Company NameDigital Alchemist Consulting Services International Limited
DirectorsLinda Susan Lawler and James Fintain Lawler
Company StatusActive
Company Number06828685
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLady Linda Susan Lawler
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars Cholesbury Road
Wiggington
Tring
Hertfordshire
HP23 6JZ
Director NameMr James Fintain Lawler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(5 years, 1 month after company formation)
Appointment Duration10 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars Cholesbury Road
Wigginton
Tring
Herts
HP23 6JQ

Contact

Websitethe-digital-alchemist.com
Telephone07 802325695
Telephone regionMobile

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1James Fintain Lawler
8.33%
Ordinary B
100 at £1Linda Susan Lawler
8.33%
Ordinary A
500 at £1James Fintain Lawler
41.67%
Ordinary
500 at £1Linda Susan Lawler
41.67%
Ordinary

Financials

Year2014
Net Worth£44,420
Cash£76,424
Current Liabilities£34,107

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 24 February 2021 with updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 March 2019 (7 pages)
26 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 27 April 2016 (1 page)
27 April 2016Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 27 April 2016 (1 page)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,200
(5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,200
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,200
(5 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,200
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Appointment of James Fintain Lawler as a director (3 pages)
2 May 2014Appointment of James Fintain Lawler as a director (3 pages)
4 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,200
(4 pages)
4 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,200
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from Po Box SW1Y 6DF Dukes Court 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Po Box SW1Y 6DF Dukes Court 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 26 April 2012 (1 page)
14 March 2012Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 14 March 2012 (1 page)
14 March 2012Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 14 March 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Lady Linda Susan Lawler on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Lady Linda Susan Lawler on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Lady Linda Susan Lawler on 1 October 2009 (2 pages)
12 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
12 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 February 2009Incorporation (19 pages)
24 February 2009Incorporation (19 pages)