DIGITAL TELECOM (U.K.) LIMITED

Register to unlock more data on OkredoRegister

DIGITAL TELECOM (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02110394

Incorporation date

13/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon14/08/2025
Statement of affairs
dot icon14/08/2025
Resolutions
dot icon14/08/2025
Appointment of a voluntary liquidator
dot icon14/08/2025
Registered office address changed from Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2025-08-14
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon14/11/2023
Change of details for Mrs Linda June Ferry as a person with significant control on 2023-08-01
dot icon22/08/2023
Registered office address changed from C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 2023-08-22
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon22/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon05/12/2017
Notification of Linda June Ferry as a person with significant control on 2017-05-29
dot icon05/12/2017
Withdrawal of a person with significant control statement on 2017-12-05
dot icon05/12/2017
Termination of appointment of Christopher Ronald Ferry as a director on 2017-05-29
dot icon07/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Appointment of Mrs Linda June Ferry as a secretary on 2015-03-01
dot icon10/03/2015
Termination of appointment of Nathan Chatton Welsh as a secretary on 2015-03-01
dot icon10/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon10/01/2015
Appointment of Mr Nathan Chatton Welsh as a director on 2015-01-01
dot icon10/01/2015
Appointment of Miss Lorna Jane Ferry as a director on 2015-01-01
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon16/12/2013
Secretary's details changed for Mr Nathan Chatton Welsh on 2013-11-30
dot icon14/12/2013
Satisfaction of charge 1 in full
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Registered office address changed from Unit 2 the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY on 2013-08-20
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Appointment of Mr Nathan Chatton Welsh as a secretary
dot icon01/06/2012
Termination of appointment of Dennis Wragg as a secretary
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Christopher Ronald Ferry on 2009-12-17
dot icon13/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2008
Return made up to 30/11/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 30/11/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 30/11/06; full list of members
dot icon23/01/2007
Registered office changed on 23/01/07 from: 14 hawthorne place clitheroe lancashire BB7 2HU
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
Return made up to 30/11/05; full list of members
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned
dot icon07/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/11/2003
Return made up to 30/11/03; full list of members
dot icon24/01/2003
Return made up to 30/11/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/11/2001
Return made up to 30/11/01; full list of members
dot icon14/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 30/11/00; full list of members
dot icon02/11/2000
Registered office changed on 02/11/00 from: park house 41 park lane salford manchester M6 7NP
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon19/11/1998
Return made up to 30/11/98; full list of members
dot icon21/09/1998
Full accounts made up to 1998-03-31
dot icon23/04/1998
Registered office changed on 23/04/98 from: 41 park lane irlam o'th' heights salford manchester M6 7NP
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon27/11/1997
Return made up to 30/11/97; full list of members
dot icon05/02/1997
Return made up to 30/11/96; change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon17/01/1996
Return made up to 30/11/95; full list of members
dot icon12/01/1996
Accounts for a small company made up to 1995-03-31
dot icon08/09/1995
Registered office changed on 08/09/95 from: 10 the bull ring northwich cheshire CW9 5BS
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Secretary's particulars changed
dot icon21/12/1994
Director's particulars changed
dot icon23/11/1994
Return made up to 30/11/94; no change of members
dot icon21/09/1994
Registered office changed on 21/09/94 from: c/o bullock & co first floor 9 leicester street northwich
dot icon26/04/1994
Registered office changed on 26/04/94 from: 24A broad street pendleton salford M6 5BY
dot icon02/03/1994
Return made up to 30/11/93; no change of members
dot icon03/11/1993
Secretary resigned;new secretary appointed
dot icon27/10/1993
Full accounts made up to 1993-03-31
dot icon02/03/1993
Return made up to 30/11/91; no change of members
dot icon11/02/1993
Return made up to 30/11/92; full list of members
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon14/11/1992
Particulars of mortgage/charge
dot icon06/07/1992
New director appointed
dot icon06/07/1992
New director appointed
dot icon17/06/1992
Full accounts made up to 1991-03-31
dot icon19/09/1991
Certificate of change of name
dot icon28/06/1991
Full accounts made up to 1990-03-31
dot icon07/01/1991
Return made up to 30/11/90; no change of members
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon22/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon22/08/1989
Return made up to 10/08/89; full list of members
dot icon24/05/1989
Wd 11/05/89 ad 20/02/89--------- £ si 1@1=1 £ ic 1000/1001
dot icon10/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1989
Registered office changed on 04/03/89 from: 1/3 leonard street london EC2A 4AQ
dot icon04/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon04/03/1989
Accounts for a dormant company made up to 1988-03-31
dot icon04/03/1989
Resolutions
dot icon04/03/1989
Return made up to 21/09/88; full list of members
dot icon28/04/1987
Resolutions
dot icon13/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
105.88K
-
0.00
47.35K
-
2022
6
173.01K
-
0.00
16.00
-
2023
4
128.71K
-
0.00
16.00
-
2023
4
128.71K
-
0.00
16.00
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

128.71K £Descended-25.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welsh, Nathan Chatton
Director
01/01/2015 - Present
-
Ferry, Lorna Jane
Director
01/01/2015 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DIGITAL TELECOM (U.K.) LIMITED

DIGITAL TELECOM (U.K.) LIMITED is an(a) Liquidation company incorporated on 13/03/1987 with the registered office located at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL TELECOM (U.K.) LIMITED?

toggle

DIGITAL TELECOM (U.K.) LIMITED is currently Liquidation. It was registered on 13/03/1987 .

Where is DIGITAL TELECOM (U.K.) LIMITED located?

toggle

DIGITAL TELECOM (U.K.) LIMITED is registered at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does DIGITAL TELECOM (U.K.) LIMITED do?

toggle

DIGITAL TELECOM (U.K.) LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does DIGITAL TELECOM (U.K.) LIMITED have?

toggle

DIGITAL TELECOM (U.K.) LIMITED had 4 employees in 2023.

What is the latest filing for DIGITAL TELECOM (U.K.) LIMITED?

toggle

The latest filing was on 14/08/2025: Statement of affairs.