UKBizDB.co.uk

DIGITAL BUYING PARTNERS LIMITED

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

This company is commonly known as Digital Buying Partners Limited. The company was founded 24 years ago and was given the registration number 03850448. The firm's registered office is in LONDON. You can find them at 48 Gastein Road, Hammersmith, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DIGITAL BUYING PARTNERS LIMITED
Company Number:03850448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:48 Gastein Road, Hammersmith, London, W6 8LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Marlborough Road, Slough, SL3 7JW

Secretary18 October 1999Active
48 Gastein Road, Hammersmith, England, W6 8LU

Director10 April 2018Active
48, Gastein Road, Hammersmith, London, United Kingdom, W6 8LU

Director05 November 2009Active
48, Gastein Road, Hammersmith, London, United Kingdom, W6 8LU

Director18 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 1999Active
204 Field End Road, Eastcote, Pinner, United Kingdom, HA5 1RD

Director21 March 2019Active
56 Flenders Avenue, Clarkston, Glasgow, United Kingdom, G76 7XZ

Director19 September 2019Active
58 Eddington Court, 1 Silvertown Square, London, United Kingdom, E16 1GW

Director24 April 2019Active
48 Gastein Road, Hammersmith, England, W6 8LU

Director10 April 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 September 1999Active

People with Significant Control

Mr Sanjeev Verma
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:48, Gastein Road, London, W6 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Change account reference date company previous shortened.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.