Company NameDigital Remarketing Solutions Limited
DirectorsGary Monaghan and James Thomson Kerr
Company StatusActive
Company Number08676067
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGary Monaghan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2014(4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Discovery Works Trafford Park Road
Manchester
M17 1AN
Director NameJames Thomson Kerr
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2014(4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Discovery Works Trafford Park Road
Manchester
M17 1AN
Director NamePaul Hendrie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Marlow Bottom
Marlow
Buckinghamshire
SL7 3PL
Director NameVincent Mary
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2014(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Discovery Works Trafford Park Road
Manchester
M17 1AN
Director NameGordon Tulloch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(11 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Discovery Works Trafford Park Road
Manchester
M17 1AN

Contact

Websitewww.digitalremarketingsolutions.com
Telephone020 32894507
Telephone regionLondon

Location

Registered AddressUnit 4 Discovery Works
Trafford Park Road
Manchester
M17 1AN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Jim Kerr
7.27%
Ordinary D
3.7k at £1Gary Monaghan
6.69%
Ordinary D
8.3k at £1Jim Kerr
15.00%
Ordinary A
8.3k at £1Jim Kerr
15.00%
Ordinary B
7.6k at £1Gary Monaghan
13.80%
Ordinary A
7.6k at £1Gary Monaghan
13.80%
Ordinary B
6k at £1Jim Kerr
10.91%
Ordinary C
5.5k at £1Gary Monaghan
10.04%
Ordinary C
1000 at £1Jim Kerr
1.82%
Ordinary E
920 at £1Gary Monaghan
1.67%
Ordinary E
660 at £1Vincent Mary
1.20%
Ordinary A
660 at £1Vincent Mary
1.20%
Ordinary B
480 at £1Vincent Mary
0.87%
Ordinary C
320 at £1Vincent Mary
0.58%
Ordinary D
80 at £1Vincent Mary
0.15%
Ordinary E

Financials

Year2014
Net Worth-£28,966
Cash£30,578
Current Liabilities£76,968

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

16 June 2014Delivered on: 28 June 2014
Persons entitled:
Gary Monaghan
James Thomson Kerr

Classification: A registered charge
Outstanding

Filing History

5 January 2021Compulsory strike-off action has been discontinued (1 page)
4 January 2021Confirmation statement made on 4 September 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
6 November 2017Confirmation statement made on 4 September 2017 with updates (6 pages)
6 November 2017Confirmation statement made on 4 September 2017 with updates (6 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 April 2017Second filing of Confirmation Statement dated 04/09/2016 (11 pages)
18 April 2017Second filing of Confirmation Statement dated 04/09/2016 (11 pages)
15 December 2016Termination of appointment of Vincent Mary as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Vincent Mary as a director on 9 December 2016 (1 page)
28 September 201604/09/16 Statement of Capital gbp 55000.00
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information & information about people with significant control was registered on 18/04/2017
(7 pages)
28 September 201604/09/16 Statement of Capital gbp 55000.00
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information & information about people with significant control was registered on 18/04/2017
(7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 November 2015Termination of appointment of Paul Hendrie as a director on 3 November 2015 (1 page)
18 November 2015Termination of appointment of Paul Hendrie as a director on 3 November 2015 (1 page)
18 November 2015Termination of appointment of Paul Hendrie as a director on 3 November 2015 (1 page)
18 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 55,000
(8 pages)
18 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 55,000
(8 pages)
18 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 55,000
(8 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 April 2015Termination of appointment of Gordon Tulloch as a director on 15 April 2015 (1 page)
26 April 2015Termination of appointment of Gordon Tulloch as a director on 15 April 2015 (1 page)
16 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 55,000
(7 pages)
16 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 55,000
(7 pages)
26 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2014Director's details changed for James Thomson Kerr on 1 October 2014 (2 pages)
15 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(7 pages)
15 October 2014Director's details changed for James Thomson Kerr on 1 October 2014 (2 pages)
15 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(7 pages)
15 October 2014Director's details changed for James Thomson Kerr on 1 October 2014 (2 pages)
15 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(7 pages)
3 September 2014Appointment of Gordon Tulloch as a director on 26 August 2014 (3 pages)
3 September 2014Appointment of Gordon Tulloch as a director on 26 August 2014 (3 pages)
15 July 2014Appointment of James Thomson Kerr as a director on 5 January 2014 (3 pages)
15 July 2014Appointment of James Thomson Kerr as a director on 5 January 2014 (3 pages)
15 July 2014Appointment of James Thomson Kerr as a director on 5 January 2014 (3 pages)
28 June 2014Registration of charge 086760670001 (37 pages)
28 June 2014Registration of charge 086760670001 (37 pages)
24 June 2014Particulars of variation of rights attached to shares (2 pages)
24 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 10,000
(4 pages)
24 June 2014Particulars of variation of rights attached to shares (2 pages)
24 June 2014Change of share class name or designation (2 pages)
24 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 10,000
(4 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
24 June 2014Change of share class name or designation (2 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
16 June 2014Appointment of Vincent Mary as a director (3 pages)
16 June 2014Appointment of Gary Monaghan as a director (3 pages)
16 June 2014Appointment of Gary Monaghan as a director (3 pages)
16 June 2014Appointment of Vincent Mary as a director (3 pages)
4 September 2013Incorporation (35 pages)
4 September 2013Incorporation (35 pages)