Company NameDigiserve Communications Ltd
DirectorsDavid Straiton and Susan Straiton
Company StatusActive
Company Number06060512
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Straiton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalidon House 17d Windmill Way West
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameSusan Straiton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Secretary NameKatie Alexandra Thelwall
NationalityBritish
StatusResigned
Appointed26 January 2007(4 days after company formation)
Appointment Duration2 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address5 Kingsway Close
Swindon
Wiltshire
SN3 2HR
Secretary NameSusan Straiton
NationalityBritish
StatusResigned
Appointed01 April 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address39 Hall Barn Road
Isleham
Ely
Cambridgeshire
CB7 5QZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameBCS Cosec Limited (Corporation)
StatusResigned
Appointed30 September 2015(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2022)
Correspondence AddressWindsor House Station Court, Station Road
Great Shelford
Cambridge
CB22 5NE

Location

Registered AddressHalidon House
17d Windmill Way West
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1David Straiton
80.00%
Ordinary
19 at £1Susan Straiton
19.00%
Ordinary
1 at £1Susan Straiton
1.00%
Ordinary B

Financials

Year2014
Net Worth£17,052
Current Liabilities£17,719

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
2 August 2019Registered office address changed from Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE England to C/O Bcs Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2 August 2019 (1 page)
21 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
9 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
19 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 October 2015Appointment of Bcs Cosec Limited as a secretary on 30 September 2015 (2 pages)
7 October 2015Termination of appointment of Susan Straiton as a secretary on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Susan Straiton as a secretary on 30 September 2015 (1 page)
7 October 2015Appointment of Bcs Cosec Limited as a secretary on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR to Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR to Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 30 September 2015 (1 page)
27 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 September 2014Appointment of Susan Straiton as a director on 1 August 2014 (3 pages)
10 September 2014Appointment of Susan Straiton as a director on 1 August 2014 (3 pages)
10 September 2014Appointment of Susan Straiton as a director on 1 August 2014 (3 pages)
27 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2013Director's details changed for David Straiton on 31 January 2013 (2 pages)
31 January 2013Director's details changed for David Straiton on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
31 January 2013Secretary's details changed for Susan Straiton on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Susan Straiton on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 February 2010Director's details changed for David Straiton on 21 January 2010 (2 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for David Straiton on 21 January 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 July 2009Secretary's change of particulars / susan hutton / 01/06/2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 31 laburnum close red lodge bury st edmonds IP28 8LR (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Secretary's change of particulars / susan hutton / 01/06/2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 31 laburnum close red lodge bury st edmonds IP28 8LR (1 page)
6 July 2009Location of register of members (1 page)
2 February 2009Return made up to 22/01/09; full list of members (3 pages)
2 February 2009Return made up to 22/01/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 March 2008Return made up to 22/01/08; full list of members (3 pages)
7 March 2008Return made up to 22/01/08; full list of members (3 pages)
25 May 2007Ad 01/04/07--------- £ si 95@1=95 £ ic 6/101 (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 101/102 (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Resolutions
  • RES13 ‐ Subdivide 1000 into 900 01/04/07
(1 page)
25 May 2007Resolutions
  • RES13 ‐ Subdivide 1000 into 900 01/04/07
(1 page)
25 May 2007Ad 01/04/07--------- £ si 95@1=95 £ ic 6/101 (2 pages)
25 May 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 101/102 (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007Ad 22/01/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007Ad 22/01/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
22 January 2007Incorporation (13 pages)
22 January 2007Incorporation (13 pages)