Company NameAes Digital Solutions Limited
DirectorsLesley Moody and Joseph Henry Telford
Company StatusActive
Company Number02736313
CategoryPrivate Limited Company
Incorporation Date31 July 1992(31 years, 9 months ago)
Previous NameThe Agency For Educational Support Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Lesley Moody
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(same day as company formation)
RoleSenior Educational Adviser
Country of ResidenceEngland
Correspondence AddressDurham Tees Valley Business Centre Orde Wingate Wa
Stockton-On-Tees
TS19 0GD
Director NameMr Joseph Henry Telford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(same day as company formation)
RoleSenior Educational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Tees Valley Business Centre Orde Wingate Wa
Stockton-On-Tees
TS19 0GD
Secretary NameMs Lesley Moody
NationalityBritish
StatusCurrent
Appointed31 July 1992(same day as company formation)
RoleSenior Educational Adviser
Country of ResidenceEngland
Correspondence AddressDurham Tees Valley Business Centre Orde Wingate Wa
Stockton-On-Tees
TS19 0GD
Director NameTimothy Guy Coote
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleManaging Director
Correspondence AddressSwallow Barn
Fordham
Tunbridge Wells
Kent
TN3 0RJ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitewww.aes.co.uk
Telephone01432 087266
Telephone regionHereford

Location

Registered AddressDurham Tees Valley Business Centre
Orde Wingate Way
Stockton-On-Tees
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Joseph Telford
50.00%
Ordinary
100 at £1Mrs Lesley Moody
50.00%
Ordinary

Financials

Year2014
Net Worth£130,781
Cash£68,608
Current Liabilities£35,568

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 April 2024 (1 week, 4 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

27 July 2020Registered office address changed from 172 Belasis Avenue Billingham Cleveland TS23 1EY to Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 27 July 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (3 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 July 2016 (10 pages)
12 October 2016Total exemption small company accounts made up to 31 July 2016 (10 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(4 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 August 2013Secretary's details changed for Mrs Lesley Moody on 1 January 2013 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Secretary's details changed for Mrs Lesley Moody on 1 January 2013 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Secretary's details changed for Mrs Lesley Moody on 1 January 2013 (1 page)
2 August 2013Director's details changed for Mrs Lesley Moody on 1 January 2013 (2 pages)
2 August 2013Director's details changed for Mr Joseph Telford on 1 January 2013 (2 pages)
2 August 2013Director's details changed for Mrs Lesley Moody on 1 January 2013 (2 pages)
2 August 2013Director's details changed for Mr Joseph Telford on 1 January 2013 (2 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 February 2011Company name changed the agency for educational support LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-21
(2 pages)
2 February 2011Company name changed the agency for educational support LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-21
(2 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Change of name notice (2 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 September 2010Director's details changed for Mr Joseph Telford on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Mr Joseph Telford on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mr Joseph Telford on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 September 2008Return made up to 31/07/08; full list of members (4 pages)
24 September 2008Return made up to 31/07/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 October 2007Return made up to 31/07/07; full list of members (2 pages)
3 October 2007Return made up to 31/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
10 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 December 2003Registered office changed on 23/12/03 from: 21 station road south gosporth newcastle upon tyne NE3 1QD (1 page)
23 December 2003Registered office changed on 23/12/03 from: 21 station road south gosporth newcastle upon tyne NE3 1QD (1 page)
25 July 2003Return made up to 31/07/03; full list of members (7 pages)
25 July 2003Return made up to 31/07/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 July 2002Return made up to 31/07/02; full list of members (7 pages)
25 July 2002Return made up to 31/07/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 September 2001Return made up to 31/07/01; full list of members (6 pages)
12 September 2001Return made up to 31/07/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
14 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 October 1999Return made up to 31/07/99; full list of members (6 pages)
8 October 1999Return made up to 31/07/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
30 July 1997Return made up to 31/07/97; no change of members (5 pages)
30 July 1997Return made up to 31/07/97; no change of members (5 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
12 August 1996Return made up to 31/07/96; full list of members (7 pages)
12 August 1996Return made up to 31/07/96; full list of members (7 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
15 August 1995Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1995Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)