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

DIGITAL & TECH SOLUTIONS LTD

8 St. Johns Wood Terrace, Eagle House, London, NW8 6JJ,
Company Registration Number
06639837
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Digital & Tech Solutions Ltd
DIGITAL & TECH SOLUTIONS LTD was founded on 2008-07-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Digital & Tech Solutions Ltd is a Private Limited Company registered in ENGLAND 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 & TECH SOLUTIONS LTD
 
Legal Registered Office
8 St. Johns Wood Terrace
Eagle House
London
NW8 6JJ
Other companies in L6
 
Previous Names
BA UK SOLUTIONS LTD05/11/2020
BAAMER TAX & ACCOUNTING SERVICES LIMITED26/06/2017
Filing Information
Company Number 06639837
Company ID Number 06639837
Date formed 2008-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-11-15
Return next due 2022-11-29
Type of accounts DORMANT
Last Datalog update: 2023-12-13 03:13:28
Primary Source:Companies House
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 DIGITAL & TECH SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JAMMAL LALLY
Director 2017-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALI AHMED BAAMER
Director 2008-07-07 2017-06-13

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
2023-01-17Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 17C Cambridge Gardens London NW6 5AY England
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-15AP01DIRECTOR APPOINTED MR SAMOL ALI
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ISSA ARON
2021-11-15PSC07CESSATION OF ISSA ARON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/20 FROM 6 Birley Lodge Acacia Road London NW8 6BJ England
2020-11-28PSC09Withdrawal of a person with significant control statement on 2020-11-28
2020-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-11-28AP01DIRECTOR APPOINTED MR ISSA ARON
2020-11-28TM01APPOINTMENT TERMINATED, DIRECTOR OMARY OXIDE MARTIN
2020-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISSA ARON
2020-11-05RES15CHANGE OF COMPANY NAME 05/11/20
2020-11-05TM02Termination of appointment of Abraham Davies on 2019-09-30
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM Kemp House 152- 160 City Road London EC1V 2NX England
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-12PSC08Notification of a person with significant control statement
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-02-07PSC07CESSATION OF HESHAM MOHAMED ALMASSRI AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07AP01DIRECTOR APPOINTED MR OMARY OXIDE MARTIN
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HESHAM MOHAMED ALMASSRI
2019-06-11AP03Appointment of Mr Abraham Davies as company secretary on 2019-04-23
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM DAVIES
2019-04-29AP01DIRECTOR APPOINTED MR ABRAHAM DAVIES
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM DAVIES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HESHAM MOHAMED ALMASSRI
2019-03-29AP01DIRECTOR APPOINTED MR HESHAM MOHAMED ALMASSRI
2019-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-28PSC07CESSATION OF MARCOS NEUMANN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCOS NEUMANN
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 13 Fettes House Wellington Road London NW8 9SU England
2018-11-30AP01DIRECTOR APPOINTED MR ABRAHAM DAVIES
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Kemp House 152-160 City Road London EC1V 2NX England
2018-11-30PSC04Change of details for Mr Marcos Neumann as a person with significant control on 2018-11-26
2018-11-26CH01Director's details changed for Mr Marcos Neumann on 2017-06-13
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM 62 Lanadron Close Isleworth TW7 5GA England
2018-11-25AP01DIRECTOR APPOINTED MR MARCOS NEUMANN
2018-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCOS NEUMANN
2018-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMMAL LALLY
2018-11-25PSC07CESSATION OF JAMMAL LALLY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-06DISS40Compulsory strike-off action has been discontinued
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-09-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM C/O a Ba-Amer 80a Lodge Lane Liverpool L8 0QL England
2017-06-26RES15CHANGE OF COMPANY NAME 26/06/17
2017-06-26CERTNMCOMPANY NAME CHANGED BAAMER TAX & ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/17
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-24AP01DIRECTOR APPOINTED MR JAMMAL LALLY
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALI AHMED BAAMER
2017-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 1 Pera Close Liverpool Merseyside L6 1rd
2016-10-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-01-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0107/07/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0107/07/14 FULL LIST
2014-02-12AA01PREVEXT FROM 31/07/2013 TO 31/12/2013
2013-11-06DISS40DISS40 (DISS40(SOAD))
2013-11-05GAZ1FIRST GAZETTE
2013-11-01AR0107/07/13 FULL LIST
2013-06-15AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-16AA31/07/11 TOTAL EXEMPTION SMALL
2012-10-16DISS40DISS40 (DISS40(SOAD))
2012-10-15AR0107/07/12 FULL LIST
2012-07-31GAZ1FIRST GAZETTE
2011-07-09AR0107/07/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI AHMED BAAMER / 07/07/2010
2011-06-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-16AR0107/07/10 FULL LIST
2010-05-17AA31/07/09 TOTAL EXEMPTION FULL
2009-09-29363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 1 PERA CLOSE LIVERPOOL LIVERPOOL MERSESIDE L6 1RD ENGLAND
2008-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

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 & TECH SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-05
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL & TECH SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIGITAL & TECH SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development

Creditors
Creditors Due Within One Year 2011-08-01 £ 1,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
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
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 & TECH SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 500
Current Assets 2011-08-01 £ 600
Debtors 2011-08-01 £ 100
Fixed Assets 2011-08-01 £ 1,600
Shareholder Funds 2011-08-01 £ 1,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGITAL & TECH SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL & TECH SOLUTIONS LTD
Trademarks
We have not found any records of DIGITAL & TECH SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL & TECH SOLUTIONS 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 (62011 - Ready-made interactive leisure and entertainment software development) as DIGITAL & TECH SOLUTIONS LTD are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL & TECH SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBAAMER TAX & ACCOUNTING SERVICES LIMITEDEvent Date2013-11-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyBAAMER TAX & ACCOUNTING SERVICES LIMITEDEvent Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL & TECH SOLUTIONS 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 & TECH SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4