UKBizDB.co.uk

DCH DIGITAL LTD.

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

This company is commonly known as Dch Digital Ltd.. The company was founded 12 years ago and was given the registration number 07713874. The firm's registered office is in HASTINGS. You can find them at 20 Havelock Road, , Hastings, East Sussex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DCH DIGITAL LTD.
Company Number:07713874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:20 Havelock Road, Hastings, East Sussex, United Kingdom, TN34 1BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Havelock Road, Hastings, United Kingdom, TN34 1BP

Director21 July 2011Active

People with Significant Control

Mr Dominic Charles Hey
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-17Dissolution

Dissolution application strike off company.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Accounts

Change account reference date company current extended.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-03-20Address

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

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Change person director company with change date.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-10Accounts

Accounts with accounts type total exemption small.

Download
2013-08-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.