DIGITAL TELECOMS NETWORK ACADEMY LIMITED

Register to unlock more data on OkredoRegister

DIGITAL TELECOMS NETWORK ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03935537

Incorporation date

28/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Wylam Court Westland Way, Preston Farm Industrial Estate, Stockton On Tees, Cleveland TS18 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon20/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon02/07/2024
Appointment of Mr Michael Lynch as a director on 2024-07-01
dot icon02/07/2024
Appointment of Mr Geoffrey Wilson as a director on 2024-07-01
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/02/2024
Confirmation statement made on 2023-12-16 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon25/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon03/05/2022
Secretary's details changed for Mr Roy Fraser on 2022-04-01
dot icon03/05/2022
Director's details changed for Mr Roy Fraser on 2022-04-01
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon17/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon17/05/2021
Change of details for Dtna Limited as a person with significant control on 2019-12-09
dot icon19/03/2021
Notification of Dtna Limited as a person with significant control on 2019-12-09
dot icon19/03/2021
Cessation of Roy Fraser as a person with significant control on 2019-12-09
dot icon19/03/2021
Cessation of Sean Ratchford as a person with significant control on 2019-12-09
dot icon23/12/2020
Registration of charge 039355370006, created on 2020-12-22
dot icon17/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon29/10/2020
Statement of capital on 2019-12-09
dot icon16/09/2020
Previous accounting period shortened from 2020-08-31 to 2020-07-31
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-05-01
dot icon28/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-09
dot icon21/07/2020
Second filing of Confirmation Statement dated 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon23/12/2019
Statement of capital on 2019-12-09
dot icon16/12/2019
Resolutions
dot icon16/12/2019
Statement of capital on 2019-12-09
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon19/06/2019
Confirmation statement made on 2019-04-30 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/02/2019
Resolutions
dot icon19/11/2018
Termination of appointment of Anthony John Horridge as a director on 2018-11-02
dot icon03/07/2018
Statement of capital on 2017-07-01
dot icon21/06/2018
Statement of capital following an allotment of shares on 2017-07-01
dot icon21/06/2018
Statement of capital following an allotment of shares on 2016-12-08
dot icon21/06/2018
Statement of capital following an allotment of shares on 2016-06-02
dot icon21/06/2018
Statement of capital following an allotment of shares on 2016-04-07
dot icon21/06/2018
Statement of capital following an allotment of shares on 2016-03-03
dot icon21/06/2018
Statement of capital following an allotment of shares on 2014-03-27
dot icon14/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon07/06/2018
Termination of appointment of Sean Ratchford as a director on 2018-05-09
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/01/2017
Termination of appointment of Michael Gerard Carlin as a director on 2017-01-26
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon06/05/2016
Director's details changed for Mr Michael Gerard Carlin on 2016-04-30
dot icon06/05/2016
Director's details changed for Sean Ratchford on 2016-04-30
dot icon12/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon07/07/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon27/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon14/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/09/2011
Resolutions
dot icon24/08/2011
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon28/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/04/2011
Director's details changed for Sean Ratchford on 2011-04-28
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Registered office address changed from Map House 22 Portrack Grange Road Stockton-on-Tees Cleveland TS18 2PH on 2010-11-17
dot icon25/10/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon06/09/2010
Appointment of Mr Anthony John Horridge as a director
dot icon03/09/2010
Termination of appointment of Clive Donnison as a director
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/02/2010
Registered office address changed from Keld House 1St Floor Allensway Thornaby on Tees TS17 9HA on 2010-02-08
dot icon26/08/2009
Director appointed michael gerard carlin
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 28/02/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 28/02/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 28/02/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 28/02/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 28/02/05; full list of members
dot icon07/03/2005
Registered office changed on 07/03/05 from: thornaby flights training centre master road stockton on tees TS17 0BE
dot icon10/02/2005
Particulars of mortgage/charge
dot icon20/12/2004
Secretary resigned;director resigned
dot icon20/12/2004
New secretary appointed
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 28/02/04; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon25/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 28/02/03; full list of members
dot icon24/04/2003
Registered office changed on 24/04/03 from: pennine avenue north tees industrial estate portrack lane stockton on tees TS18 2RJ
dot icon19/12/2002
Particulars of mortgage/charge
dot icon05/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 28/02/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/07/2001
Registered office changed on 05/07/01 from: unit 24 ark grove industrial est ross road stockton on tees cleveland TS18 2NH
dot icon13/04/2001
Return made up to 28/02/01; full list of members
dot icon10/04/2001
Certificate of change of name
dot icon30/03/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New secretary appointed;new director appointed
dot icon12/04/2000
New director appointed
dot icon12/04/2000
Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR
dot icon28/02/2000
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
31/07/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
950.18K
-
0.00
148.73K
-
2022
21
1.27M
-
0.00
471.23K
-
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
Fraser, Roy
Director
09/03/2000 - Present
5
Ratchford, Sean
Director
09/03/2000 - 09/05/2018
2
L & A SECRETARIAL LIMITED
Nominee Secretary
28/02/2000 - 09/03/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
28/02/2000 - 09/03/2000
6842
Carlin, Michael Gerard
Director
21/08/2009 - 26/01/2017
66

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 TELECOMS NETWORK ACADEMY LIMITED

DIGITAL TELECOMS NETWORK ACADEMY LIMITED is an(a) Active company incorporated on 28/02/2000 with the registered office located at 1 Wylam Court Westland Way, Preston Farm Industrial Estate, Stockton On Tees, Cleveland TS18 3FB. There are currently 4 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 TELECOMS NETWORK ACADEMY LIMITED?

toggle

DIGITAL TELECOMS NETWORK ACADEMY LIMITED is currently Active. It was registered on 28/02/2000 .

Where is DIGITAL TELECOMS NETWORK ACADEMY LIMITED located?

toggle

DIGITAL TELECOMS NETWORK ACADEMY LIMITED is registered at 1 Wylam Court Westland Way, Preston Farm Industrial Estate, Stockton On Tees, Cleveland TS18 3FB.

What does DIGITAL TELECOMS NETWORK ACADEMY LIMITED do?

toggle

DIGITAL TELECOMS NETWORK ACADEMY LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for DIGITAL TELECOMS NETWORK ACADEMY LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-16 with updates.