Digital Telecoms Network Academy Limited

General information

Name:

Digital Telecoms Network Academy Ltd

Office Address:

1 Wylam Court Westland Way Preston Farm Industrial Estate TS18 3FB Stockton On Tees

Number: 03935537

Incorporation date: 2000-02-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 1 Wylam Court Westland Way, Stockton On Tees TS18 3FB Digital Telecoms Network Academy Limited is classified as a Private Limited Company issued a 03935537 registration number. This firm was started on 2000-02-28. This firm has been on the market under three different names. The company's first official name, Map Training North East, was switched on 2001-04-10 to Cablecom Training. The current name, used since 2019, is Digital Telecoms Network Academy Limited. The company's registered with SIC code 85320 and their NACE code stands for Technical and vocational secondary education. Digital Telecoms Network Academy Ltd reported its account information for the financial year up to 2022/07/31. The most recent confirmation statement was released on 2022/12/16.

Currently, the directors officially appointed by the business include: Geoffrey W. designated to this position one year ago, Michael L. designated to this position in 2024 in July and Roy F. designated to this position in 2000. In addition, the managing director's duties are constantly aided with by a secretary - Roy F., who was chosen by this specific business in December 2004.

  • Previous company's names
  • Digital Telecoms Network Academy Limited 2019-02-28
  • Cablecom Training Limited 2001-04-10
  • Map Training North East Limited 2000-02-28

Financial data based on annual reports

Company staff

Geoffrey W.

Role: Director

Appointed: 01 July 2024

Latest update: 16 June 2025

Michael L.

Role: Director

Appointed: 01 July 2024

Latest update: 16 June 2025

Roy F.

Role: Secretary

Appointed: 01 December 2004

Latest update: 16 June 2025

Roy F.

Role: Director

Appointed: 09 March 2000

Latest update: 16 June 2025

People with significant control

The companies that control this firm are as follows: Dtnah Limited owns over 3/4 of company shares. This business can be reached in Broadstairs at High Street, CT10 1JT and was registered as a PSC under the registration number 12353183.

Dtnah Limited
Address: 42a High Street, Broadstairs, CT10 1JT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12353183
Notified on 9 December 2019
Nature of control:
over 3/4 of shares
Roy F.
Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean R.
Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 November 2014
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 8 April 2013
Annual Accounts 7 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2024 (AA)
filed on: 25th, November 2024
accounts
Free Download Download filing (16 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Accountant/Auditor,
2015

Name:

Anderson Barrowcliff Llp

Address:

Waterloo House Teesdale South Thornaby Place

Post code:

TS17 6SA

City / Town:

Thornaby On Tees

Accountant/Auditor,
2013

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Accountant/Auditor,
2012

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Search other companies

Services (by SIC Code)

  • 85320 : Technical and vocational secondary education
25
Company Age

Similar companies nearby

Closest companies