Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISCRETE TIME COMMUNICATIONS (UK) LIMITED
Company Information for

DISCRETE TIME COMMUNICATIONS (UK) LIMITED

LAYTON'S, 6 Manchester Road, Buxton, DERBYSHIRE, SK17 6SB,
Company Registration Number
04389630
Private Limited Company
Active

Company Overview

About Discrete Time Communications (uk) Ltd
DISCRETE TIME COMMUNICATIONS (UK) LIMITED was founded on 2002-03-07 and has its registered office in Buxton. The organisation's status is listed as "Active". Discrete Time Communications (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DISCRETE TIME COMMUNICATIONS (UK) LIMITED
 
Legal Registered Office
LAYTON'S
6 Manchester Road
Buxton
DERBYSHIRE
SK17 6SB
Other companies in SK17
 
Filing Information
Company Number 04389630
Company ID Number 04389630
Date formed 2002-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB801697429  
Last Datalog update: 2024-04-08 10:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCRETE TIME COMMUNICATIONS (UK) LIMITED
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.

Company Officers of DISCRETE TIME COMMUNICATIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD BANN
Company Secretary 2017-04-16
JOHN RICHARD BANN
Director 2011-09-14
JAMES LAURENCE TAYLOR
Director 2002-06-28
PASCALE CLAIRE FRANCES TAYLOR
Director 2017-04-16
SUSAN MARY FRANCES TAYLOR
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PEAKCO LIMITED
Company Secretary 2008-05-09 2017-04-16
STEVEN ETTLES
Director 2002-09-14 2011-09-07
JOHN RICHARD BANN
Company Secretary 2002-03-13 2008-05-09
STEPHEN KINGSLEY BARTON
Director 2002-03-13 2002-06-30
ANNIE TERESA PELLATT
Company Secretary 2002-03-07 2002-03-13
JAMES MICHAEL PELLATT
Director 2002-03-07 2002-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BANN STOPFORD WORKSHOP LIMITED Director 2012-10-17 CURRENT 2007-07-27 Dissolved 2016-05-24
JOHN RICHARD BANN PEAKCO LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active
JAMES LAURENCE TAYLOR OPTOGENT LTD Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-05-31
PASCALE CLAIRE FRANCES TAYLOR 46 GUNTER GROVE MANAGEMENT LIMITED Director 1999-07-23 CURRENT 1996-06-24 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-02-27Unaudited abridged accounts made up to 2023-05-31
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-01-26Unaudited abridged accounts made up to 2022-05-31
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2020-10-02SH03Purchase of own shares
2020-06-05AP03Appointment of Mr Robert Antony Layton as company secretary on 2020-06-05
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BANN
2020-06-02TM02Termination of appointment of John Richard Bann on 2020-05-31
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-03-25SH02Sub-division of shares on 2019-03-14
2019-03-25SH02Sub-division of shares on 2019-03-14
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-04-22AP01DIRECTOR APPOINTED MS PASCALE CLAIRE FRANCES TAYLOR
2017-04-22AP03Appointment of Mr John Richard Bann as company secretary on 2017-04-16
2017-04-22TM02Termination of appointment of Peakco Limited on 2017-04-16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-07CH04SECRETARY'S DETAILS CHNAGED FOR PEAKCO LIMITED on 2016-03-07
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-07LATEST SOC07/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-07AR0107/03/15 ANNUAL RETURN FULL LIST
2015-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/15 FROM C/O Layton Lee 6 Manchester Road Buxton Derbyshire SK17 6SB England
2014-10-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM Unit 3 Kiln Lane Harpur Hill Business Park Buxton Derbyshire SK17 9JL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-07AR0107/03/14 ANNUAL RETURN FULL LIST
2013-08-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0107/03/12 ANNUAL RETURN FULL LIST
2011-09-14AP01DIRECTOR APPOINTED MR JOHN RICHARD BANN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ETTLES
2011-08-12AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0107/03/11 ANNUAL RETURN FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FRANCES TAYLOR / 08/03/2011
2011-02-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-27AR0107/03/10 FULL LIST
2010-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEAKCO LIMITED / 10/03/2010
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FRANCES TAYLOR / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE TAYLOR / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ETTLES / 22/10/2009
2009-09-28AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-14288aSECRETARY APPOINTED PEAKCO LIMITED
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY JOHN BANN
2008-03-10363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-08363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-08190LOCATION OF DEBENTURE REGISTER
2006-03-08353LOCATION OF REGISTER OF MEMBERS
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: UNIT F KILN LANE HARPUR HILL BUSINESS PARK BUXTON DERBYSHIRE SK17 9JL
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-14363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-12363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-26288aNEW DIRECTOR APPOINTED
2003-04-24225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2003-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-17363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-10-04288aNEW DIRECTOR APPOINTED
2002-07-19288bDIRECTOR RESIGNED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW SECRETARY APPOINTED
2002-03-22288bSECRETARY RESIGNED
2002-03-22288bDIRECTOR RESIGNED
2002-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DISCRETE TIME COMMUNICATIONS (UK) LIMITED 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 DISCRETE TIME COMMUNICATIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DISCRETE TIME COMMUNICATIONS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
Creditors Due Within One Year 2013-05-31 £ 27,794
Creditors Due Within One Year 2012-05-31 £ 31,969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DISCRETE TIME COMMUNICATIONS (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 423,266
Cash Bank In Hand 2012-05-31 £ 322,226
Current Assets 2013-05-31 £ 430,349
Current Assets 2012-05-31 £ 343,955
Debtors 2013-05-31 £ 7,083
Debtors 2012-05-31 £ 21,729
Shareholder Funds 2013-05-31 £ 718,848
Shareholder Funds 2012-05-31 £ 628,308
Tangible Fixed Assets 2013-05-31 £ 316,293
Tangible Fixed Assets 2012-05-31 £ 316,322

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DISCRETE TIME COMMUNICATIONS (UK) LIMITED registering or being granted any patents
Domain Names

DISCRETE TIME COMMUNICATIONS (UK) LIMITED owns 1 domain names.

discretetime.co.uk  

Trademarks
We have not found any records of DISCRETE TIME COMMUNICATIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCRETE TIME COMMUNICATIONS (UK) LIMITED. 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 (61900 - Other telecommunications activities) as DISCRETE TIME COMMUNICATIONS (UK) LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where DISCRETE TIME COMMUNICATIONS (UK) LIMITED 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 DISCRETE TIME COMMUNICATIONS (UK) LIMITED 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 DISCRETE TIME COMMUNICATIONS (UK) LIMITED 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.