DIGITAL SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

DIGITAL SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04111025

Incorporation date

20/11/2000

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Declaration of solvency
dot icon03/10/2025
Registered office address changed from Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-10-03
dot icon20/08/2025
Termination of appointment of Christian Wesley Formby Hernandez as a director on 2025-08-18
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Appointment of Mr Lee Harry Sturgeon as a director on 2024-08-05
dot icon06/08/2024
Termination of appointment of Christopher Woolnough as a director on 2024-08-01
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon11/08/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Appointment of Mr Christopher Woolnough as a director on 2023-04-03
dot icon30/12/2022
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2022-12-20
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Termination of appointment of Michael John Carter as a director on 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon26/02/2021
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2021-02-22
dot icon13/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon10/09/2020
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2020-09-07
dot icon30/06/2020
Full accounts made up to 2019-12-31
dot icon05/11/2019
Appointment of Christian Wesley Formby Hernandez as a director on 2019-11-04
dot icon05/11/2019
Termination of appointment of Andrew James Morris as a director on 2019-11-04
dot icon13/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Director's details changed for Mr Andrew James Morris on 2019-01-04
dot icon10/12/2018
Director's details changed for Claude Sarfo on 2018-12-06
dot icon07/12/2018
Appointment of Claude Sarfo as a director on 2018-12-06
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Timothy Patrick Clancy as a director on 2018-07-31
dot icon30/07/2018
Appointment of Michael John Carter as a director on 2018-07-30
dot icon29/05/2018
Change of details for Lifestyle Services Group Limited as a person with significant control on 2018-05-29
dot icon29/05/2018
Register(s) moved to registered office address Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon29/05/2018
Registered office address changed from 6-12 Victoria Street Windsor Berkshire SL4 1EN to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN on 2018-05-29
dot icon08/12/2017
Termination of appointment of Darren John Billings as a director on 2017-12-07
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2016-07-28
dot icon14/04/2016
Register(s) moved to registered inspection location Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon14/04/2016
Register inspection address has been changed to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon13/04/2016
Director's details changed for Timothy Patrick Clancy on 2016-04-13
dot icon07/04/2016
Resolutions
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon29/03/2015
Director's details changed for Timothy Patrick Clancy on 2015-03-27
dot icon14/11/2014
Appointment of Natalie Ann Paddock as a secretary on 2014-10-23
dot icon14/11/2014
Satisfaction of charge 041110250005 in full
dot icon14/11/2014
Satisfaction of charge 4 in full
dot icon17/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Termination of appointment of Christian Graville as a secretary
dot icon11/06/2014
Appointment of Timothy Patrick Clancy as a director
dot icon11/06/2014
Termination of appointment of William Balsley as a director
dot icon11/06/2014
Termination of appointment of Martin Pringle as a director
dot icon11/06/2014
Appointment of Darren Billings as a director
dot icon11/06/2014
Appointment of Andrew James Morris as a director
dot icon08/01/2014
Miscellaneous
dot icon07/01/2014
Auditor's resignation
dot icon03/12/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Steven Lloyd as a secretary
dot icon22/11/2013
Termination of appointment of Philip Dobson as a director
dot icon22/11/2013
Termination of appointment of Timothy Whiting as a director
dot icon22/11/2013
Termination of appointment of John Morris as a director
dot icon22/11/2013
Appointment of Christian Graville as a secretary
dot icon22/11/2013
Appointment of Martin John Pringle as a director
dot icon22/11/2013
Appointment of William Michael Balsley as a director
dot icon15/11/2013
Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QD England on 2013-11-15
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Registration of charge 041110250005
dot icon24/04/2013
Satisfaction of charge 3 in full
dot icon23/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon08/11/2010
Termination of appointment of Philip Hall as a director
dot icon08/11/2010
Termination of appointment of Paul Antrobus as a director
dot icon08/11/2010
Termination of appointment of Marie Antrobus as a director
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/02/2010
Appointment of Timothy James Whiting as a director
dot icon08/02/2010
Appointment of John Edward Morris as a director
dot icon05/02/2010
Registered office address changed from Digital House Waterloo Road Widnes Cheshire WA8 0QR on 2010-02-05
dot icon05/02/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon03/02/2010
Termination of appointment of a director
dot icon03/02/2010
Termination of appointment of a director
dot icon03/02/2010
Termination of appointment of a director
dot icon03/02/2010
Termination of appointment of Philip Hall as a secretary
dot icon03/02/2010
Termination of appointment of Raymond Musker as a director
dot icon03/02/2010
Appointment of Steven Lloyd as a secretary
dot icon03/02/2010
Appointment of Philip Dobson as a director
dot icon03/02/2010
Termination of appointment of Stephen Pye as a director
dot icon03/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon11/11/2009
Director's details changed for Stephen Pye on 2009-10-23
dot icon11/11/2009
Director's details changed for Philip John Hall on 2009-10-23
dot icon11/11/2009
Director's details changed for Raymond Musker on 2009-11-02
dot icon11/11/2009
Director's details changed for Paul Thomas Antrobus on 2009-10-23
dot icon11/11/2009
Director's details changed for Marie Catherine Antrobus on 2009-10-23
dot icon03/08/2009
Registered office changed on 03/08/2009 from aston dane house waterloo road widnes cheshire WA8 0QR
dot icon24/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/10/2008
Return made up to 12/10/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from saint michaels house hale road widnes cheshire WA8 8XL
dot icon30/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/11/2007
Return made up to 12/10/07; full list of members
dot icon10/05/2007
Ad 16/04/07--------- £ si 90@1=90 £ ic 10/100
dot icon26/04/2007
New director appointed
dot icon19/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/10/2006
Return made up to 12/10/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/12/2005
Return made up to 12/10/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/10/2004
Return made up to 12/10/04; full list of members
dot icon11/05/2004
Accounts for a small company made up to 2003-10-31
dot icon11/11/2003
Return made up to 12/10/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/02/2003
Particulars of mortgage/charge
dot icon06/11/2002
Return made up to 09/11/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon26/11/2001
New secretary appointed;new director appointed
dot icon14/11/2001
Return made up to 09/11/01; full list of members
dot icon16/03/2001
Ad 14/12/00--------- £ si 8@1=8 £ ic 2/10
dot icon16/03/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon18/12/2000
Accounting reference date shortened from 30/11/01 to 31/10/01
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
Director resigned
dot icon06/12/2000
Registered office changed on 06/12/00 from: po box 55 7 spa road london SE16 3QQ
dot icon06/12/2000
New secretary appointed;new director appointed
dot icon06/12/2000
New director appointed
dot icon20/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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
Sarfo-Agyare, Claude Kwasi
Director
06/12/2018 - 20/12/2022
82
Woolnough, Christopher
Director
03/04/2023 - 01/08/2024
25
Pye, Stephen
Director
19/11/2000 - 20/12/2009
4
Formby Hernandez, Christian Wesley
Director
04/11/2019 - 18/08/2025
10
Pringle, Martin John
Director
25/10/2013 - 02/06/2014
27

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL SERVICES (UK) LIMITED

DIGITAL SERVICES (UK) LIMITED is an(a) Liquidation company incorporated on 20/11/2000 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. 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 SERVICES (UK) LIMITED?

toggle

DIGITAL SERVICES (UK) LIMITED is currently Liquidation. It was registered on 20/11/2000 .

Where is DIGITAL SERVICES (UK) LIMITED located?

toggle

DIGITAL SERVICES (UK) LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does DIGITAL SERVICES (UK) LIMITED do?

toggle

DIGITAL SERVICES (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

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

toggle

The latest filing was on 03/10/2025: Resolutions.