Company NameDg Software Limited
DirectorDaryl Glynn
Company StatusActive
Company Number05040333
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaryl Glynn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Chalfont Road
London
SE25 4AA
Secretary NameRona Louise Bryce
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleSecretary
Correspondence Address18 Chalfont Road
London
SE25 4AA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

350 at £1Daryl Glynn
70.00%
Ordinary
150 at £1Rona Bryce
30.00%
Ordinary

Financials

Year2014
Net Worth-£9,814
Cash£2,125
Current Liabilities£22,611

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
8 April 2020Micro company accounts made up to 28 February 2019 (2 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
2 April 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
11 April 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Unaudited abridged accounts made up to 28 February 2018 (10 pages)
12 April 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 May 2017Termination of appointment of Rona Louise Bryce as a secretary on 25 January 2017 (1 page)
15 May 2017Termination of appointment of Rona Louise Bryce as a secretary on 25 January 2017 (1 page)
21 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500
(4 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500
(4 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(4 pages)
27 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500
(4 pages)
27 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 October 2013Registered office address changed from Macs & Co Uk Llp 21 Stafford Road Croydon Surrey CR0 4NG on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Macs & Co Uk Llp 21 Stafford Road Croydon Surrey CR0 4NG on 23 October 2013 (1 page)
22 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 February 2011Secretary's details changed for Rona Louise Bryce on 1 January 2011 (2 pages)
16 February 2011Secretary's details changed for Rona Louise Bryce on 1 January 2011 (2 pages)
16 February 2011Director's details changed for Daryl Glynn on 1 January 2011 (2 pages)
16 February 2011Director's details changed for Daryl Glynn on 1 January 2011 (2 pages)
16 February 2011Secretary's details changed for Rona Louise Bryce on 1 January 2011 (2 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Daryl Glynn on 1 January 2011 (2 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 August 2010Amended accounts made up to 28 February 2009 (3 pages)
18 August 2010Amended accounts made up to 28 February 2009 (3 pages)
22 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Daryl Glynn on 10 February 2010 (2 pages)
22 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Daryl Glynn on 10 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 October 2009Amended accounts made up to 28 February 2008 (5 pages)
1 October 2009Amended accounts made up to 28 February 2008 (5 pages)
25 March 2009Return made up to 10/02/09; full list of members (3 pages)
25 March 2009Return made up to 10/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
9 June 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 March 2007Return made up to 10/02/07; full list of members (6 pages)
5 March 2007Return made up to 10/02/07; full list of members (6 pages)
10 March 2006Return made up to 10/02/06; full list of members (6 pages)
10 March 2006Return made up to 10/02/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 April 2005Ad 02/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
25 April 2005Ad 02/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
15 April 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Registered office changed on 17/01/05 from: 40 inglemere road forest hill london SE23 2BE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 40 inglemere road forest hill london SE23 2BE (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
10 February 2004Incorporation (17 pages)
10 February 2004Incorporation (17 pages)