About

Registered Number: 03098563
Date of Incorporation: 05/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: President Park, President Way, Sheffield, S4 7UR

 

Based in Sheffield, Digital Exchange Ltd was established in 1995. The current directors of this company are Portsmouth, Susan Sara, Cotton, Julie Ann, Giles, Susan Recca, Walker, David Richard, Wilkinson, Neville Paul. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, David Richard 15 December 2005 01 June 2007 1
WILKINSON, Neville Paul 01 June 2007 20 August 2014 1
Secretary Name Appointed Resigned Total Appointments
PORTSMOUTH, Susan Sara 01 February 2011 - 1
COTTON, Julie Ann 28 September 1995 22 February 2002 1
GILES, Susan Recca 22 February 2002 10 October 2005 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
MR04 - N/A 24 July 2020
AA - Annual Accounts 27 May 2020
SH01 - Return of Allotment of shares 26 November 2019
MR01 - N/A 26 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 20 October 2014
RESOLUTIONS - N/A 16 October 2014
SH06 - Notice of cancellation of shares 16 October 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
CH01 - Change of particulars for director 10 September 2012
RESOLUTIONS - N/A 28 August 2012
RESOLUTIONS - N/A 28 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 18 April 2011
AP03 - Appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
TM01 - Termination of appointment of director 25 November 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 17 May 2010
CERTNM - Change of name certificate 17 April 2010
RESOLUTIONS - N/A 17 April 2010
AR01 - Annual Return 28 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
395 - Particulars of a mortgage or charge 25 September 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 22 September 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 23 May 2005
395 - Particulars of a mortgage or charge 19 April 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 07 October 2003
287 - Change in situation or address of Registered Office 20 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 29 August 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 15 May 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 05 September 1996
395 - Particulars of a mortgage or charge 09 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1996
CERTNM - Change of name certificate 20 October 1995
287 - Change in situation or address of Registered Office 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
NEWINC - New incorporation documents 05 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2019 Outstanding

N/A

Guarantee & debenture 17 September 2009 Fully Satisfied

N/A

Debenture 12 April 2005 Outstanding

N/A

Mortgage debenture 05 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.