UKBizDB.co.uk

DIGITAL ACOUSTICS LIMITED

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

This company is commonly known as Digital Acoustics Limited. The company was founded 8 years ago and was given the registration number 09785323. The firm's registered office is in YATELEY. You can find them at 28 Weybridge Mead, , Yateley, Hampshire. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:DIGITAL ACOUSTICS LIMITED
Company Number:09785323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:28 Weybridge Mead, Yateley, Hampshire, GU46 7UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Weybridge Mead, Yateley, GU46 7UY

Secretary06 September 2021Active
28, Weybridge Mead, Yateley, GU46 7UY

Director01 March 2019Active
28, Weybridge Mead, Yateley, GU46 7UY

Director01 March 2019Active
28, Weybridge Mead, Yateley, GU46 7UY

Secretary13 October 2017Active
44 Field Road, Farnborough, England, GU14 9DJ

Secretary18 September 2015Active
28, Weybridge Mead, Yateley, GU46 7UY

Director12 July 2017Active
44 Field Road, Farnborough, England, GU14 9DJ

Director18 September 2015Active
28, Weybridge Mead, Yateley, GU46 7UY

Director12 July 2017Active
44 Field Road, Farnborough, England, GU14 9DJ

Director18 September 2015Active

People with Significant Control

Mr David John Westwood
Notified on:01 October 2020
Status:Active
Date of birth:May 1965
Nationality:British
Address:28, Weybridge Mead, Yateley, GU46 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lin Fang Westwood
Notified on:01 October 2020
Status:Active
Date of birth:April 1974
Nationality:British
Address:28, Weybridge Mead, Yateley, GU46 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ceilidh Jade Westwood
Notified on:13 October 2017
Status:Active
Date of birth:June 2000
Nationality:British
Address:28, Weybridge Mead, Yateley, GU46 7UY
Nature of control:
  • Significant influence or control
Mr David John Westwood
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:28, Weybridge Mead, Yateley, GU46 7UY
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Officers

Termination secretary company with name termination date.

Download
2021-09-07Officers

Appoint person secretary company with name date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-03-10Officers

Appoint person director company with name date.

Download
2019-03-10Officers

Appoint person director company with name date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2017-10-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.