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.
# | Name | Status |
---|---|---|
1 | Firstcom Europe Holdings Limited Mutual People: Adam Alexander Crisp , Daniel John King | Active |
2 | Firstcom Europe Limited Mutual People: Adam Alexander Crisp , Daniel John King | Active |
3 | Aretel Ltd Mutual People: Carl Christian Bleakley | Liquidation |