UKBizDB.co.uk

DIGITAL SAUCE LIMITED

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

This company is commonly known as Digital Sauce Limited. The company was founded 7 years ago and was given the registration number 10402349. The firm's registered office is in HUDDERSFIELD. You can find them at Permanent House, 1 Dundas Street, Huddersfield, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DIGITAL SAUCE LIMITED
Company Number:10402349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Permanent House, 1 Dundas Street, Huddersfield, England, HD1 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperial House, 38 North Road, Kirkburton, Huddersfield, United Kingdom, HD8 0RH

Director29 September 2016Active
Permanent House, 1 Dundas Street, Huddersfield, England, HD1 2EX

Director01 April 2019Active
Imperial House, 38 North Road, Kirkburton, Huddersfield, United Kingdom, HD8 0RH

Director29 September 2016Active
Imperial House, 38 North Road, Kirkburton, Huddersfield, United Kingdom, HD8 0RH

Director29 September 2016Active

People with Significant Control

Mr Ross Lloyd Williams
Notified on:01 April 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Permanent House, 1 Dundas Street, Huddersfield, England, HD1 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Niove Irene Armitage
Notified on:29 September 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Imperial House, 38 North Road, Huddersfield, United Kingdom, HD8 0RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Brooke Smith
Notified on:29 September 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Imperial House, 38 North Road, Huddersfield, United Kingdom, HD8 0RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Markham Armitage
Notified on:29 September 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Imperial House, 38 North Road, Huddersfield, United Kingdom, HD8 0RH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-13Dissolution

Dissolution application strike off company.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Change account reference date company previous extended.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Capital

Capital name of class of shares.

Download
2019-06-03Address

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

Download
2019-05-17Capital

Capital allotment shares.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2016-10-10Accounts

Change account reference date company current shortened.

Download
2016-09-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.