UKBizDB.co.uk

DIGITAL SKILLS SOLUTIONS LIMITED

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

This company is commonly known as Digital Skills Solutions Limited. The company was founded 21 years ago and was given the registration number 04768712. The firm's registered office is in EAST HAM. You can find them at C/o Newham College Of Further Education East Ham Campus, High Street South, East Ham, London. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DIGITAL SKILLS SOLUTIONS LIMITED
Company Number:04768712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:C/o Newham College Of Further Education East Ham Campus, High Street South, East Ham, London, E6 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, E6 6ER

Secretary12 February 2018Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, E6 6ER

Director22 May 2017Active
106 Melbourne Grove, Dulwich, London, SE22 8SA

Secretary16 September 2003Active
Icknield House, Eastcheap, Letchworth Garden City, SG6 3YY

Secretary13 August 2004Active
53, Dynevor Road, Hackney, London, N16 0DL

Secretary19 April 2007Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, E6 6ER

Secretary30 November 2015Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, Uk, E6 6ER

Secretary14 January 2008Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary18 May 2003Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, Uk, E6 6ER

Director26 September 2007Active
1 Cross Street, Letchworth, SG6 4UD

Director23 September 2003Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, Uk, E6 6ER

Director26 September 2007Active
16 Woodland Road, Loughton, IG10 1HJ

Director17 October 2005Active
59 Tindall Close, Harold Wood, RM3 0PB

Director17 February 2005Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, E6 6ER

Director01 June 2016Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director18 May 2003Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, E6 6ER

Director04 August 2015Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, Uk, E6 6ER

Director26 September 2007Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, Uk, E6 6ER

Director16 July 2014Active
4 Juniper Court, Grazebrook Road, London, N16 0HZ

Director26 September 2007Active
4 Juniper Court, Grazebrook Road, London, N16 0HZ

Director23 June 2005Active
4 Juniper Court, Grazebrook Road, London, N16 0HZ

Director23 September 2003Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, E6 6ER

Director03 August 2015Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, Uk, E6 6ER

Director20 December 2011Active
99 Maryland Road, Wood Green, London, N22 5AR

Director18 February 2005Active
233 Priests Lane, Shenfield, Brentwood, CM15 8LE

Director24 February 2005Active
20 Strongbow Road, London, SE9 1DT

Director18 February 2005Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, Uk, E6 6ER

Director06 June 2012Active
14 Highbury Square, London, N14 5AE

Director02 November 2005Active
Parkgate Farmhouse, Park Road, Rivenhall, Witham, CM8 3AS

Director16 September 2003Active
C/O Newham College Of Further Education, East Ham Campus, High Street South, East Ham, Uk, E6 6ER

Director16 August 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director18 May 2003Active

People with Significant Control

Newham College Of Further Education
Notified on:28 January 2022
Status:Active
Country of residence:England
Address:Newham College Of Further Education, High Street South, London, England, E6 6ER
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-05Dissolution

Dissolution application strike off company.

Download
2023-02-08Accounts

Accounts with accounts type small.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-02-12Dissolution

Dissolution withdrawal application strike off company.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-22Resolution

Resolution.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.