UKBizDB.co.uk

DIGITAL WHOLESALE SOLUTIONS HOLDINGS LIMITED

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

This company is commonly known as Digital Wholesale Solutions Holdings Limited. The company was founded 5 years ago and was given the registration number 11698405. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DIGITAL WHOLESALE SOLUTIONS HOLDINGS LIMITED
Company Number:11698405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director03 November 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director01 February 2019Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director01 December 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director01 December 2018Active
Daisy House, Lindred Road Business Park, Nelson, United Kingdom, BB9 5SR

Secretary27 November 2018Active
Daisy House, Lindred Road Business Park, Nelson, United Kingdom, BB9 5SR

Director27 November 2018Active
Daisy House, Lindred Road Business Park, Nelson, United Kingdom, BB9 5SR

Director27 November 2018Active

People with Significant Control

Giacom (Communications) Holdings Limited
Notified on:17 March 2021
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daisy Holdco Limited
Notified on:12 March 2021
Status:Active
Country of residence:United Kingdom
Address:Lindred House, 20 Lindred Road, Nelson, United Kingdom, 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 Intermediate Holdings Limited
Notified on:27 November 2018
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 (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
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-06-29Change of name

Certificate change of name company.

Download
2023-03-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-28Accounts

Legacy.

Download
2023-03-28Other

Legacy.

Download
2023-03-28Other

Legacy.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-06Address

Move registers to sail company with new address.

Download
2022-05-06Address

Change sail address company with new address.

Download
2022-05-04Address

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

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-04-06Address

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

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.