Stockport
Cheshire
SK1 3EY
Director Name | Mr Stephen Paul Dodd |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Sales Exce |
Country of Residence | England |
Correspondence Address | Crown Royal Unity Way Stockport Cheshire SK1 3EY |
Director Name | Robert David Chafer |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 1998) |
Role | Computer Consultant |
Correspondence Address | 29 Chudleigh Road Manchester M8 4PW |
Secretary Name | Andrew Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year, 12 months after company formation) |
Appointment Duration | 12 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 1a Warwick Road Chorlton Cum Hardy Greater Manchester |
Secretary Name | Barry Howard Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Director Name | Barry Howard Fell |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(4 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Secretary Name | Irene Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 14 St Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Director Name | Robert David Chafer |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | 29 Chudleigh Road Manchester M8 4PW |
Director Name | Mr David Graham Hinchcliffe |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crown Royal Unity Way Stockport Cheshire SK1 3EY |
Website | digitalid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9882095 |
Telephone region | Freephone |
Registered Address | C/O Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
100 at £1 | Chalm Software LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £618,639 |
Cash | £57,917 |
Current Liabilities | £1,728,730 |
Latest Accounts | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2022 (10 months ago) |
---|---|
Next Return Due | 7 June 2023 (2 months, 1 week from now) |
12 October 2006 | Delivered on: 14 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 July 1999 | Delivered on: 15 July 1999 Satisfied on: 21 October 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
7 June 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
2 June 2021 | Director's details changed for Mr Stephen Paul Dodd on 2 June 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 November 2020 | Change of details for Mr Jonathan Howard Fell as a person with significant control on 16 October 2020 (2 pages) |
24 November 2020 | Director's details changed for Mr Jonathan Howard Fell on 16 October 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
13 December 2018 | Termination of appointment of David Graham Hinchcliffe as a director on 13 December 2018 (1 page) |
29 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
27 July 2018 | Satisfaction of charge 2 in full (1 page) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 June 2018 | Director's details changed for Mr Stephen Dodd on 24 May 2018 (2 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
17 December 2016 | Resolutions
|
17 December 2016 | Change of name notice (1 page) |
17 December 2016 | Resolutions
|
17 December 2016 | Change of name notice (1 page) |
9 October 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
9 October 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
22 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
5 September 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
5 September 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Stephen Dodd on 10 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Stephen Dodd on 10 July 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Jonathan Fell on 16 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr David Hinchcliffe on 16 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Jonathan Fell on 16 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr David Hinchcliffe on 16 July 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 December 2012 | Director's details changed for Jonathan Fell on 19 November 2012 (2 pages) |
14 December 2012 | Director's details changed for Jonathan Fell on 19 November 2012 (2 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Termination of appointment of Robert Chafer as a director (1 page) |
5 December 2011 | Termination of appointment of Robert Chafer as a director (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 September 2011 | Appointment of Mr David Hinchcliffe as a director (2 pages) |
22 September 2011 | Appointment of Mr David Hinchcliffe as a director (2 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Termination of appointment of Irene Fell as a secretary (1 page) |
13 July 2011 | Termination of appointment of Irene Fell as a secretary (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Termination of appointment of Barry Fell as a director (1 page) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Termination of appointment of Barry Fell as a director (1 page) |
11 February 2010 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AL on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AL on 11 February 2010 (1 page) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
25 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 December 2004 | Company name changed digital id picture systems limit ed\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Company name changed digital id picture systems limit ed\certificate issued on 10/12/04 (2 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
23 April 2003 | Company name changed chalm software LIMITED\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed chalm software LIMITED\certificate issued on 23/04/03 (2 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
9 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
9 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 12/07/98; full list of members (6 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 12/07/98; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
14 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 July 1996 | Return made up to 12/07/96; no change of members
|
14 July 1996 | Return made up to 12/07/96; no change of members
|
21 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
21 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
20 July 1995 | Return made up to 12/07/95; change of members (4 pages) |
20 July 1995 | Return made up to 12/07/95; change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
27 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
12 July 1990 | Incorporation (12 pages) |
12 July 1990 | Incorporation (12 pages) |