UKBizDB.co.uk

DIGITAL FIELD SOLUTIONS LIMITED

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

This company is commonly known as Digital Field Solutions Limited. The company was founded 18 years ago and was given the registration number 05644049. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 87a High Street, The Old Town, Hemel Hempstead, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DIGITAL FIELD SOLUTIONS LIMITED
Company Number:05644049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:87a High Street, The Old Town, Hemel Hempstead, Hertfordshire, HP1 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor 2, London Wall Place, London, EC2Y 5AU

Director04 April 2022Active
6th Floor 2, London Wall Place, London, EC2Y 5AU

Director29 June 2022Active
47 Manor Park, London, SE13 5RA

Secretary05 December 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 December 2005Active
Welland House Meteor Court, Barnett Way, Barnwood, Gloucester, England, GL4 3GG

Director31 March 2021Active
Welland House Meteor Court, Barnett Way, Barnwood, Gloucester, England, GL4 3GG

Director31 March 2021Active
65 Glenhurst Avenue, Bexley, DA5 3QH

Director05 December 2005Active
Welland House Meteor Court, Barnett Way, Barnwood, Gloucester, England, GL4 3GG

Director16 April 2021Active
47 Manor Park, London, SE13 5RA

Director05 December 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 December 2005Active

People with Significant Control

Thinkproject Uk Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Welland House Meteor Court, Barnett Way, Gloucester, England, GL4 3GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Barry William Wetherilt
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Welland House Meteor Court, Barnett Way, Gloucester, England, GL4 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Allen Howard
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Welland House Meteor Court, Barnett Way, Gloucester, England, GL4 3GG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-10Address

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

Download
2023-05-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-04-15Officers

Appoint person director company with name date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Address

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

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.