DIGITAL STORM LTD - POOLE
Company Profile | Company Filings |
Overview
DIGITAL STORM LTD is a Private Limited Company from POOLE UNITED KINGDOM and has the status: Active.
DIGITAL STORM LTD was incorporated 20 years ago on 06/10/2003 and has the registered number: 04922375. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
DIGITAL STORM LTD was incorporated 20 years ago on 06/10/2003 and has the registered number: 04922375. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
DIGITAL STORM LTD - POOLE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O CERTIUS PROFESSIONAL SERVICES
POOLE
DORSET
BH15 3TB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LESLEY CLAIRE SIMMONS | Nov 1978 | British | Director | 2010-01-29 | CURRENT |
MR DAMION NICHOLAS HAZAEL | Nov 1972 | British | Director | 2015-05-19 | CURRENT |
MR BENJAMIN JAMES GREWCOCK | Apr 1971 | Director | 2003-10-09 UNTIL 2010-01-29 | RESIGNED | |
CREDITREFORM LIMITED | Corporate Director | 2003-10-06 UNTIL 2003-10-09 | RESIGNED | ||
CREDITREFORM (SECRETARIES) LIMITED | Corporate Secretary | 2003-10-06 UNTIL 2003-10-09 | RESIGNED | ||
JUSTIN ZALAN TIVADAR GLUECK | Apr 1975 | British | Secretary | 2003-10-26 UNTIL 2008-06-30 | RESIGNED |
MR BENJAMIN JAMES GREWCOCK | Apr 1971 | Secretary | 2008-06-30 UNTIL 2010-01-29 | RESIGNED | |
ALISON ANNE MOODIE | Mar 1972 | Secretary | 2003-10-09 UNTIL 2003-10-26 | RESIGNED | |
JONATHAN SEAN SWARBRICK | Secretary | 2010-01-29 UNTIL 2011-12-05 | RESIGNED | ||
MR ROGER MARTIN WHYLE | Secretary | 2011-12-05 UNTIL 2012-08-15 | RESIGNED | ||
MR. ROGER MARTIN WHYLE | Oct 1961 | British | Director | 2011-01-01 UNTIL 2012-08-15 | RESIGNED |
JONATHAN SEAN SWARBRICK | May 1971 | British | Director | 2004-02-01 UNTIL 2012-09-30 | RESIGNED |
RICHARD MARPLES | Feb 1960 | British | Director | 2010-01-29 UNTIL 2015-04-02 | RESIGNED |
MR PAUL MICHAEL ANDREWS | Apr 1980 | British | Director | 2015-05-19 UNTIL 2021-04-30 | RESIGNED |
JUSTIN ZALAN TIVADAR GLUECK | Apr 1975 | British | Director | 2003-10-26 UNTIL 2008-08-28 | RESIGNED |
MR WILLIAM BROOME | Mar 1956 | British | Director | 2013-06-28 UNTIL 2014-01-09 | RESIGNED |
MR MARK ROBERT DAVID BOOKER | May 1966 | British | Director | 2010-01-29 UNTIL 2015-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Michael Andrews | 2016-04-06 - 2021-03-15 | 4/1980 | Poole | Ownership of shares 25 to 50 percent |
Miss Lesley Simmons | 2016-04-06 | 11/1978 | Poole Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Damion Nicholas Hazeal | 2016-04-06 | 11/1972 | Poole Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Digital Storm Ltd | 2023-06-08 | 30-09-2022 | £21,709 Cash |
Digital Storm Ltd | 2022-07-01 | 30-09-2021 | £36,351 Cash |
Digital Storm Ltd | 2021-07-01 | 30-09-2020 | £61,193 Cash |
DIGITAL STORM LTD | 2020-02-08 | 30-09-2019 | £11,796 equity |
DIGITAL STORM LTD | 2019-06-22 | 30-09-2018 | £2,168 equity |
DIGITAL STORM LTD | 2018-05-11 | 30-09-2017 | £25,550 Cash £7,465 equity |
Abbreviated Company Accounts - DIGITAL STORM LTD | 2017-06-13 | 30-09-2016 | £17,065 Cash £7,804 equity |
Abbreviated Company Accounts - DIGITAL STORM LTD | 2016-06-25 | 30-09-2015 | £15,780 Cash £17,295 equity |