Company NameDigital Enterprise Management Ltd
Company StatusDissolved
Company Number10577386
CategoryPrivate Limited Company
Incorporation Date23 January 2017(7 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Lawton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFusion Hive, Office 37 North Shore Road
Stockton-On-Tees
TS18 2NB
Director NameMr Christopher John Mallory Taylor
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 57, South Tees Business Centre Enterprise C
Middlesbrough
TS6 6TL

Location

Registered AddressAcklam Hall
Hall Gardens
Middlesbrough
TS5 7BJ
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Registered office address changed from Plenary House Queens Square Middlesbrough TS2 1PA United Kingdom to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 13 March 2019 (1 page)
25 February 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
1 November 2018Termination of appointment of Christopher John Mallory Taylor as a director on 31 October 2018 (1 page)
22 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 October 2018Registered office address changed from Office 21 Surtees Business Centre Bowesfield Lane Stockton on Tees Cleveland TS18 3HP England to Plenary House Queens Square Middlesbrough TS2 1PA on 11 October 2018 (1 page)
21 August 2018Registered office address changed from Fusion Hive, Office 37 North Shore Road Stockton-on-Tees TS18 2NB United Kingdom to Office 21 Surtees Business Centre Bowesfield Lane Stockton on Tees Cleveland TS18 3HP on 21 August 2018 (1 page)
26 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
25 April 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
25 April 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 10
(42 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 10
(42 pages)