Discounted Technology Limited

General information

Name:

Discounted Technology Ltd

Office Address:

10a Castle Meadow NR1 3DE Norwich

Number: 06896724

Incorporation date: 2009-05-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

06896724 is a registration number used by Discounted Technology Limited. The firm was registered as a Private Limited Company on 2009-05-06. The firm has been in this business for 15 years. This firm can be reached at 10a Castle Meadow in Norwich. The main office's postal code assigned is NR1 3DE. The firm's Standard Industrial Classification Code is 47410 and has the NACE code: Retail sale of computers, peripheral units and software in specialised stores. Discounted Technology Ltd filed its latest accounts for the financial period up to May 31, 2022. The company's most recent confirmation statement was submitted on January 25, 2023.

According to the latest data, we can name a solitary managing director in the company: Ben W. (since 2023-10-05). For 14 years Nicola M., had performed the duties for this company up until the resignation on 2023-09-05.

Nicola M. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Ben W.

Role: Director

Appointed: 05 October 2023

Latest update: 2 February 2024

People with significant control

Nicola M.
Notified on 25 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 19 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 19 February 2013
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2013
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New director was appointed on 2023-10-05 (AP01)
filed on: 18th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
14
Company Age

Closest Companies - by postcode