Warning: file_put_contents(c/2003de3bd67ca34256d730b126e4272e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Digital Supermarket Limited, WF1 5QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIGITAL SUPERMARKET LIMITED

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

This company is commonly known as Digital Supermarket Limited. The company was founded 7 years ago and was given the registration number 10761783. The firm's registered office is in WAKEFIELD. You can find them at Unit I, Tadman Street, Wakefield, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:DIGITAL SUPERMARKET LIMITED
Company Number:10761783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2017
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Unit I, Tadman Street, Wakefield, England, WF1 5QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit I, Tadman Street, Wakefield, England, WF1 5QU

Director10 August 2019Active
32, Harrogate Rd, Stockport, United Kingdom, SK5 6HQ

Secretary09 May 2017Active
Hadfield House, Gordon Street, Stockport, England, SK4 1RR

Director15 November 2018Active
Picadilly Business Center, Unit 2, Manchester, England, M12 6AE

Director31 August 2018Active
32, Harrogate Rd, Stockport, United Kingdom, SK5 6HQ

Director09 May 2017Active
213, Bury Old Road, Prestwich, Manchester, England, M25 1JF

Director02 January 2020Active

People with Significant Control

Mr Christian Steven Stonehewer
Notified on:10 August 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Unit I, Tadman Street, Wakefield, England, WF1 5QU
Nature of control:
  • Significant influence or control
Mr Kiefer Anderson Brindle
Notified on:15 November 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:Hadfield House, Gordon Street, Stockport, England, SK4 1RR
Nature of control:
  • Ownership of shares 75 to 100 percent
Thomas Johnson
Notified on:09 May 2017
Status:Active
Date of birth:July 1992
Nationality:English
Country of residence:United Kingdom
Address:32, Harrogate Rd, Stockport, United Kingdom, SK5 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

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
2022-01-21Gazette

Gazette dissolved liquidation.

Download
2021-10-21Insolvency

Liquidation compulsory completion.

Download
2021-07-01Insolvency

Liquidation disclaimer notice.

Download
2021-07-01Insolvency

Liquidation disclaimer notice.

Download
2021-07-01Insolvency

Liquidation disclaimer notice.

Download
2021-07-01Insolvency

Liquidation disclaimer notice.

Download
2021-04-08Insolvency

Liquidation compulsory winding up order.

Download
2020-08-14Address

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

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-02-18Address

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

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-11-15Address

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

Download
2019-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-03Address

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

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.