Warning: file_put_contents(c/1ef46c7d4d22ccada658bfa6b331985b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/eb98ff1a6d45953de5fdb2a324617af8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Disc7.com Limited, GU21 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DISC7.COM LIMITED

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

This company is commonly known as Disc7.com Limited. The company was founded 23 years ago and was given the registration number 04037167. The firm's registered office is in WOKING. You can find them at 9 The Rise, Elm Road, Woking, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DISC7.COM LIMITED
Company Number:04037167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:9 The Rise, Elm Road, Woking, Surrey, England, GU21 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Glyn Rhosyn, Cardiff, CF23 7DT

Secretary19 July 2000Active
9, The Rise, Elm Road, Woking, England, GU21 7PA

Director19 July 2000Active
7 Cardiff Road, Luton, LU1 1PP

Secretary19 July 2000Active
7 Cardiff Road, Luton, LU1 1PP

Director19 July 2000Active
91, Stuart Road, London, England, SW19 8DJ

Director01 January 2012Active

People with Significant Control

Ms Lucy Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:32b Tooting High Street, Tooting, England, SW17 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Charlie Abbott
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:91 Stuart Road, Wimbledon Park, London, United Kingdom, SW19 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Abbot
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:9, The Rise, Woking, England, GU21 7PA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-26Gazette

Gazette dissolved liquidation.

Download
2022-03-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-30Resolution

Resolution.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Accounts

Change account reference date company previous extended.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Address

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

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Address

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

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.