UKBizDB.co.uk

DIGITAL CONTACT LIMITED

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

This company is commonly known as Digital Contact Limited. The company was founded 12 years ago and was given the registration number 08035366. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DIGITAL CONTACT LIMITED
Company Number:08035366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director18 April 2012Active
The Barn, Brockhampton, Hereford, Great Britain, HR1 4SE

Director05 June 2015Active
Unit 2 Invicta Park, Sandpit Road, Dartford, England, DA1 5BU

Director07 October 2015Active
41, Sayer Close, Greenhithe, United Kingdom, DA9 9PZ

Director18 April 2012Active
57, Eden Road, Bexley, England, DA5 2EQ

Director15 October 2013Active
Unit 2 Invicta Park, Sandpit Road, Dartford, England, DA1 5BU

Director27 August 2013Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director18 April 2012Active
8th Floor Becket House, 36-37 Old Jewry, London, England, EC2R 8DD

Director17 October 2013Active

People with Significant Control

Mr Gareth David Reid Mann
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-19Gazette

Gazette dissolved liquidation.

Download
2020-12-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-09Address

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

Download
2020-02-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-17Resolution

Resolution.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Capital

Capital allotment shares.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Capital

Capital allotment shares.

Download
2019-08-12Capital

Capital allotment shares.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Capital

Capital allotment shares.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Accounts

Change account reference date company previous shortened.

Download
2018-09-17Capital

Capital allotment shares.

Download
2018-09-12Address

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

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.