Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary Name | Dr Chris John Crockford |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(same day as company formation) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Tim Jobling |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 85 Woodleigh Drive Tweendykes Road Hull East Yorkshire HU7 4YY |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | digitalandfuturetechnologies.com |
---|---|
Telephone | 01206 209039 |
Telephone region | Colchester |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Chris Crockford 50.00% Ordinary |
---|---|
1 at £1 | Mr Tim Jobling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,784 |
Current Liabilities | £14,989 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
2 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
---|---|
11 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
24 May 2018 | Change of details for Dr Chris John Crockford as a person with significant control on 23 May 2018 (2 pages) |
24 May 2018 | Director's details changed for Dr Chris John Crockford on 23 May 2018 (2 pages) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
2 October 2017 | Secretary's details changed for Dr Chris John Crockford on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Dr Chris John Crockford as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Dr Chris John Crockford on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Dr Chris John Crockford as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Secretary's details changed for Dr Chris John Crockford on 2 October 2017 (1 page) |
2 October 2017 | Director's details changed for Dr Chris John Crockford on 2 October 2017 (2 pages) |
9 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
9 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 18 December 2012 (1 page) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 January 2012 | Termination of appointment of Tim Jobling as a director (1 page) |
19 January 2012 | Termination of appointment of Tim Jobling as a director (1 page) |
8 November 2011 | Director's details changed for Tim Jobling on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Chris John Crockford on 8 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Chris John Crockford on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Tim Jobling on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Chris John Crockford on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Tim Jobling on 8 November 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed daft data LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Company name changed daft data LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
5 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
29 September 2004 | Return made up to 30/09/04; full list of members
|
29 September 2004 | Return made up to 30/09/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members
|
15 October 2003 | Return made up to 30/09/03; full list of members
|
26 September 2003 | Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2003 | Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: rushford house 8 roddaam close colchester essex CO3 3UN (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: rushford house 8 roddaam close colchester essex CO3 3UN (1 page) |
26 November 2002 | New director appointed (1 page) |
26 November 2002 | New director appointed (1 page) |
15 November 2002 | New secretary appointed;new director appointed (1 page) |
15 November 2002 | New secretary appointed;new director appointed (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
30 September 2002 | Incorporation (12 pages) |
30 September 2002 | Incorporation (12 pages) |