UKBizDB.co.uk

DIGITAL SELECTION LIMITED

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

This company is commonly known as Digital Selection Limited. The company was founded 11 years ago and was given the registration number 08369225. The firm's registered office is in ROCHESTER. You can find them at Unit 1 Christchurch House Sir Thomas Longley Road, Beaufort Court, Rochester, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DIGITAL SELECTION LIMITED
Company Number:08369225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 1 Christchurch House Sir Thomas Longley Road, Beaufort Court, Rochester, Kent, United Kingdom, ME2 4FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Christchurch House, Sir Thomas Longley Road, Beaufort Court, Rochester, United Kingdom, ME2 4FX

Director10 August 2018Active
Unit 1 Christchurch House, Sir Thomas Longley Road, Beaufort Court, Rochester, United Kingdom, ME2 4FX

Director10 August 2018Active
17, New Road Avenue, Chatham, United Kingdom, ME4 6BA

Director21 January 2013Active
17, New Road Avenue, Chatham, United Kingdom, ME4 6BA

Director21 January 2013Active

People with Significant Control

Mr Brian Geoffrey Packer
Notified on:10 August 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Christchurch House, Sir Thomas Longley Road, Rochester, United Kingdom, ME2 4FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorraine Carol Packer
Notified on:10 August 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Christchurch House, Sir Thomas Longley Road, Rochester, United Kingdom, ME2 4FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Chappel
Notified on:21 January 2017
Status:Active
Date of birth:March 2003
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Christchurch House, Sir Thomas Longley Road, Rochester, United Kingdom, ME2 4FX
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Capital

Capital name of class of shares.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-09-06Address

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

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-01-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.