DIGITAL APPLICATIONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DIGITAL APPLICATIONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01008089

Incorporation date

16/04/1971

Size

Group

Contacts

Registered address

Registered address

Milan Court, Bird Hall Lane, Stockport SK3 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1971)
dot icon29/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon09/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon24/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/08/2024
Termination of appointment of Nicholas George Everatt as a director on 2024-08-01
dot icon04/03/2024
Appointment of Mr Bruce John Siddorn as a director on 2024-02-22
dot icon09/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon01/01/2024
Director's details changed for Mr Vidyadhar Vishwambhar Gore on 2023-12-14
dot icon22/12/2023
Appointment of Mr Vidyadhar Vishwambhar Gore as a director on 2023-12-14
dot icon20/12/2023
Termination of appointment of Daniel Squires Woodall as a director on 2023-12-14
dot icon30/11/2023
Termination of appointment of Rachel Craig as a director on 2023-11-17
dot icon27/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon21/09/2022
Termination of appointment of Robyn Ann Sternberg Osborne as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mr Nicholas George Everatt as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mrs Rachel Craig as a director on 2022-09-20
dot icon20/09/2022
Termination of appointment of Nigel Mitson as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mr Sébastien Mickael Constant Jodeau as a director on 2022-09-20
dot icon20/09/2022
Termination of appointment of Roff Sasser as a director on 2022-09-20
dot icon20/09/2022
Termination of appointment of Jeff Moss as a director on 2022-09-20
dot icon20/09/2022
Termination of appointment of Robyn Ann Sternberg Osborne as a secretary on 2022-09-20
dot icon20/09/2022
Termination of appointment of Andrew Gill as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mr Daniel Squires Woodall as a director on 2022-09-20
dot icon29/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon10/05/2021
Confirmation statement made on 2021-01-24 with updates
dot icon26/01/2021
Registered office address changed from 18 Bedford Row London WC1R 4EQ to Milan Court Bird Hall Lane Stockport SK3 0WZ on 2021-01-26
dot icon24/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon26/03/2020
Termination of appointment of Brigitte Margarete Kisiel as a director on 2020-03-02
dot icon26/03/2020
Appointment of Robyn Ann Sternberg Osborne as a secretary on 2020-03-02
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon26/03/2020
Termination of appointment of Andrew Joseph Kisiel as a director on 2020-03-02
dot icon26/03/2020
Appointment of Nigel Mitson as a director on 2020-03-02
dot icon26/03/2020
Termination of appointment of Timothy Bronek Kisiel as a secretary on 2020-03-02
dot icon26/03/2020
Director's details changed for Andrew Gill on 2020-03-02
dot icon26/03/2020
Appointment of Jeff Moss as a director on 2020-03-02
dot icon26/03/2020
Appointment of Andrew Gill as a director on 2020-03-02
dot icon26/03/2020
Appointment of Roff Sasser as a director on 2020-03-02
dot icon26/03/2020
Appointment of Robyn Ann Sternberg Osborne as a director on 2020-03-02
dot icon26/03/2020
Notification of Dematic Holdings Uk Limited as a person with significant control on 2020-03-02
dot icon26/03/2020
Cessation of Brigitte Margarete Kisiel as a person with significant control on 2020-03-02
dot icon26/03/2020
Cessation of Andrew Joseph Kisiel as a person with significant control on 2020-03-02
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon04/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon13/09/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon21/05/2018
Group of companies' accounts made up to 2017-11-30
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon05/09/2017
Group of companies' accounts made up to 2016-11-30
dot icon02/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon12/01/2017
Registered office address changed from 18 Bedford Row London WC1R 4EQ to 18 Bedford Row London Wcir 4Eq on 2017-01-12
dot icon09/01/2017
Registered office address changed from Axtell House 24 Warwick Street London W1B 5NQ to 18 Bedford Row London WC1R 4EQ on 2017-01-09
dot icon23/08/2016
Group of companies' accounts made up to 2015-11-30
dot icon20/06/2016
Satisfaction of charge 2 in full
dot icon17/06/2016
Statement of capital following an allotment of shares on 2015-11-17
dot icon14/06/2016
Change of share class name or designation
dot icon06/06/2016
Resolutions
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/07/2015
Group of companies' accounts made up to 2014-11-30
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon07/07/2014
Group of companies' accounts made up to 2013-11-30
dot icon03/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon03/02/2014
Director's details changed for Brigitte Margarete Kisiel on 2014-02-03
dot icon03/02/2014
Secretary's details changed for Timothy Bronek Kisiel on 2014-02-03
dot icon03/02/2014
Director's details changed for Dr Andrew Joseph Kisiel on 2014-02-03
dot icon19/08/2013
Group of companies' accounts made up to 2012-11-30
dot icon25/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon07/06/2012
Group of companies' accounts made up to 2011-11-30
dot icon02/03/2012
Annual return made up to 2012-01-24
dot icon23/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon31/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon30/07/2010
