Digital Telecom Airtime Limited

  • Active - Proposal To Strike Off
  • Incorporated on 5 Feb 2010

Reg Address: 2 Thomas Holden Street, Bolton, England


  • Summary The company with name "Digital Telecom Airtime Limited" is a private limited company and located in 2 Thomas Holden Street, Bolton. Digital Telecom Airtime Limited is currently in active - proposal to strike off status and it was incorporated on 5 Feb 2010 (14 years 7 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Digital Telecom Airtime Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Daniel John King Director 21 Dec 2018 British Active
2 Adam Alexander Crisp Director 21 Dec 2018 British Active
3 Jean-Pierre Vandromme Director 21 Dec 2018 Belgian Resigned
29 Jun 2020
4 Carl Christian Bleakley Director 25 Jan 2018 British Active
5 Ian Taylor Director 9 Feb 2010 British Resigned
25 Jan 2018
6 Maria Christine Thorpe Director 9 Feb 2010 British Resigned
25 Jan 2018
7 Ian Taylor Director 9 Feb 2010 British Resigned
25 Jan 2018
8 Ian Taylor Secretary 9 Feb 2010 British Resigned
25 Jan 2018
9 Christopher Ronald Ferry Director 9 Feb 2010 British Resigned
21 Oct 2014
10 Mark Thomas Monaghan Director 9 Feb 2010 British Resigned
25 Jan 2018
11 Clifford Donald Wing Director 5 Feb 2010 British Resigned
5 Feb 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Telesis Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
25 Jan 2018 - Active
2 Mrs Maria Christine Thorpe
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
2 Nov 2017 British Ceased
25 Jan 2018
3 Mr Ian Taylor
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
2 Nov 2017 British Ceased
25 Jan 2018
4 Mr Mark Thomas Monaghan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
2 Nov 2017 British Ceased
25 Jan 2018
5 -
Natures of Control:
Persons With Significant Control Statement
4 Feb 2017 - Ceased
2 Nov 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Digital Telecom Airtime Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Audit Exemption Subsiduary 21 Feb 2021 Download PDF
13 Pages
2 Accounts - Legacy 21 Feb 2021 Download PDF
94 Pages
3 Other - Legacy 21 Feb 2021 Download PDF
1 Pages
4 Other - Legacy 21 Feb 2021 Download PDF
2 Pages
5 Gazette - Notice Voluntary 22 Dec 2020 Download PDF
1 Pages
6 Other - Legacy 19 Dec 2020 Download PDF
2 Pages
7 Accounts - Legacy 19 Dec 2020 Download PDF
71 Pages
8 Dissolution - Application Strike Off Company 15 Dec 2020 Download PDF
1 Pages
9 Mortgage - Satisfy Charge Full 19 Aug 2020 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 20 Jul 2020 Download PDF
1 Pages
11 Confirmation Statement - No Updates 18 Mar 2020 Download PDF
3 Pages
12 Accounts - Small 10 Jul 2019 Download PDF
15 Pages
13 Accounts - Change Account Reference Date Company Previous Shortened 29 Apr 2019 Download PDF
1 Pages
14 Confirmation Statement - No Updates 20 Mar 2019 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 26 Feb 2019 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 26 Feb 2019 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 26 Feb 2019 Download PDF
2 Pages
18 Resolution 4 Feb 2019 Download PDF
34 Pages
19 Capital - Name Of Class Of Shares 18 Oct 2018 Download PDF
2 Pages
20 Accounts - Total Exemption Full 12 Jun 2018 Download PDF
9 Pages
21 Confirmation Statement - Updates 7 Feb 2018 Download PDF
5 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Feb 2018 Download PDF
8 Pages
23 Address - Change Registered Office Company With Date Old New 31 Jan 2018 Download PDF
1 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 30 Jan 2018 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 30 Jan 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 30 Jan 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 30 Jan 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 30 Jan 2018 Download PDF
1 Pages
29 Officers - Termination Secretary Company With Name Termination Date 30 Jan 2018 Download PDF
1 Pages
30 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Jan 2018 Download PDF
1 Pages
31 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Jan 2018 Download PDF
1 Pages
32 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Jan 2018 Download PDF
1 Pages
33 Accounts - Change Account Reference Date Company Current Extended 30 Jan 2018 Download PDF
1 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 30 Nov 2017 Download PDF
2 Pages
35 Persons With Significant Control - Notification Of A Person With Significant Control 30 Nov 2017 Download PDF
2 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control 30 Nov 2017 Download PDF
2 Pages
37 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 30 Nov 2017 Download PDF
2 Pages
38 Accounts - Unaudited Abridged 12 Jun 2017 Download PDF
7 Pages
39 Confirmation Statement - Updates 7 Feb 2017 Download PDF
6 Pages
40 Accounts - Total Exemption Small 27 May 2016 Download PDF
6 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2016 Download PDF
9 Pages
42 Accounts - Total Exemption Small 11 May 2015 Download PDF
6 Pages
43 Capital - Alter Shares Subdivision 30 Apr 2015 Download PDF
7 Pages
44 Capital - Name Of Class Of Shares 30 Apr 2015 Download PDF
2 Pages
45 Resolution 30 Apr 2015 Download PDF
1 Pages
46 Capital - Allotment Shares 23 Apr 2015 Download PDF
3 Pages
47 Address - Change Registered Office Company With Date Old New 27 Mar 2015 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2015 Download PDF
7 Pages
49 Officers - Termination Director Company With Name Termination Date 17 Feb 2015 Download PDF
1 Pages
50 Accounts - Total Exemption Small 13 Aug 2014 Download PDF
6 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2014 Download PDF
7 Pages
52 Accounts - Total Exemption Small 8 Oct 2013 Download PDF
5 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2013 Download PDF
7 Pages
54 Accounts - Total Exemption Small 12 Oct 2012 Download PDF
6 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2012 Download PDF
8 Pages
56 Accounts - Total Exemption Small 23 Jun 2011 Download PDF
5 Pages
57 Accounts - Change Account Reference Date Company Previous Extended 23 Jun 2011 Download PDF
3 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2011 Download PDF
8 Pages
59 Officers - Appoint Person Secretary Company With Name 4 Mar 2010 Download PDF
3 Pages
60 Officers - Appoint Person Director Company With Name 23 Feb 2010 Download PDF
3 Pages
61 Officers - Appoint Person Director Company With Name 23 Feb 2010 Download PDF
3 Pages
62 Officers - Appoint Person Director Company With Name 23 Feb 2010 Download PDF
3 Pages
63 Officers - Appoint Person Director Company With Name 23 Feb 2010 Download PDF
3 Pages
64 Capital - Allotment Shares 23 Feb 2010 Download PDF
4 Pages
65 Officers - Termination Director Company With Name 10 Feb 2010 Download PDF
1 Pages
66 Incorporation - Company 5 Feb 2010 Download PDF
33 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.