DIGITAL APPLIANCE CONTROLS (UK) LIMITED

Register to unlock more data on OkredoRegister

DIGITAL APPLIANCE CONTROLS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02507920

Incorporation date

04/06/1990

Size

Full

Contacts

Registered address

Registered address

70 Gracechurch Street, Suite 423, London EC3V 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1990)
dot icon16/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon20/03/2026
Full accounts made up to 2025-09-30
dot icon14/05/2025
Full accounts made up to 2024-09-30
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon24/03/2025
Change of details for Emerson International Holding Company Limited as a person with significant control on 2024-05-03
dot icon16/08/2024
Full accounts made up to 2023-09-30
dot icon06/06/2024
Registered office address changed from C/O Emerson Accurist House 44 Baker Street London W1U 7AL to 70 Gracechurch Street Suite 423 London EC3V 0HR on 2024-06-06
dot icon23/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon20/03/2024
Director's details changed for Mr Peter Ronald Martinson on 2024-03-19
dot icon27/11/2023
Appointment of Mr Peter Ronald Martinson as a director on 2023-11-09
dot icon27/11/2023
Appointment of Mrs Lynne Blakey Beutlich as a director on 2023-11-09
dot icon08/11/2023
Full accounts made up to 2022-09-30
dot icon28/06/2023
Director's details changed for Mr Kin Fai Henry Ma on 2023-06-15
dot icon26/06/2023
Termination of appointment of Derek Shaw as a director on 2023-06-12
dot icon10/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/09/2022
Full accounts made up to 2021-09-30
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon09/09/2021
Director's details changed for Kin Fai Henry Ma on 2021-09-01
dot icon09/09/2021
Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 2020-10-01
dot icon11/07/2021
Full accounts made up to 2020-09-30
dot icon02/07/2021
Director's details changed for Kin Fai Henry Ma on 2021-06-29
dot icon01/07/2021
Appointment of Kin Fai Henry Ma as a director on 2021-06-29
dot icon30/06/2021
Termination of appointment of Martin Benedict Fernandez as a director on 2021-06-29
dot icon30/06/2021
Termination of appointment of Martin Benedict Fernandez as a secretary on 2021-06-29
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon09/09/2020
Notification of Emerson International Holding Company Limited as a person with significant control on 2020-08-21
dot icon09/09/2020
Cessation of Rutherfurd Acquisitions Limited as a person with significant control on 2020-08-21
dot icon09/09/2020
Notification of Rutherfurd Acquisitions Limited as a person with significant control on 2020-08-19
dot icon09/09/2020
Cessation of Emerson Electric Co. as a person with significant control on 2020-08-19
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon29/11/2018
Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 2018-11-22
dot icon22/05/2018
Full accounts made up to 2017-09-30
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon29/06/2017
Full accounts made up to 2016-09-30
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon23/03/2017
Memorandum and Articles of Association
dot icon22/02/2017
Resolutions
dot icon22/02/2017
Resolutions
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon03/02/2017
Statement by Directors
dot icon03/02/2017
Statement of capital on 2017-02-03
dot icon03/02/2017
Solvency Statement dated 03/02/17
dot icon03/02/2017
Resolutions
dot icon19/10/2016
Termination of appointment of Teresa Field as a secretary on 2016-09-30
dot icon31/05/2016
Full accounts made up to 2015-09-30
dot icon11/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon18/09/2015
Appointment of Mr Derek Shaw as a director on 2015-09-18
dot icon27/04/2015
Full accounts made up to 2014-09-30
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon01/04/2015
Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL to C/O Emerson Accurist House 44 Baker Street London W1U 7AL on 2015-04-01
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon04/06/2014
Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director
dot icon04/06/2014
Termination of appointment of William Lyall as a director
dot icon24/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon22/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-09-30
dot icon05/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Renata Jungo Bruengger as a director
dot icon09/05/2011
Full accounts made up to 2010-09-30
dot icon29/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr William Lyall on 2009-10-01
dot icon05/07/2010
Director's details changed for Mr Martin Benedict Fernandez on 2009-10-01
dot icon29/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Ms Teresa Field on 2010-04-01
dot icon29/04/2010
Secretary's details changed for Mr Martin Benedict Fernandez on 2010-04-01
dot icon29/04/2010
Director's details changed for Renata Jungo Bruengger on 2010-04-01
dot icon16/04/2010
Full accounts made up to 2009-09-30
dot icon15/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon15/04/2009
Return made up to 01/04/09; full list of members
dot icon12/03/2009
Secretary's change of particulars / teresa field / 01/03/2009
dot icon27/01/2009
Appointment terminated director carl bauer
dot icon17/12/2008
Group of companies' accounts made up to 2007-09-30