Group of companies' accounts made up to 2009-11-30
dot icon09/06/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon17/09/2009
Group of companies' accounts made up to 2008-11-30
dot icon26/02/2009
Return made up to 24/01/09; no change of members
dot icon26/02/2009
Secretary's change of particulars / timothy kisiel / 01/10/2008
dot icon18/11/2008
Resolutions
dot icon01/10/2008
Group of companies' accounts made up to 2007-11-30
dot icon13/02/2008
Return made up to 24/01/08; no change of members
dot icon02/08/2007
Group of companies' accounts made up to 2006-11-30
dot icon17/02/2007
Return made up to 24/01/07; full list of members
dot icon02/08/2006
Group of companies' accounts made up to 2005-11-30
dot icon31/01/2006
Return made up to 24/01/06; full list of members
dot icon21/07/2005
Group of companies' accounts made up to 2004-11-30
dot icon05/02/2005
Return made up to 24/01/05; full list of members
dot icon29/06/2004
Group of companies' accounts made up to 2003-11-30
dot icon09/02/2004
Return made up to 24/01/04; full list of members
dot icon01/07/2003
Group of companies' accounts made up to 2002-11-30
dot icon20/02/2003
Return made up to 24/01/03; full list of members
dot icon25/06/2002
Group of companies' accounts made up to 2001-11-30
dot icon28/01/2002
Return made up to 24/01/02; full list of members
dot icon03/09/2001
Group of companies' accounts made up to 2000-11-30
dot icon31/01/2001
Return made up to 24/01/01; full list of members
dot icon04/07/2000
Full group accounts made up to 1999-11-30
dot icon24/02/2000
Return made up to 24/01/00; full list of members
dot icon16/06/1999
Full group accounts made up to 1998-11-30
dot icon09/02/1999
Return made up to 24/01/99; full list of members
dot icon26/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/06/1998
Full accounts made up to 1997-11-30
dot icon02/06/1998
Registered office changed on 02/06/98 from: hobson house, 155, gower street, london, WC1E 6BJ.
dot icon20/02/1998
Return made up to 24/01/98; no change of members
dot icon16/07/1997
Particulars of mortgage/charge
dot icon04/07/1997
Full accounts made up to 1996-11-30
dot icon25/02/1997
Return made up to 24/01/97; no change of members
dot icon13/05/1996
Return made up to 24/01/96; full list of members
dot icon28/03/1996
Full accounts made up to 1995-11-30
dot icon28/03/1996
Full accounts made up to 1994-11-30
dot icon25/01/1995
Return made up to 24/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/08/1994
Secretary resigned;new secretary appointed
dot icon03/08/1994
Director resigned;new director appointed
dot icon03/08/1994
Return made up to 24/01/94; no change of members
dot icon13/07/1994
Full group accounts made up to 1993-11-30
dot icon14/07/1993
Ad 15/06/93--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon14/07/1993
Nc inc already adjusted 15/06/93
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon25/06/1993
Full group accounts made up to 1992-11-30
dot icon24/02/1993
Return made up to 24/01/93; full list of members
dot icon31/03/1992
Full accounts made up to 1991-11-30
dot icon23/03/1992
Return made up to 24/01/92; full list of members
dot icon03/02/1992
Accounting reference date shortened from 31/05 to 30/11
dot icon16/05/1991
Full group accounts made up to 1990-05-31
dot icon28/04/1991
Return made up to 24/01/91; full list of members
dot icon28/09/1990
Return made up to 24/01/90; full list of members
dot icon28/09/1990
Return made up to 31/12/89; full list of members
dot icon28/06/1990
Group accounts for a medium company made up to 1989-05-31
dot icon09/05/1990
Registered office changed on 09/05/90 from: 27 harley street, london W1N 1DA
dot icon26/07/1989
Return made up to 31/12/88; full list of members
dot icon15/06/1989
Full group accounts made up to 1988-05-31
dot icon31/05/1988
Particulars of mortgage/charge
dot icon27/04/1988
Group accounts for a medium company made up to 1987-05-31
dot icon27/04/1988
Return made up to 31/12/87; full list of members
dot icon05/06/1987
Return made up to 31/12/86; full list of members
dot icon05/06/1987
Group accounts for a medium company made up to 1986-05-31
dot icon24/06/1986
Accounts for a medium company made up to 1985-05-31
dot icon24/06/1986
Return made up to 31/12/85; full list of members
dot icon16/04/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddorn, Bruce John
Director
22/02/2024 - Present
3
Woodall, Daniel Squires
Director
20/09/2022 - 14/12/2023
2
Craig, Rachel
Director
20/09/2022 - 17/11/2023
-
Everatt, Nicholas George
Director
20/09/2022 - 01/08/2024
-
Jodeau, Sébastien Mickael Constant
Director
20/09/2022 - Present
1

Persons with Significant Control

2
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 APPLICATIONS INTERNATIONAL LIMITED

DIGITAL APPLICATIONS INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/04/1971 with the registered office located at Milan Court, Bird Hall Lane, Stockport SK3 0WZ. There are currently 3 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 APPLICATIONS INTERNATIONAL LIMITED?

toggle

DIGITAL APPLICATIONS INTERNATIONAL LIMITED is currently Active. It was registered on 16/04/1971 .

Where is DIGITAL APPLICATIONS INTERNATIONAL LIMITED located?

toggle

DIGITAL APPLICATIONS INTERNATIONAL LIMITED is registered at Milan Court, Bird Hall Lane, Stockport SK3 0WZ.

What does DIGITAL APPLICATIONS INTERNATIONAL LIMITED do?

toggle

DIGITAL APPLICATIONS INTERNATIONAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DIGITAL APPLICATIONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-18 with no updates.