Company NameDigital Software House Limited
Company StatusDissolved
Company Number07484550
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameDigital Software House Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Thomas Booth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House 23 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameJay Mandevia
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address243 Tollgate Road
London
E6 5XW
Director NamePhilip Paul Marcella
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wren The Hollows
Brentford
Middlesex
TW8 0DZ
Director NameMr David Edward Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2013(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr David Edward Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMs Angela Sellars
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 2014)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 2011(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
77.60%
-
8.2m at £0.01Philip Marcella
11.25%
Ordinary
1.4m at £0.01Jay Mandevia
1.90%
Ordinary
1.3m at £0.01C R Hughes Investments LTD
1.80%
Ordinary
1.2m at £0.01Meadowfield Properties LTD
1.60%
Ordinary
910k at £0.01Valerie Austin
1.25%
Ordinary
373.6k at £0.01Philip Catchpole
0.52%
Ordinary
366k at £0.01William Booth
0.50%
Ordinary
348.8k at £0.01Godfrey Smith
0.48%
Ordinary
350k at £0.01John Peter Berkshire
0.48%
Ordinary
265.3k at £0.01Raied El-hack
0.37%
Ordinary
266.5k at £0.01Stuart William Mcivor Glen
0.37%
Ordinary
260k at £0.01John Paul Jones
0.36%
Ordinary
165k at £0.01Angela Sellers
0.23%
Ordinary
165k at £0.01Derek Maurice Stevens
0.23%
Ordinary
149.1k at £0.01David Jones
0.21%
Ordinary
150k at £0.01Robert Francis Ker
0.21%
Ordinary
150k at £0.01Roy Abrahams
0.21%
Ordinary
130k at £0.01Suzanne Pool
0.18%
Ordinary
100k at £0.01John Roger Beresford Gould
0.14%
Ordinary
100k at £0.01Sukhdev Singh Sembi
0.14%
Ordinary

Financials

Year2014
Turnover£34,993
Gross Profit-£60,140
Net Worth-£51,341
Cash£23,212
Current Liabilities£175,589

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (3 pages)
28 February 2014Termination of appointment of D&a Secretarial Services Limited as a secretary (1 page)
28 February 2014Termination of appointment of David Jones as a director (1 page)
28 February 2014Termination of appointment of Angela Sellars as a director (1 page)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 725,363.46
(11 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 725,363.46
(11 pages)
23 December 2013Re-registration of Memorandum and Articles (16 pages)
23 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2013Re-registration from a public company to a private limited company (2 pages)
23 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2013Resolutions
  • RES13 ‐ Reregister as private LIMITED company having a share capital 23/12/2013
(1 page)
8 October 2013Appointment of Mr David Edward Jones as a director (2 pages)
8 October 2013Appointment of Ms Angela Sellars as a director (2 pages)
8 October 2013Termination of appointment of Philip Marcella as a director (1 page)
8 October 2013Termination of appointment of Jay Mandevia as a director (1 page)
3 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (19 pages)
3 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (19 pages)
13 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
23 July 2012Annual return made up to 6 January 2012 with a full list of shareholders (20 pages)
23 July 2012Annual return made up to 6 January 2012 with a full list of shareholders (20 pages)
28 June 2012Group of companies' accounts made up to 31 July 2011 (18 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2012Change of name notice (2 pages)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Termination of appointment of David Jones as a director (2 pages)
6 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 175,634.56
(4 pages)
14 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 169,954.10
(4 pages)
14 October 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 165,422.78
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 145,400.0
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 162,645.00
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 145,400.0
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 162,645.00
(4 pages)
27 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2011Commence business and borrow (1 page)
27 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 144,300.00
(4 pages)
27 January 2011Trading certificate for a public company (3 pages)
27 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 144,300
(4 pages)
27 January 2011Appointment of Mr David Edward Jones as a director (3 pages)
26 January 2011Commence business and borrow (1 page)
26 January 2011Trading certificate for a public company (3 pages)
19 January 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
18 January 2011Registered office address changed from Cooper House- Ground Floor 316 Regents Park Road Finchley London N3 2JX on 18 January 2011 (2 pages)
6 January 2011Incorporation (72 pages)