11450164. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:93 DIGITAL SERVICES LIMITED
Company Number:11450164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, England, IP28 7DE

Director10 June 2021Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director04 June 2019Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director05 July 2018Active
10 Vesper Way, Vesper Way, Leeds, England, LS5 3LN

Director28 September 2019Active

People with Significant Control

Mr Isaac Dunyo
Notified on:28 May 2021
Status:Active
Date of birth:April 1993
Nationality:Ghanaian
Country of residence:England
Address:Unit A, 82 James Carter Road, Suffolk, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fridolin Dela Fiakpui
Notified on:28 September 2019
Status:Active
Date of birth:April 1959
Nationality:Dutch
Country of residence:England
Address:10, Vesper Way, Leeds, England, LS5 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Isaac Dunyo
Notified on:04 June 2019
Status:Active
Date of birth:April 1993
Nationality:Ghanaian
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Roseline Yawa Dunyo
Notified on:05 July 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Address

Change registered office address company with date old address new address.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2022-05-07Address

Change registered office address company with date old address new address.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Resolution

Resolution.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.