Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL STRATEGY LTD
Company Information for

DIGITAL STRATEGY LTD

PO BOX 70693 62 BUCKINGHAM GATE, LONDON, SW1P 9ZP,
Company Registration Number
02390578
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Digital Strategy Ltd
DIGITAL STRATEGY LTD was founded on 1989-05-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Digital Strategy Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIGITAL STRATEGY LTD
 
Legal Registered Office
PO BOX 70693 62 BUCKINGHAM GATE
LONDON
SW1P 9ZP
Other companies in SW1P
 
Filing Information
Company Number 02390578
Company ID Number 02390578
Date formed 1989-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-10 12:45:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL STRATEGY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIGITAL STRATEGY LTD
The following companies were found which have the same name as DIGITAL STRATEGY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL STRATEGY CONSULTING LIMITED 5 UPPER ST. MARTIN'S LANE ORION HOUSE LONDON WC2H 9EA Active Company formed on the 2001-12-19
DIGITAL STRATEGY PARTNERS, LLC 120 WEST 86TH STREET APT. 4A NEW YORK NY 10024 Active Company formed on the 2001-11-16
DIGITAL STRATEGY PARTNERS LLC 4544 PURDUE AVE NE SEATTLE WA 981050000 Active Company formed on the 2015-01-26
DIGITAL STRATEGY ASSOCIATES LIMITED THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Liquidation Company formed on the 2015-09-18
DIGITAL STRATEGY TECHNOLOGIES INC. 2843 E GRAND RIVER #222 EAST LANSING MI 48823 UNKNOWN Company formed on the 2015-01-15
DIGITAL STRATEGY GROUP, LLC 24458 LAKE ROAD - BAY VILLAGE OH 44140 Active Company formed on the 2007-10-09
DIGITAL STRATEGY VIDEO SOLUTIONS, LLC NV Permanently Revoked Company formed on the 2003-08-12
DIGITAL STRATEGY AND MARKETING PTY LTD VIC 3144 Active Company formed on the 2013-10-02
DIGITAL STRATEGY TRADE LIMITED Active Company formed on the 2010-03-01
DIGITAL STRATEGY GROUP INC Delaware Unknown
DIGITAL STRATEGY SOLUTIONS CONSULTING, LLC 676 SPRING LAKE DRIVE MELBOURNE FL 32940 Inactive Company formed on the 2017-03-08
DIGITAL STRATEGY GROUP, INC 3324 W. University Ave. Gainesville FL 32607 Active Company formed on the 2009-09-09
DIGITAL STRATEGY CONSULTANTS LIMITED CATHERINESTOWN GAYBROOK MULLINGAR CO. WESTMEATH MULLINGAR, WESTMEATH, N91A2T8, IRELAND N91A2T8 Active Company formed on the 2014-03-13
DIGITAL STRATEGY TOOL LTD 9 BESSEMER CRESCENT RABANS LANE INDUSTRIAL AREA AYLESBURY HP19 8TF Active Company formed on the 2018-06-25
DIGITAL STRATEGY WORKS LLC North Carolina Unknown
DIGITAL STRATEGY GROUP INCORPORATED New Jersey Unknown
DIGITAL STRATEGY ASSOCIATES LLC New Jersey Unknown
Digital Strategy Board, LLC 30 N Gould St Ste R Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-02-06
DIGITAL STRATEGY LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2021-03-17
DIGITAL STRATEGY HOLDINGS LTD Kemp House 160 City Road London EC1V 2NX Active - Proposal to Strike off Company formed on the 2021-03-26

Company Officers of DIGITAL STRATEGY LTD

Current Directors
Officer Role Date Appointed
DAVID CROWTHER
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARY SHARP
Director 2002-10-01 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2013-01-01 2017-03-31
ROBERT EDWARD DAVISON
Director 2007-09-19 2017-03-31
THOMAS GEORGE TOLLISS
Company Secretary 2007-09-19 2013-01-01
ROBERT EDWARD DAVISON
Company Secretary 1996-02-15 2007-09-19
MARK WILLIAM SMITH
Director 1994-06-16 2007-09-19
MARK DOUGLAS SEABRIGHT
Director 1996-02-15 2002-07-22
ROY FETHNEY LISTER
Director 1993-02-28 1996-04-02
MARK WILLIAM SMITH
Company Secretary 1994-06-16 1996-02-15
MARTIN GARETH REES
Director 1993-02-28 1994-10-10
MARTIN WILFRED CHRZAN
Director 1993-02-28 1994-09-06
JULIA PHYLLIS MAY REES
Director 1993-02-28 1994-09-06
JAMES MATTHEW SCULLY
Director 1993-02-28 1994-09-05
MARTIN DU TOIT
Director 1993-02-28 1994-06-24
JOHNSON FRY SECRETARIES LTD
Company Secretary 1993-02-28 1994-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CROWTHER WASSERMAN (CSM) HOLDINGS LIMITED Director 2018-02-28 CURRENT 2011-10-03 Active
DAVID CROWTHER CHIME FINANCE LIMITED Director 2018-02-28 CURRENT 2015-07-24 Active
DAVID CROWTHER CHIME MIDCO LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER CHIME GROUP LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER CHIME HOLDCO LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER 14 CURZON STREET 2 LIMITED Director 2018-02-28 CURRENT 2016-04-08 Active
DAVID CROWTHER VCCP HOLDINGS LIMITED Director 2018-02-28 CURRENT 2011-12-07 Active
DAVID CROWTHER FIRST FINANCIAL PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 1970-02-12 Active - Proposal to Strike off
DAVID CROWTHER FIRST FINANCIAL ADVERTISING LIMITED Director 2017-12-31 CURRENT 1983-06-24 Active - Proposal to Strike off
DAVID CROWTHER HHCL GROUP LIMITED Director 2017-12-31 CURRENT 1995-11-27 Active - Proposal to Strike off
DAVID CROWTHER GOOD INFLUENCE LIMITED Director 2017-12-31 CURRENT 1997-10-08 Active
DAVID CROWTHER LANDMARK CONSULTANTS LIMITED Director 2017-12-31 CURRENT 1999-07-05 Active - Proposal to Strike off
DAVID CROWTHER GOOD BROADCAST LIMITED Director 2017-12-31 CURRENT 1999-07-05 Active - Proposal to Strike off
DAVID CROWTHER CHIME RESEARCH AND ENGAGEMENT GROUP LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER GASOLINE LIMITED Director 2017-12-31 CURRENT 2000-07-05 Active - Proposal to Strike off
DAVID CROWTHER CHIME 360 LIMITED Director 2017-12-31 CURRENT 2011-10-17 Active
DAVID CROWTHER PROPERTY AND OFFICE SERVICES LIMITED Director 2017-12-31 CURRENT 1965-05-24 Active - Proposal to Strike off
DAVID CROWTHER WILSON BRIDGES & TRACE LIMITED Director 2017-12-31 CURRENT 1981-06-09 Active
DAVID CROWTHER PURE DIGITAL MEDIA LIMITED Director 2017-12-31 CURRENT 1990-10-04 Active
DAVID CROWTHER ROOSE TRUSTEES (UK) LIMITED Director 2017-12-31 CURRENT 1994-03-22 Active - Proposal to Strike off
DAVID CROWTHER RUSSELL PARTNERSHIP LIMITED Director 2017-12-31 CURRENT 1994-12-08 Active - Proposal to Strike off
DAVID CROWTHER THE HHCL BRASSERIE LIMITED Director 2017-12-31 CURRENT 1995-07-04 Active
DAVID CROWTHER PURE SEARCH MARKETING LIMITED Director 2017-12-31 CURRENT 1997-03-03 Active - Proposal to Strike off
DAVID CROWTHER SHIELDMIRROR LIMITED Director 2017-12-31 CURRENT 1997-12-24 Active
DAVID CROWTHER ROOSE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2000-06-02 Active - Proposal to Strike off
DAVID CROWTHER THE SMART COMPANY.NET LIMITED Director 2017-12-31 CURRENT 2000-08-21 Active - Proposal to Strike off
DAVID CROWTHER PELHAM PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 2001-02-02 Active - Proposal to Strike off
DAVID CROWTHER PELHAM BELL POTTINGER (TRUSTEES) LIMITED Director 2017-12-31 CURRENT 2001-02-02 Active - Proposal to Strike off
DAVID CROWTHER X AND Y COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 2006-12-14 Active - Proposal to Strike off
DAVID CROWTHER TEAMSPIRIT BRAND LIMITED Director 2017-12-31 CURRENT 2009-05-14 Active - Proposal to Strike off
DAVID CROWTHER CHIME LIMITED Director 2017-12-31 CURRENT 1989-04-10 Active
DAVID CROWTHER PROPERTY & BUSINESS SERVICES LTD Director 2017-12-31 CURRENT 1971-09-27 Active - Proposal to Strike off
DAVID CROWTHER GLOBAL ENVIRONMENT FORUM LIMITED Director 2017-12-31 CURRENT 1971-11-30 Active - Proposal to Strike off
DAVID CROWTHER MARKETING ACTIVITY LIMITED Director 2017-12-31 CURRENT 1986-06-26 Active - Proposal to Strike off
DAVID CROWTHER BRASS TACKS PUBLISHING PORTFOLIO LIMITED Director 2017-12-31 CURRENT 1987-11-12 Active - Proposal to Strike off
DAVID CROWTHER HAYHURST CONINGTON CRIPPS LIMITED Director 2017-12-31 CURRENT 1989-03-28 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS LIFE LIMITED Director 2017-12-31 CURRENT 1991-08-07 Active - Proposal to Strike off
DAVID CROWTHER HERESY IMS GROUP LIMITED Director 2017-12-31 CURRENT 1994-02-17 Active
DAVID CROWTHER LIGHTHOUSE COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 1994-05-11 Active - Proposal to Strike off
DAVID CROWTHER HCC DE FACTO FINANCIAL LIMITED Director 2017-12-31 CURRENT 1994-05-23 Active - Proposal to Strike off
DAVID CROWTHER IN REAL LIFE LIMITED Director 2017-12-31 CURRENT 1995-04-18 Active - Proposal to Strike off
DAVID CROWTHER GIRARDOT PARTNERS LIMITED Director 2017-12-31 CURRENT 1996-04-26 Active - Proposal to Strike off
DAVID CROWTHER BAXTER HULME PR AND MARKETING LIMITED Director 2017-12-31 CURRENT 1997-01-06 Active - Proposal to Strike off
DAVID CROWTHER CARDWHITE LIMITED Director 2017-12-31 CURRENT 1997-08-14 Active - Proposal to Strike off
DAVID CROWTHER INSIGHT PUBLIC RELATIONS LTD Director 2017-12-31 CURRENT 1998-01-20 Active
DAVID CROWTHER GR-1 LIMITED Director 2017-12-31 CURRENT 1998-08-11 Active - Proposal to Strike off
DAVID CROWTHER HARVARD INTERACTIVE LIMITED Director 2017-12-31 CURRENT 1998-10-29 Active - Proposal to Strike off
DAVID CROWTHER GOOD INFLUENCE LIMITED Director 2017-12-31 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS HEALTHCARE LIMITED Director 2017-12-31 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID CROWTHER BULLNOSE LIMITED Director 2017-12-31 CURRENT 1999-06-04 Active
DAVID CROWTHER CHIME INTERACTIVE LIMITED Director 2017-12-31 CURRENT 2000-03-22 Active - Proposal to Strike off
DAVID CROWTHER CHIME ON LINE LIMITED Director 2017-12-31 CURRENT 2000-04-03 Active - Proposal to Strike off
DAVID CROWTHER DIGITAL EXPERIENCES LIMITED Director 2017-12-31 CURRENT 2000-04-04 Active
DAVID CROWTHER GOOD RELATIONS GROUP LTD Director 2017-12-31 CURRENT 2000-04-04 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS STUDIO LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER HARVARD CONSULT LIMITED Director 2017-12-31 CURRENT 2000-11-02 Active - Proposal to Strike off
DAVID CROWTHER SNAP MADE LIMITED Director 2017-12-31 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID CROWTHER OZONE MARKETING COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID CROWTHER HCC DE FACTO TRUSTEES LIMITED Director 2017-12-31 CURRENT 2001-05-03 Active - Proposal to Strike off
DAVID CROWTHER CSM DIVISION LIMITED Director 2017-12-31 CURRENT 2002-06-28 Active - Proposal to Strike off
DAVID CROWTHER CHERRY PICKED RESEARCH LIMITED Director 2017-12-31 CURRENT 2002-07-02 Active - Proposal to Strike off
DAVID CROWTHER ACEFIELDWORK LIMITED Director 2017-12-31 CURRENT 2002-07-18 Active
DAVID CROWTHER CAUCUSWORLD LIMITED Director 2017-12-31 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID CROWTHER 14 CURZON STREET 1 LIMITED Director 2017-12-31 CURRENT 2010-12-13 Active
DAVID CROWTHER CHIME ATLANTIC LIMITED Director 2017-12-31 CURRENT 2015-10-05 Active
DAVID CROWTHER FAST TRACK AGENCY SCOTLAND LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active - Proposal to Strike off
DAVID CROWTHER FITBA LIMITED Director 2017-12-31 CURRENT 1997-08-07 Active - Proposal to Strike off
DAVID CROWTHER THE QUENTIN BELL ORGANISATION LIMITED Director 2017-12-31 CURRENT 1973-08-02 Active
DAVID CROWTHER HARVARD MARKETING SERVICES LIMITED Director 2017-12-31 CURRENT 1986-09-25 Active - Proposal to Strike off
DAVID CROWTHER TTA PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 1965-07-22 Active - Proposal to Strike off
DAVID CROWTHER ROOSE AND PARTNERS ADVERTISING LIMITED Director 2017-12-31 CURRENT 1976-08-26 Active - Proposal to Strike off
DAVID CROWTHER ICON DISPLAY LIMITED Director 2017-12-31 CURRENT 1949-01-04 Active
DAVID CROWTHER INTERNATIONAL FINANCIAL SERVICES CONSULTING LIMITED Director 2017-12-31 CURRENT 1954-07-12 Active - Proposal to Strike off
DAVID CROWTHER GRAPHITI LIMITED Director 2017-12-31 CURRENT 1955-12-20 Active - Proposal to Strike off
DAVID CROWTHER TTA PROPERTY LIMITED Director 2017-12-31 CURRENT 1983-04-13 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS CONSULTANTS LIMITED Director 2017-12-31 CURRENT 1985-01-21 Active - Proposal to Strike off
DAVID CROWTHER CHIME INTERACTIVE BUREAU LIMITED Director 2017-12-31 CURRENT 1975-02-03 Active - Proposal to Strike off
DAVID CROWTHER IT'S THE DUG OUT LIMITED Director 2017-12-31 CURRENT 1985-04-15 Active - Proposal to Strike off
DAVID CROWTHER BRAND & ISSUES LIMITED Director 2017-12-31 CURRENT 1997-05-02 Active
DAVID CROWTHER BRASS TACKS PUBLISHING GROUP LIMITED Director 2017-12-31 CURRENT 1997-09-18 Active - Proposal to Strike off
DAVID CROWTHER CSM STRATEGIC LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER TTA GROUP LIMITED Director 2017-12-31 CURRENT 2000-12-15 Active - Proposal to Strike off
DAVID CROWTHER CHIME INSIGHT AND ENGAGEMENT LIMITED Director 2017-12-31 CURRENT 2002-07-02 Active - Proposal to Strike off
DAVID CROWTHER CSM AGENCY LIMITED Director 2017-12-31 CURRENT 2002-07-18 Active - Proposal to Strike off
DAVID CROWTHER CHIME COMMUNICATIONS LIMITED Director 2017-12-21 CURRENT 1986-01-29 Active
DAVID CROWTHER GLOBIX HOLDINGS (UK) LIMITED Director 2014-10-14 CURRENT 1999-05-20 Dissolved 2016-04-27
DAVID CROWTHER GLOBIX LIMITED Director 2014-10-14 CURRENT 1998-08-11 Dissolved 2016-04-27
DAVID CROWTHER GLX LEASING LIMITED Director 2014-10-14 CURRENT 1998-09-24 Dissolved 2016-04-27
DAVID CROWTHER TELECITY LIMITED Director 2014-10-14 CURRENT 1999-08-03 Dissolved 2016-04-27
DAVID CROWTHER THE UK GRID NETWORK LIMITED Director 2014-10-14 CURRENT 2004-11-23 Dissolved 2016-04-27
DAVID CROWTHER UK GRID GROUP LIMITED Director 2014-10-14 CURRENT 2010-08-04 Dissolved 2016-04-27
DAVID CROWTHER CENTRAL DATA CENTRES LIMITED Director 2014-10-14 CURRENT 2006-02-04 Dissolved 2016-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-23DS01Application to strike the company off the register
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-18AP01DIRECTOR APPOINTED MR DAVID CROWTHER
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY SHARP
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD DAVISON
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-19AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-05AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/13 FROM 14 Curzon Street London W1J 5HN
2013-01-25AP03Appointment of Robert Edward Davison as company secretary
2013-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS TOLLISS
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-02AR0101/02/12 ANNUAL RETURN FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-04AR0128/02/11 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TOLLISS / 15/03/2010
2010-03-12AR0128/02/10 FULL LIST
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVISON / 17/05/2008
2008-03-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-16288bSECRETARY RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW SECRETARY APPOINTED
2007-03-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-21363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-01363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-21363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-11288bDIRECTOR RESIGNED
2002-03-25363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-11288cDIRECTOR'S PARTICULARS CHANGED
2001-03-19363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 14 CURZON STREET LONDON W1Y 7FH
2000-08-01288cDIRECTOR'S PARTICULARS CHANGED
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 46 HERTFORD STREET LONDON W1Y 8AX
2000-03-23363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-20363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-07363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-23CERTNMCOMPANY NAME CHANGED CHIME SERVICES LIMITED CERTIFICATE ISSUED ON 24/10/97
1997-08-11288cDIRECTOR'S PARTICULARS CHANGED
1997-04-02363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-18ELRESS386 DISP APP AUDS 11/04/95
1996-04-18ELRESS252 DISP LAYING ACC 11/04/95
1996-04-18ELRESS369(4) SHT NOTICE MEET 11/04/95
1996-04-18ELRESS366A DISP HOLDING AGM 11/04/95
1996-04-15288DIRECTOR RESIGNED
1996-03-11363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1996-03-11288NEW DIRECTOR APPOINTED
1996-02-27288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DIGITAL STRATEGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL STRATEGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1989-11-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-09-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL STRATEGY LTD

Intangible Assets
Patents
We have not found any records of DIGITAL STRATEGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL STRATEGY LTD
Trademarks
We have not found any records of DIGITAL STRATEGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL STRATEGY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DIGITAL STRATEGY LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL STRATEGY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL STRATEGY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL STRATEGY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.