Company Information for DALE STREET DIGITAL LIMITED
ALEX HOUSE, 260/8 CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ,
|
Company Registration Number
04927748
Private Limited Company
Active |
Company Name | ||
---|---|---|
DALE STREET DIGITAL LIMITED | ||
Legal Registered Office | ||
ALEX HOUSE 260/8 CHAPEL STREET SALFORD MANCHESTER M3 5JZ Other companies in M20 | ||
Previous Names | ||
|
Company Number | 04927748 | |
---|---|---|
Company ID Number | 04927748 | |
Date formed | 2003-10-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB824582127 |
Last Datalog update: | 2024-10-05 16:57:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD THOMPSON |
Company Secretary | ||
EMILY PEDRAZZINI |
Director | ||
SJD (SECRETARIES) LIMITED |
Company Secretary | ||
SJD (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAN AND VAN THE APP LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
MAID THE APP LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active | |
ACCOMMODATION FOR STUDENTS LTD | Director | 2016-05-10 | CURRENT | 2000-11-20 | Active | |
BIDDING VENTURES LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Dissolved 2015-06-16 | |
CONFERENCES UK LIMITED | Director | 2004-12-08 | CURRENT | 2004-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 049277480003 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM Dale House 35 Dale Street Manchester M1 2HF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049277480002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon James Thompson on 2018-10-10 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/10/17 TO 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM The Old Church Albert Hill Street Manchester M20 6RF | |
RES15 | CHANGE OF COMPANY NAME 27/04/18 | |
CERTNM | COMPANY NAME CHANGED SJT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/04/18 | |
TM02 | Termination of appointment of John Richard Thompson on 2018-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon James Thompson on 2012-02-10 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY PEDRAZZINI | |
AAMD | Amended account small company full exemption | |
AP01 | DIRECTOR APPOINTED MISS EMILY PEDRAZZINI | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 408 HOULDSWORTH MILL WATERHOUSE WAY REDDISH STOCKPORT CHESHIRE SK5 6DD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 09/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES THOMPSON / 18/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON / 01/02/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 7, PRINTERS CLOSE, HEATON MERSEY STOCKPORT CHESHIRE M19 1TL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2011-11-01 | £ 25,633 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALE STREET DIGITAL LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Current Assets | 2011-11-01 | £ 3,049 |
Debtors | 2011-11-01 | £ 3,049 |
Fixed Assets | 2011-11-01 | £ 39,552 |
Shareholder Funds | 2011-11-01 | £ 16,968 |
Tangible Fixed Assets | 2011-11-01 | £ 28,298 |
Debtors and other cash assets
DALE STREET DIGITAL LIMITED owns 70 domain names.Showing the first 50 domains
3dconferences.co.uk barnstolet.co.uk doma1ns.co.uk foreheadadvertising.co.uk foreheadmarketing.co.uk ignitegroup.co.uk jobs-glasgow.co.uk jobscreative.co.uk jobsdublin.co.uk jobs-legal.co.uk jobs-liverpool.co.uk jobs-plymouth.co.uk jobs-southampton.co.uk jobs-travel.co.uk jobs-banking.co.uk jobs-cambridge.co.uk jobs-cardiff.co.uk landlordvillage.co.uk landlordmoneysaving.co.uk modelpresenters.co.uk moneybackconferences.co.uk moneysavingstudents.co.uk newvirgin.co.uk purchasing-jobs.co.uk simply4charity.co.uk sjtconsultancy.co.uk shopsforsale.co.uk standbyproductions.co.uk zacharythompson.co.uk advertiseonmyforehead.co.uk beerandwinefridges.co.uk designernappies.co.uk delegatetools.co.uk direct-tickets.co.uk internetbusinesspartners.co.uk londonelectricalservices.co.uk linkbuyer.co.uk linkseo.co.uk myforehead.co.uk mortgagesforstudents.co.uk mycircles.co.uk peggyandbill.co.uk rentmyforehead.co.uk rentmyprofilepic.co.uk rentmyshopwindow.co.uk rightmovestudents.co.uk sofasurf.co.uk thelandlordsyndicate.co.uk venuedatasolutions.co.uk venuedeals.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DALE STREET DIGITAL LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |