Ds Highland Limited

General information

Name:

Ds Highland Ltd

Office Address:

Network House Third Avenue, Globe Park SL7 1EY Marlow

Number: 10633640

Incorporation date: 2017-02-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2017 is the date that marks the start of Ds Highland Limited, the company located at Network House, Third Avenue, Globe Park in Marlow. This means it's been 7 years Ds Highland has been on the local market, as it was founded on 2017-02-22. The firm registration number is 10633640 and its zip code is SL7 1EY. The company currently known as Ds Highland Limited was known under the name Data Select Group up till 2019-09-20 at which point the business name was changed. The firm's registered with SIC code 70100: Activities of head offices. The latest filed accounts documents describe the period up to 2022-04-30 and the most recent confirmation statement was submitted on 2023-02-21.

At the moment, this company is administered by one director: Peter J., who was designated to this position in February 2017. This company had been governed by Stephen V. up until seven years ago. What is more a different director, including Nicholas W. resigned on 2021-10-01. Additionally, the managing director's responsibilities are constantly helped with by a secretary - James H., who was chosen by the company 7 years ago.

  • Previous company's names
  • Ds Highland Limited 2019-09-20
  • Data Select Group Limited 2017-02-22

Financial data based on annual reports

Company staff

Peter J.

Role: Director

Appointed: 22 February 2017

Latest update: 3 April 2024

James H.

Role: Secretary

Appointed: 22 February 2017

Latest update: 3 April 2024

People with significant control

The companies that control this firm are: Pj Investment Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Jersey at Esplanade, St. Helier, JE4 9WG and was registered as a PSC under the registration number 117147.

Pj Investment Group Limited
Address: 44 Esplanade, St. Helier, Jersey, JE4 9WG, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 117147
Notified on 21 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Highland Holdco Limited
Address: Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, England And Wales
Registration number 12308976
Notified on 28 November 2019
Ceased on 21 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pj Investment Group Limited
Address: 4 Esplanade, St. Helier, Jersey, United Kingdom, JE4 9WG
Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey, United Kingdom
Place registered Jersey Financial Services Commission
Registration number 117147
Notified on 22 February 2017
Ceased on 28 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter J.
Notified on 22 February 2017
Ceased on 28 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates February 21, 2024 (CS01)
filed on: 21st, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
7
Company Age

Similar companies nearby

Closest companies