Company NameDigital Software Technology Limited
DirectorsJustin Victor Joseph Dolezy and Anna Dolezy
Company StatusActive
Company Number03151990
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Justin Victor Joseph Dolezy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(1 day after company formation)
Appointment Duration28 years, 3 months
RoleComputer Software/Contracting
Country of ResidenceUnited Kingdom
Correspondence Address40 Grange Road
London
W5 5BX
Director NameMrs Anna Dolezy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(16 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleSoftware Develoepr
Country of ResidenceEngland
Correspondence Address40 Grange Road
London
W5 5BX
Secretary NameRobert Walton
NationalityBritish
StatusResigned
Appointed30 January 1996(1 day after company formation)
Appointment Duration8 years (resigned 31 January 2004)
RoleCompany Director
Correspondence Address29 Runnymede House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AY
Secretary NameAnna Joanna Dolezy
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 26 August 2010)
RoleCompany Director
Correspondence Address30 Salisbury Road
Richmond
Surrey
TW9 2JB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.fretboarddiagrams.com

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Anna Dolezy
50.00%
Ordinary
50 at £1Justin V.j Dolezy
50.00%
Ordinary

Financials

Year2014
Net Worth£23,761
Cash£36,402
Current Liabilities£28,288

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

9 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
8 August 2020Micro company accounts made up to 31 January 2020 (4 pages)
4 December 2019Micro company accounts made up to 31 January 2019 (4 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 January 2018 (4 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
6 August 2018Change of details for Mr Joseph Dolezy as a person with significant control on 6 August 2018 (2 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 April 2015Director's details changed for Justin Victor Joseph Dolezy on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Justin Victor Joseph Dolezy on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mrs Anna Dolezy on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mrs Anna Dolezy on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mrs Anna Dolezy on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Justin Victor Joseph Dolezy on 1 April 2015 (2 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 June 2012Appointment of Mrs Anna Dolezy as a director (2 pages)
8 June 2012Appointment of Mrs Anna Dolezy as a director (2 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 August 2011Registered office address changed from Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 15 August 2011 (1 page)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 August 2010Termination of appointment of Anna Dolezy as a secretary (1 page)
26 August 2010Registered office address changed from 30 Salisbury Road Richmond Surrey TW9 2JB on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 30 Salisbury Road Richmond Surrey TW9 2JB on 26 August 2010 (1 page)
26 August 2010Termination of appointment of Anna Dolezy as a secretary (1 page)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Justin Victor Joseph Dolezy on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Justin Victor Joseph Dolezy on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Justin Victor Joseph Dolezy on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 March 2008Return made up to 29/01/08; full list of members (3 pages)
13 March 2008Return made up to 29/01/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 March 2007Return made up to 29/01/07; full list of members (2 pages)
26 March 2007Return made up to 29/01/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 February 2006Return made up to 29/01/06; full list of members (2 pages)
27 February 2006Return made up to 29/01/06; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 January 2005 (5 pages)
9 November 2005Accounts for a small company made up to 31 January 2005 (5 pages)
21 February 2005Return made up to 29/01/05; full list of members (6 pages)
21 February 2005Return made up to 29/01/05; full list of members (6 pages)
12 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
12 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004Secretary resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Secretary resigned (1 page)
27 February 2004Return made up to 29/01/04; full list of members (6 pages)
27 February 2004Return made up to 29/01/04; full list of members (6 pages)
24 July 2003Accounts for a small company made up to 31 January 2003 (5 pages)
24 July 2003Accounts for a small company made up to 31 January 2003 (5 pages)
23 March 2003Return made up to 29/01/03; full list of members (6 pages)
23 March 2003Return made up to 29/01/03; full list of members (6 pages)
18 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
18 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
1 March 2002Return made up to 29/01/02; full list of members (6 pages)
1 March 2002Return made up to 29/01/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 January 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 January 2001 (5 pages)
16 March 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 February 2000Return made up to 29/01/00; full list of members (6 pages)
25 February 2000Return made up to 29/01/00; full list of members (6 pages)
23 December 1999Registered office changed on 23/12/99 from: jsa house 110 the parade watford WD1 2GB (1 page)
23 December 1999Registered office changed on 23/12/99 from: jsa house 110 the parade watford WD1 2GB (1 page)
6 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 February 1999Return made up to 29/01/99; no change of members (4 pages)
25 February 1999Return made up to 29/01/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 January 1998 (4 pages)
25 January 1999Accounts for a small company made up to 31 January 1998 (4 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
10 June 1998Registered office changed on 10/06/98 from: jsa house 110 the parade watford WD1 2GB (1 page)
10 June 1998Registered office changed on 10/06/98 from: jsa house 110 the parade watford WD1 2GB (1 page)
18 May 1998Return made up to 29/01/98; full list of members
  • 363(287) ‐ Registered office changed on 18/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Return made up to 29/01/98; full list of members
  • 363(287) ‐ Registered office changed on 18/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
20 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
20 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Ad 01/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 1997Ad 01/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 1996New director appointed (1 page)
15 February 1996Secretary resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New secretary appointed (1 page)
15 February 1996Registered office changed on 15/02/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
15 February 1996New secretary appointed (1 page)
15 February 1996Registered office changed on 15/02/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
15 February 1996New director appointed (1 page)
15 February 1996Secretary resigned (2 pages)
15 February 1996Director resigned (2 pages)
29 January 1996Incorporation (14 pages)
29 January 1996Incorporation (14 pages)