Warning: file_put_contents(c/43923ed8dc89b13e4adee7bb1a7a7364.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Digital Learning Certification Service Limited, IP24 3LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIGITAL LEARNING CERTIFICATION SERVICE LIMITED

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

This company is commonly known as Digital Learning Certification Service Limited. The company was founded 3 years ago and was given the registration number 12790630. The firm's registered office is in THETFORD. You can find them at Suite 58, The Charles Burrell Centre Staniforth Road, Suite 58, Thetford, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:DIGITAL LEARNING CERTIFICATION SERVICE LIMITED
Company Number:12790630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Suite 58, The Charles Burrell Centre Staniforth Road, Suite 58, Thetford, United Kingdom, IP24 3LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 58, The Charles Burrell Centre, Staniforth Road, Suite 58, Thetford, United Kingdom, IP24 3LH

Secretary30 March 2021Active
Suite 58, The Charles Burrell Centre, Staniforth Road, Suite 58, Thetford, United Kingdom, IP24 3LH

Director30 March 2021Active
Terrence Meanwell, 46 Birch Covert, Thetford, Thetford, United Kingdom, IP24 2UL

Secretary04 August 2020Active
Terrence Meanwell, 46 Birch Covert, Thetford, Thetford, United Kingdom, IP24 2UL

Director04 August 2020Active

People with Significant Control

Mr Michael Dennis Newboult
Notified on:30 March 2021
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Suite 58, The Charles Burrell Centre, Staniforth Road, Thetford, United Kingdom, IP24 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terrence Matthew Meanwell
Notified on:04 August 2020
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:Terrence Meanwell, 46 Birch Covert, Thetford, United Kingdom, IP24 2UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Officers

Appoint person secretary company with name date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-08-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.