Warning: file_put_contents(c/20fa99d646b02f52d8578905c3f9a09d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Digital Influence Limited, DE73 5UH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIGITAL INFLUENCE LIMITED

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

This company is commonly known as Digital Influence Limited. The company was founded 8 years ago and was given the registration number 10100636. The firm's registered office is in CHELLASTON. You can find them at Bezant House, Bradgate Park View, Chellaston, Derby. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:DIGITAL INFLUENCE LIMITED
Company Number:10100636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2016
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Solutions Hub, Talbot Street, Whitwick, Coalville, United Kingdom, LE67 5AW

Director04 April 2016Active
37 Norman Street, Ilkeston, United Kingdom, DE7 8JZ

Director04 April 2016Active
124 Stanton Road, Sandiacre, Nottingham, United Kingdom, NG10 5EP

Director04 April 2016Active
30 Hetley Road, Beeston, Nottingham, United Kingdom, NG9 2QL

Director04 April 2016Active

People with Significant Control

Mr Nathan James Kohut
Notified on:31 May 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:124, Stanton Road, Sandiacre, United Kingdom, NG10 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley John Carver
Notified on:31 May 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:37, Norman Street, Ilkeston, United Kingdom, DE7 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Megson
Notified on:31 May 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Seaview, 78, Higher Blandford Road, Broadstone, United Kingdom, BH18 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-05-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-26Dissolution

Dissolution application strike off company.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Address

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

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-03-24Address

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

Download

Copyright © 2024. All rights reserved.