DIGITAL DOCUMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DIGITAL DOCUMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06357263

Incorporation date

31/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Konica House, Miles Gray Road, Basildon, Essex SS14 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2007)
dot icon01/04/2026
Termination of appointment of Suzanne Thorogood as a secretary on 2026-03-31
dot icon01/04/2026
Appointment of Mrs Charlotte Bradley as a secretary on 2026-04-01
dot icon01/04/2026
Micro company accounts made up to 2025-12-31
dot icon17/10/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon24/07/2025
Registered office address changed from Gateway House Tollgate Chandler's Ford Southampton SO53 3TG England to Konica House Miles Gray Road Basildon Essex SS14 3AR on 2025-07-24
dot icon27/11/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon26/10/2024
Compulsory strike-off action has been discontinued
dot icon23/10/2024
Micro company accounts made up to 2023-12-31
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Appointment of Suzanne Thorogood as a secretary on 2023-12-05
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Andrew John Clegg as a secretary on 2023-09-26
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/10/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon31/03/2022
Termination of appointment of Lars Worzner as a director on 2022-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Appointment of Mr Robert Ferris as a director on 2021-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon25/06/2020
Termination of appointment of Catherine Mary Bland as a secretary on 2020-06-24
dot icon25/06/2020
Appointment of Mr Andrew John Clegg as a secretary on 2020-06-24
dot icon25/06/2020
Termination of appointment of Catherine Mary Bland as a director on 2020-06-24
dot icon06/01/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon01/04/2019
Change of details for Processflows (Uk) Ltd as a person with significant control on 2017-12-15
dot icon29/03/2019
Appointment of Mr Lars Worzner as a director on 2019-03-29
dot icon12/12/2018
Termination of appointment of Neil Dingley as a director on 2018-12-04
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/12/2017
Registered office address changed from Sheridan House 40-43 Jewry Street Winchester Hampshire SO23 8RY England to Gateway House Tollgate Chandler's Ford Southampton SO53 3TG on 2017-12-15
dot icon22/11/2017
Micro company accounts made up to 2016-12-31
dot icon04/10/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon27/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon13/06/2016
Registered office address changed from 92 Nore Road Portishead Bristol North Somerset BS20 8DX to Sheridan House 40-43 Jewry Street Winchester Hampshire SO23 8RY on 2016-06-13
dot icon08/06/2016
Appointment of Ms Catherine Mary Bland as a secretary on 2016-05-31
dot icon08/06/2016
Termination of appointment of Stephen Paul Delve as a director on 2016-05-31
dot icon08/06/2016
Termination of appointment of Andrew Steven Lambert as a director on 2016-05-31
dot icon08/06/2016
Appointment of Mr Neil Dingley as a director on 2016-05-31
dot icon08/06/2016
Termination of appointment of Stephen Paul Delve as a secretary on 2016-05-31
dot icon08/06/2016
Appointment of Ms Catherine Mary Bland as a director on 2016-05-31
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Previous accounting period extended from 2015-08-31 to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon10/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon30/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon09/09/2010
Director's details changed for Andrew Steven Lambert on 2010-08-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon29/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/01/2009
Return made up to 31/08/08; full list of members
dot icon05/02/2008
Ad 31/08/07--------- £ si 149@1=149 £ ic 1/150
dot icon10/09/2007
Secretary resigned
dot icon31/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
31/08/2007 - 31/08/2007
3976
Delve, Stephen Paul
Director
31/08/2007 - 31/05/2016
7
Bland, Catherine Mary
Director
31/05/2016 - 24/06/2020
50
Dingley, Neil
Director
31/05/2016 - 04/12/2018
10
Ferris, Robert
Director
31/03/2021 - Present
12

Persons with Significant Control

0

No PSC data available.

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 DOCUMENT SOLUTIONS LTD

DIGITAL DOCUMENT SOLUTIONS LTD is an(a) Active company incorporated on 31/08/2007 with the registered office located at Konica House, Miles Gray Road, Basildon, Essex SS14 3AR. There are currently 2 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 DOCUMENT SOLUTIONS LTD?

toggle

DIGITAL DOCUMENT SOLUTIONS LTD is currently Active. It was registered on 31/08/2007 .

Where is DIGITAL DOCUMENT SOLUTIONS LTD located?

toggle

DIGITAL DOCUMENT SOLUTIONS LTD is registered at Konica House, Miles Gray Road, Basildon, Essex SS14 3AR.

What does DIGITAL DOCUMENT SOLUTIONS LTD do?

toggle

DIGITAL DOCUMENT SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DIGITAL DOCUMENT SOLUTIONS LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Suzanne Thorogood as a secretary on 2026-03-31.