Company NameDigital Web Services Group Ltd
DirectorsMatthew Peter Robinson and Raghav Tayal
Company StatusActive
Company Number10696280
CategoryPrivate Limited Company
Incorporation Date29 March 2017(7 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Peter Robinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address33 The Green
Stockport
SK6 7HT
Secretary NameMrs Clare Robinson
StatusCurrent
Appointed29 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address33 The Green
Stockport
SK6 7HT
Director NameRaghav Tayal
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed26 June 2017(2 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months
RoleIT
Country of ResidenceIndia
Correspondence Address174 Udyog Vihar
Phase 1
Gurugram Haryana
122001
Director NameMiss Allison Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Waters Lon Garreg Fawr
Holyhead
LL65 2YL
Wales
Director NameShub Kumar
Date of BirthApril 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed26 June 2017(2 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2020)
RoleIT
Country of ResidenceIndia
Correspondence Address174 Udyog Vihar
Phase - 1
Gurugram
Haryana
122001
Director NameMr Paul Hanney
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 09 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Cairns Road
Sunderland
SR5 1QW

Location

Registered Address33 The Green
Marple
Stockport
SK6 7HT
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

22 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
13 March 2020Termination of appointment of Shub Kumar as a director on 18 January 2020 (1 page)
2 May 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
5 April 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 January 2019Termination of appointment of Paul Hanney as a director on 9 January 2019 (1 page)
9 January 2019Appointment of Mr Paul Hanney as a director on 9 January 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (2 pages)
8 January 2019Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 33 the Green Marple Stockport SK6 7HT on 8 January 2019 (1 page)
26 November 2018Termination of appointment of Allison Dunn as a director on 8 November 2018 (1 page)
9 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
3 July 2017Appointment of Shub Kumar as a director on 26 June 2017 (3 pages)
3 July 2017Appointment of Raghav Tayal as a director on 26 June 2017 (4 pages)
3 July 2017Appointment of Raghav Tayal as a director on 26 June 2017 (4 pages)
3 July 2017Appointment of Shub Kumar as a director on 26 June 2017 (3 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP 4
(38 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP 4
(38 pages)