Company NameDGA Technology Limited
DirectorsPaul William Thompson and Zee Thompson
Company StatusActive
Company Number03793474
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul William Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMrs Zee Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Secretary NameZee Thompson
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedgatechnology.co.uk

Location

Registered Address4 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.3k at £1Faudziah Mohd Ali
50.00%
Ordinary
1.3k at £1Paul William Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£45,925
Cash£5,071
Current Liabilities£106,753

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 July 2017Director's details changed for Zee Thompson on 17 September 2007 (1 page)
13 July 2017Director's details changed for Zee Thompson on 17 September 2007 (1 page)
29 June 2017Notification of Zee Thompson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Paul William Thompson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Paul William Thompson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Zee Thompson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
28 June 2017Director's details changed for Zee Thompson on 1 December 2016 (2 pages)
28 June 2017Secretary's details changed for Faudziah Mohd Ali on 1 September 2016 (1 page)
28 June 2017Director's details changed for Paul William Thompson on 1 December 2016 (2 pages)
28 June 2017Director's details changed for Paul William Thompson on 1 December 2016 (2 pages)
28 June 2017Director's details changed for Zee Thompson on 1 December 2016 (2 pages)
28 June 2017Director's details changed for Faudziah Mohd Ali on 1 September 2016 (2 pages)
28 June 2017Secretary's details changed for Faudziah Mohd Ali on 1 September 2016 (1 page)
28 June 2017Director's details changed for Faudziah Mohd Ali on 1 September 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2,500
(6 pages)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2,500
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,500
(4 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,500
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,500
(4 pages)
2 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,500
(4 pages)
5 December 2013Director's details changed for Paul William Thompson on 25 October 2013 (2 pages)
5 December 2013Director's details changed for Faudziah Mohd Ali on 25 October 2013 (2 pages)
5 December 2013Director's details changed for Paul William Thompson on 25 October 2013 (2 pages)
5 December 2013Director's details changed for Faudziah Mohd Ali on 25 October 2013 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2,500
(4 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2,500
(4 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
29 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
29 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 February 2010Director's details changed for Paul William Thompson on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Faudziah Mohd Ali on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Faudziah Mohd Ali on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Faudziah Mohd Ali on 1 October 2009 (1 page)
16 February 2010Director's details changed for Faudziah Mohd Ali on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Faudziah Mohd Ali on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Faudziah Mohd Ali on 1 October 2009 (1 page)
16 February 2010Director's details changed for Paul William Thompson on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Paul William Thompson on 1 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Return made up to 22/06/08; full list of members (4 pages)
3 July 2009Return made up to 22/06/08; full list of members (4 pages)
3 July 2009Return made up to 22/06/09; full list of members (4 pages)
3 July 2009Return made up to 22/06/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 September 2007Amended accounts made up to 30 June 2005 (6 pages)
19 September 2007Amended accounts made up to 30 June 2005 (6 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 July 2007Return made up to 22/06/07; full list of members (5 pages)
14 July 2007Return made up to 22/06/07; full list of members (5 pages)
27 September 2006Return made up to 22/06/06; full list of members (5 pages)
27 September 2006Return made up to 22/06/06; full list of members (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 22/06/04; full list of members (7 pages)
7 July 2004Return made up to 22/06/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 June 2003Return made up to 22/06/03; full list of members (7 pages)
23 June 2003Return made up to 22/06/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
20 September 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
20 September 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
13 August 2001Return made up to 22/06/01; full list of members (6 pages)
13 August 2001Return made up to 22/06/01; full list of members (6 pages)
13 July 2000Return made up to 22/06/00; full list of members (6 pages)
13 July 2000Return made up to 22/06/00; full list of members (6 pages)
15 July 1999New director appointed (1 page)
15 July 1999Registered office changed on 15/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 July 1999New director appointed (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed;new director appointed (1 page)
15 July 1999Registered office changed on 15/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 July 1999New secretary appointed;new director appointed (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
22 June 1999Incorporation (16 pages)
22 June 1999Incorporation (16 pages)