UKBizDB.co.uk

DIGITAL APPLICATIONS INTERNATIONAL LIMITED

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

This company is commonly known as Digital Applications International Limited. The company was founded 53 years ago and was given the registration number 01008089. The firm's registered office is in LONDON. You can find them at 18 Bedford Row, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DIGITAL APPLICATIONS INTERNATIONAL LIMITED
Company Number:01008089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:18 Bedford Row, London, WC1R 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milan Court, Bird Hall Lane, Stockport, England, SK3 0WZ

Director20 September 2022Active
Milan Court, Bird Hall Lane, Stockport, England, SK3 0WZ

Director14 December 2023Active
Milan Court, Bird Hall Lane, Stockport, England, SK3 0WZ

Director20 September 2022Active
Balliol House, Banbury Business Park, Trinity Way, Adderbury, Banbury, United Kingdom, OX17 3SN

Director22 February 2024Active
28 Daleham Gardens, London, NW3 5DA

Secretary-Active
18, Bedford Row, London, WC1R 4EQ

Secretary11 July 1994Active
Milan Court, Bird Hall Lane, Stockport, England, SK3 0WZ

Secretary02 March 2020Active
Milan Court, Bird Hall Lane, Stockport, England, SK3 0WZ

Director20 September 2022Active
18, Bedford Row, London, WC1R 4EQ

Director02 March 2020Active
18, Bedford Row, London, WC1R 4EQ

Director-Active
18, Bedford Row, London, WC1R 4EQ

Director11 July 1994Active
Hoehmann Strasse 1, 1 Berlin 33, Germany,

Director-Active
Milan Court, Bird Hall Lane, Stockport, England, SK3 0WZ

Director02 March 2020Active
Milan Court, Bird Hall Lane, Stockport, England, SK3 0WZ

Director02 March 2020Active
Milan Court, Bird Hall Lane, Stockport, England, SK3 0WZ

Director02 March 2020Active
Milan Court, Bird Hall Lane, Stockport, England, SK3 0WZ

Director02 March 2020Active
Milan Court, Bird Hall Lane, Stockport, England, SK3 0WZ

Director20 September 2022Active

People with Significant Control

Dematic Holdings Uk Limited
Notified on:02 March 2020
Status:Active
Country of residence:England
Address:Banbury Business Park, Trinity Way, Banbury, England, OX17 3SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Andrew Joseph Kisiel
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Address:18, Bedford Row, London, WC1R 4EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Brigitte Margarete Kisiel
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Address:18, Bedford Row, London, WC1R 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-01Officers

Change person director company with change date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type group.

Download
2023-02-16Accounts

Accounts with accounts type group.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type group.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Address

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

Download

Copyright © 2024. All rights reserved.