UKBizDB.co.uk

DIGITAL DISPATCH (INTL) LTD

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

This company is commonly known as Digital Dispatch (intl) Ltd. The company was founded 43 years ago and was given the registration number 01545312. The firm's registered office is in WITNEY. You can find them at 14 Hanborough Business Park Hanborough Business Park, Long Hanborough, Witney, Oxfordshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:DIGITAL DISPATCH (INTL) LTD
Company Number:01545312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:14 Hanborough Business Park Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, England, OX29 8LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marine Gateway, 15th Floor, 450 Sw Marine Drive, Vancouver, British Columbia, V5x 0c3, Canada,

Secretary23 October 2014Active
Marine Gateway, 15th Floor, 450 Sw Marine Drive, Vancouver, British Columbia, V5x 0c3, Canada,

Director13 November 2014Active
Marine Gateway, 15th Floor, 450 Sw Marine Drive, Vancouver, British Columbia, V5x 0c3, Canada,

Director24 June 1999Active
North Lodge Church Street, Wistow, Huntingdon, PE17 2QE

Secretary-Active
25966 - 26th Ave., Aldergrove, Canada,

Secretary20 April 2005Active
Davidsberg, Skebokvarn, Flen, Sweden,

Secretary27 October 2004Active
305 English Bluff Road, Delta, British Colmbia, Canada, V4M 2M9

Secretary24 June 1999Active
748, Ysawwassen Beach, Delta, Canada,

Secretary14 January 2008Active
3 Gimbers End Farm, Stonely, Kimbolton, PE18 0ER

Secretary14 July 1992Active
2504-1455, Howe St, Vancouver, Canada,

Secretary14 January 2008Active
11 Sakins Croft, Harlow, CM18 7BN

Secretary22 February 1995Active
3870 West 34th Avenue, Vancover, Canada, V6N 2LZ

Secretary10 August 1998Active
1490 21st Street, West Vancouver, Canada, FOREIGN

Secretary17 April 2006Active
The Ridings 1 Chapel Close, Little Thetford, Ely, CB6 3HS

Secretary10 May 1997Active
24 Syr Davids Avenue, Llandaff, Cardiff, CF5 1GH

Secretary11 September 1996Active
31 Masefield Avenue, Eaton Ford St Neots, Huntingdon, PE19 3LS

Secretary21 October 1993Active
106, - 1040 West 8th Avenue, 106 - 1040 West 8th Avenue, Vancouver, V6H 1C4

Secretary07 September 2009Active
North Lodge Church Street, Wistow, Huntingdon, PE17 2QE

Director10 July 1996Active
North Lodge Church Street, Wistow, Huntingdon, PE17 2QE

Director-Active
23 The Greencroft, Salisbury, SP1 1JD

Director-Active
75 Chase Side, Enfield, EN2 6NL

Director21 December 1995Active
25966 - 26th Ave., Aldergrove, Canada,

Director20 April 2005Active
11920, Forge Place, Richmond, Canada, V7A 4V9

Director28 March 2012Active
6742 Baker Road, Delta British Columbia Vye 2vz, Canada, FOREIGN

Director10 July 1996Active
Casa Adelina Polo, Mexilhoeira Grande 8500 Portimao, Portugal, FOREIGN

Director-Active
Davidsberg, Skebokvarn, Flen, Sweden,

Director27 October 2004Active
37 High Street, Wicken, Ely, CB7 5XR

Director06 December 1996Active
305 English Bluff Road, Delta, British Colmbia, Canada, V4M 2M9

Director24 June 1999Active
52 Luttrell Avenue, Putney, London, SW15 6PE

Director-Active
2504-1455, Howe St, Vancouver, Canada,

Director14 January 2008Active
Bar Hill Business Park, Saxon Way, Bar Hill, CB23 8SL

Director07 April 2014Active
186 Pitshanger Lane, London, W5 1QG

Director20 April 1993Active
Whitefields, Windsor Lane Little Kingshill, Great Missenden, HP16 0DL

Director21 December 1995Active
9140 Jaskow Gate, Richmond British Columbia V7e 5h7, Canada, FOREIGN

Director10 July 1996Active
Dds Wireless, 11920 Forge Place, Richmond, Canada, V7A 4V9

Director24 June 2010Active

People with Significant Control

Dds Wireless International Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Marine Gateway, 15th Floor, 450 Sw Marine Drive, Vancouver, British Columbia, V5x 0c3, Canada,
Nature of control:
  • Ownership of shares 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 (5 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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person secretary company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Address

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

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-02-18Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-06-14Address

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

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.