dot icon20/10/2008
Secretary appointed teresa field
dot icon20/10/2008
Appointment terminated secretary william lyall
dot icon29/04/2008
Return made up to 01/04/08; full list of members
dot icon22/01/2008
Group of companies' accounts made up to 2006-09-30
dot icon09/05/2007
Return made up to 01/04/07; full list of members
dot icon28/12/2006
Group of companies' accounts made up to 2005-09-30
dot icon19/10/2006
Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ
dot icon28/04/2006
Return made up to 01/04/06; full list of members
dot icon23/01/2006
Delivery ext'd 3 mth 30/09/05
dot icon29/12/2005
Group of companies' accounts made up to 2004-09-30
dot icon21/11/2005
New secretary appointed
dot icon18/06/2005
Delivery ext'd 3 mth 30/09/04
dot icon08/04/2005
Return made up to 01/04/05; full list of members
dot icon07/09/2004
Group of companies' accounts made up to 2003-09-30
dot icon27/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon20/04/2004
Return made up to 01/04/04; full list of members
dot icon18/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon11/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon25/04/2003
Return made up to 01/04/03; full list of members
dot icon20/11/2002
Group of companies' accounts made up to 2001-09-30
dot icon06/07/2002
Miscellaneous
dot icon26/06/2002
Delivery ext'd 3 mth 30/09/01
dot icon01/05/2002
Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB
dot icon29/04/2002
Return made up to 01/04/02; full list of members
dot icon18/04/2002
Amended group of companies' accounts made up to 2000-09-30
dot icon05/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon04/11/2001
New director appointed
dot icon01/11/2001
Group of companies' accounts made up to 2000-09-30
dot icon05/09/2001
Registered office changed on 05/09/01 from: 40 portman square london W1H 9FH
dot icon28/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon30/04/2001
Return made up to 01/04/01; full list of members
dot icon10/10/2000
Memorandum and Articles of Association
dot icon25/07/2000
Return made up to 01/04/00; full list of members
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
£ nc 100/83500100 01/10/99
dot icon10/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon10/07/2000
Director resigned
dot icon10/05/2000
Secretary resigned
dot icon23/11/1999
New director appointed
dot icon20/10/1999
New secretary appointed;new director appointed
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Registered office changed on 14/10/99 from: hill house 1 little new street london EC4A 3TR
dot icon14/10/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon05/05/1999
Return made up to 01/04/99; full list of members
dot icon05/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon01/05/1998
Return made up to 01/04/98; full list of members
dot icon18/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/07/1997
Return made up to 04/06/97; full list of members
dot icon10/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon10/07/1996
Return made up to 04/06/96; full list of members
dot icon26/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/08/1995
Return made up to 04/06/95; full list of members
dot icon01/02/1995
Accounts for a dormant company made up to 1993-12-31
dot icon07/01/1995
Return made up to 04/06/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon09/07/1993
Return made up to 04/06/93; full list of members
dot icon12/11/1992
Director resigned
dot icon12/11/1992
New director appointed
dot icon12/11/1992
Return made up to 04/06/92; full list of members
dot icon28/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon08/10/1991
Return made up to 04/06/91; full list of members
dot icon08/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon08/10/1991
Resolutions
dot icon26/10/1990
Accounting reference date notified as 31/12
dot icon01/08/1990
Certificate of change of name
dot icon31/07/1990
Secretary resigned;new secretary appointed
dot icon31/07/1990
Director resigned;new director appointed
dot icon31/07/1990
Registered office changed on 31/07/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon04/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Derek
Director
18/09/2015 - 12/06/2023
91
Bundgaard-Antoine, Bente Bulow
Director
04/06/2014 - Present
30
Ma, Kin Fai Henry
Director
29/06/2021 - Present
23
Beutlich, Lynne Blakey
Director
09/11/2023 - Present
8
Martinson, Peter Ronald
Director
09/11/2023 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL APPLIANCE CONTROLS (UK) LIMITED

DIGITAL APPLIANCE CONTROLS (UK) LIMITED is an(a) Active company incorporated on 04/06/1990 with the registered office located at 70 Gracechurch Street, Suite 423, London EC3V 0HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL APPLIANCE CONTROLS (UK) LIMITED?

toggle

DIGITAL APPLIANCE CONTROLS (UK) LIMITED is currently Active. It was registered on 04/06/1990 .

Where is DIGITAL APPLIANCE CONTROLS (UK) LIMITED located?

toggle

DIGITAL APPLIANCE CONTROLS (UK) LIMITED is registered at 70 Gracechurch Street, Suite 423, London EC3V 0HR.

What does DIGITAL APPLIANCE CONTROLS (UK) LIMITED do?

toggle

DIGITAL APPLIANCE CONTROLS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIGITAL APPLIANCE CONTROLS (UK) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-01 with no updates.