This company is commonly known as Digital Wholesale Solutions Limited. The company was founded 23 years ago and was given the registration number 04211657. 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 61900 - Other telecommunications activities.
Name | : | DIGITAL WHOLESALE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04211657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 03 November 2021 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 27 February 2015 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 01 December 2018 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 01 December 2018 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Secretary | 27 January 2011 | Active |
The Approach, 53 Bishopstoke Road, Bishopstoke, Eastleigh, Uk, SO50 6LA | Secretary | 01 May 2002 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Secretary | 22 June 2010 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 04 May 2001 | Active |
Meadow View, Springles Lane, Fareham, PO15 6RR | Director | 23 April 2006 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 05 July 2017 | Active |
53, Bishopstoke Road, Bishopstoke, Eastleigh, SO50 6LA | Director | 13 April 2010 | Active |
The Approach, 53 Bishopstoke Road, Bishopstoke, Eastleigh, Uk, SO50 6LA | Director | 04 May 2001 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 01 April 2011 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 27 February 2015 | Active |
53, Hook Road, Ampfield, Romsey, SO51 9DB | Director | 13 April 2010 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 22 June 2010 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 22 June 2010 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 28 June 2011 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 04 May 2001 | Active |
Giacom Limited | ||
Notified on | : | 12 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG |
Nature of control | : |
|
Digital Wholesale Solutions Holdings 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 | : |
|
Daisy Intermediate Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Change of name | Certificate change of name company. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Address | Move registers to sail company with new address. | Download |
2022-05-06 | Address | Change sail address company with new address. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.