UKBizDB.co.uk

DIGITAL ECONOMY CONSULTANTS LTD

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

This company is commonly known as Digital Economy Consultants Ltd. The company was founded 12 years ago and was given the registration number 07882617. The firm's registered office is in NOTTINGHAM. You can find them at 156 Russell Drive, Wollaton, Nottingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DIGITAL ECONOMY CONSULTANTS LTD
Company Number:07882617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:156 Russell Drive, Wollaton, Nottingham, NG8 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Russell Drive, Wollaton, Nottingham, NG8 2BE

Secretary12 May 2015Active
156, Russell Drive, Wollaton, Nottingham, NG8 2BE

Director12 May 2015Active
7, Brook Lane, Coton, Cambridge, United Kingdom, CB23 7PY

Director14 December 2011Active
5, Bandon Road, Girton, Cambridge, United Kingdom, CB3 0LU

Secretary14 December 2011Active
5, Bandon Road, Girton, Cambridge, United Kingdom, CB3 0LU

Director14 December 2011Active
7, King Edward Court, Nottingham, United Kingdom, NG1 1EW

Corporate Director14 December 2011Active

People with Significant Control

Mr Simon Ling
Notified on:01 January 2017
Status:Active
Date of birth:April 1976
Nationality:British
Address:156, Russell Drive, Nottingham, NG8 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Inndie Ltd
Notified on:10 December 2016
Status:Active
Country of residence:England
Address:156, Russell Drive, Nottingham, England, NG8 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prof Derek Robert Mcauley
Notified on:10 December 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:156, Russell Drive, Nottingham, NG8 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-12Dissolution

Dissolution application strike off company.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2018-01-18Officers

Change person director company with change date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Termination director company with name termination date.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Officers

Appoint person director company with name date.

Download
2015-05-12Officers

Appoint person secretary company with name date.

Download
2015-05-12Officers

Termination director company with name termination date.

Download
2015-05-12Officers

Termination secretary company with name termination date.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.