UKBizDB.co.uk

DIGITAL WHOLESALE SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications 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
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

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

Director27 February 2015Active
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, BB9 5SR

Secretary27 January 2011Active
The Approach, 53 Bishopstoke Road, Bishopstoke, Eastleigh, Uk, SO50 6LA

Secretary01 May 2002Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Secretary22 June 2010Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary04 May 2001Active
Meadow View, Springles Lane, Fareham, PO15 6RR

Director23 April 2006Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director05 July 2017Active
53, Bishopstoke Road, Bishopstoke, Eastleigh, SO50 6LA

Director13 April 2010Active
The Approach, 53 Bishopstoke Road, Bishopstoke, Eastleigh, Uk, SO50 6LA

Director04 May 2001Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

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

Director22 June 2018Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director27 February 2015Active
53, Hook Road, Ampfield, Romsey, SO51 9DB

Director13 April 2010Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director22 June 2010Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director22 June 2010Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director28 June 2011Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director04 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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: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 (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
2024-05-07Confirmation 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
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-06-30Change of name

Certificate change of name company.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Confirmation 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
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

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
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.