UKBizDB.co.uk

DESKTOP GROUP LTD

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

This company is commonly known as Desktop Group Ltd. The company was founded 21 years ago and was given the registration number 04486046. The firm's registered office is in BIRMINGHAM. You can find them at Sk Building 52-53 Birchall Street, Digbeth, Birmingham, West Midlands. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:DESKTOP GROUP LTD
Company Number:04486046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Sk Building 52-53 Birchall Street, Digbeth, Birmingham, West Midlands, England, B12 0RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director15 July 2002Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary15 July 2002Active
31 Fernhurst Drive, Brierley Hill, DY5 4PU

Secretary15 July 2002Active
31 Fernhurst Drive, Brierley Hill, DY5 4PU

Secretary31 October 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director15 July 2002Active
227 Cooks Lane, Birmingham, B37 6NX

Director11 January 2007Active
11 Manderville Gardens, Kingswinford, DY6 9QW

Director01 February 2004Active
66 York Place, Newport, NP20 4GD

Director11 January 2007Active
102 High Street, Amblecote, Stourbridge, DY8 4HG

Director01 February 2004Active
Sk Building, 52-53 Birchall Street, Digbeth, Birmingham, England, B12 0RP

Director01 November 2013Active
Sk Building, 52-53 Birchall Street, Digbeth, Birmingham, England, B12 0RP

Director01 November 2013Active
Eibenstresse 16, Edewecht, Germany, 26188

Director16 September 2002Active

People with Significant Control

Mr Jeewan Kumar Sagu
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:64 Wake Green Road, Birmingham, England, B13 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Desktop It Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sk Building, 52-53 Birchall Street, Birmingham, England, B12 0RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James Hiley
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:15 Turnbull Road, Fradley, Lichfield, England, WS13 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Amit Sagu
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:64 Wake Green Road, Birmingham, England, B13 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Desktop It Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:372 Summer Lane, Old Snow Hill, Birmingham, England, B19 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-19Address

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

Download
2023-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-19Resolution

Resolution.

Download
2022-12-14Address

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

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-01Gazette

Gazette filings brought up to date.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Persons with significant control

Change to a person with significant control without name date.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.