DIGITAL SELECT LIMITED

Register to unlock more data on OkredoRegister

DIGITAL SELECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481372

Incorporation date

23/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon28/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Registered office address changed from Riverside Business Centre Riverside Road Lowestoft Suffolk NR33 0TQ United Kingdom to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2025-05-15
dot icon15/05/2025
Change of details for Digital Select Uk Limited as a person with significant control on 2025-05-15
dot icon15/05/2025
Register(s) moved to registered office address Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon27/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon01/02/2022
Change of details for Digital Select Uk Limited as a person with significant control on 2021-04-15
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Director's details changed for Mr Shaun Richard Freeman on 2021-08-18
dot icon27/04/2021
Notification of Digital Select Uk Limited as a person with significant control on 2021-04-15
dot icon27/04/2021
Cessation of Shaun Richard Freeman as a person with significant control on 2021-04-15
dot icon11/02/2021
Registered office address changed from Rowan House 28 Queens Road Hethersett Norfolk NR9 3DB to Riverside Business Centre Riverside Road Lowestoft Suffolk NR33 0TQ on 2021-02-11
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon22/01/2020
Compulsory strike-off action has been discontinued
dot icon21/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon29/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/03/2018
Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon06/03/2018
Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon09/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon09/02/2018
Director's details changed for Shaun Richard Freeman on 2012-06-08
dot icon09/02/2018
Change of details for Mr Shaun Richard Freeman as a person with significant control on 2018-01-23
dot icon27/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/07/2017
Cessation of Gemma Freeman as a person with significant control on 2017-03-31
dot icon26/07/2017
Change of details for Mr Shaun Richard Freeman as a person with significant control on 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon24/05/2012
Director's details changed for Shaun Richard Freeman on 2012-05-24
dot icon30/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon17/01/2012
Director's details changed for Shaun Richard Freeman on 2012-01-17
dot icon17/01/2012
Registered office address changed from 271 Regent Street London W1B 2ES on 2012-01-17
dot icon12/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon24/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon12/10/2009
Director's details changed for Shaun Richard Freeman on 2009-10-10
dot icon25/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/04/2009
Return made up to 23/01/09; full list of members
dot icon30/04/2009
Location of debenture register
dot icon30/04/2009
Location of register of members
dot icon30/04/2009
Director's change of particulars / shaun freeman / 01/01/2009
dot icon30/04/2009
Registered office changed on 30/04/2009 from 271 regent street london W1B 2ES
dot icon02/06/2008
Appointment terminated secretary gemma freeman
dot icon23/01/2008
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
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
1.25M
-
0.00
651.46K
-
2022
3
1.70M
-
0.00
1.37M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Shaun Richard
Director
23/01/2008 - Present
9

Persons with Significant Control

3
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 SELECT LIMITED

DIGITAL SELECT LIMITED is an(a) Active company incorporated on 23/01/2008 with the registered office located at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR. There is currently 1 active director 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 SELECT LIMITED?

toggle

DIGITAL SELECT LIMITED is currently Active. It was registered on 23/01/2008 .

Where is DIGITAL SELECT LIMITED located?

toggle

DIGITAL SELECT LIMITED is registered at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR.

What does DIGITAL SELECT LIMITED do?

toggle

DIGITAL SELECT LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DIGITAL SELECT LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-23 with no updates.