UKBizDB.co.uk

DIGITAL INFRASTRUCTURE ACCELERATOR LIMITED

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

This company is commonly known as Digital Infrastructure Accelerator Limited. The company was founded 4 years ago and was given the registration number 12506268. The firm's registered office is in STEVENAGE. You can find them at 108 High Street, , Stevenage, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:DIGITAL INFRASTRUCTURE ACCELERATOR LIMITED
Company Number:12506268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2020
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 64303 - Activities of venture and development capital companies
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:108 High Street, Stevenage, United Kingdom, SG1 3DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Old Stables, Roxley Court, Willian, Letchworth, United Kingdom, SG6 2AJ

Director09 March 2020Active
108, High Street, Stevenage, United Kingdom, SG1 3DW

Director29 October 2020Active
Lonestar, The Chase, Ringwood, United Kingdom, BH24 2AN

Director09 March 2020Active
19-21 Middle Row, Stevenage, England, SG1 3AW

Director08 February 2021Active
A80, Second Floor, Priyadarshini Vihar, New Delhi, India, 110092

Director19 October 2020Active

People with Significant Control

Mr Karan Shah
Notified on:08 February 2021
Status:Active
Date of birth:August 1984
Nationality:Indian
Country of residence:England
Address:19-21 Middle Row, Stevenage, England, SG1 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Swati Dua
Notified on:29 October 2020
Status:Active
Date of birth:January 1986
Nationality:Indian
Country of residence:United Kingdom
Address:108, High Street, Stevenage, United Kingdom, SG1 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karan Shah
Notified on:19 October 2020
Status:Active
Date of birth:August 1984
Nationality:Indian
Country of residence:India
Address:A80, Second Floor, Priyadarshini Vihar, New Delhi, India, 110092
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieron Osmotherly
Notified on:09 March 2020
Status:Active
Date of birth:April 1975
Nationality:English
Country of residence:United Kingdom
Address:Lonestar, The Chase, Ringwood, United Kingdom, BH24 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phil Cooper
Notified on:09 March 2020
Status:Active
Date of birth:September 1961
Nationality:English
Country of residence:England
Address:19-21 Middle Row, Stevenage, England, SG1 3AW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Change account reference date company previous shortened.

Download
2021-08-06Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.