UKBizDB.co.uk

DIGITAL WHOLESALE SERVICES LIMITED

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

This company is commonly known as Digital Wholesale Services Limited. The company was founded 14 years ago and was given the registration number 07036589. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DIGITAL WHOLESALE SERVICES LIMITED
Company Number:07036589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2009
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director22 June 2018Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director16 July 2015Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Secretary26 February 2010Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Secretary16 July 2015Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Secretary27 November 2012Active
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD

Secretary10 July 2013Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary07 October 2009Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director06 August 2012Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director01 March 2010Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director01 March 2011Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director01 August 2011Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

Director05 July 2017Active
100, Barbirolli Square, Manchester, M2 3AB

Director07 October 2009Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director28 May 2012Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director26 February 2010Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director01 March 2010Active
14, Langwith Avenue, Collingham, Wetherby, LS22 5DD

Director23 October 2009Active
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS

Director31 July 2013Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Director07 October 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director07 October 2009Active

People with Significant Control

Daisy Telecoms Limited
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daisy It Managed Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-05Capital

Capital alter shares subdivision.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-12-30Capital

Capital statement capital company with date currency figure.

Download
2021-12-30Capital

Legacy.

Download
2021-12-30Insolvency

Legacy.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-29Capital

Legacy.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Insolvency

Legacy.

Download
2021-12-29Capital

Capital statement capital company with date currency figure.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-04-29Address

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

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.