General information

Name:

Destiny Automate Limited

Office Address:

Aw House 6-8 Stuart Street LU1 2SJ Luton

Number: 08414530

Incorporation date: 2013-02-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 marks the beginning of Destiny Automate Ltd, a company which is situated at Aw House, 6-8 Stuart Street, Luton. That would make eleven years Destiny Automate has existed on the local market, as it was established on 2013-02-21. The company's registered no. is 08414530 and the company area code is LU1 2SJ. The firm changed its name already two times. Until 2022 the firm has been working on providing the services it's been known for under the name of Qunifi but now the firm operates under the business name Destiny Automate Ltd. The company's classified under the NACE and SIC code 61900, that means Other telecommunications activities. Its latest financial reports describe the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-08-18.

The following limited company owes its success and unending improvement to a team of two directors, who are Jeannie A. and Joris V., who have been managing the company since 2023.

  • Previous company's names
  • Destiny Automate Ltd 2022-04-28
  • Qunifi Limited 2015-02-17
  • Pgl (125) Limited 2013-02-21

Financial data based on annual reports

Company staff

Jeannie A.

Role: Director

Appointed: 31 December 2023

Latest update: 7 March 2024

Joris V.

Role: Director

Appointed: 21 March 2022

Latest update: 7 March 2024

People with significant control

Destiny Uk Midco Ltd
Address: C/O Efm, Aw House 6-8 Stuart Street, Luton, LU1 2SJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 11071143
Notified on 13 December 2017
Ceased on 23 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sbl Group Limited
Address: Whittington Hall Whittington Road, Worcester, WR5 2ZX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 8244912
Notified on 6 April 2016
Ceased on 13 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Qdos Sbl Group Limited
Address: Whittington Hall Whittington Road, Worcester, WR5 2ZX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 1157239
Notified on 13 December 2017
Ceased on 13 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts
Start Date For Period Covered By Report 2013-02-21
End Date For Period Covered By Report 2014-02-28
Annual Accounts
Start Date For Period Covered By Report 2014-03-01
Annual Accounts
Start Date For Period Covered By Report 2015-03-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 12 November 2015
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 12 November 2015
Annual Accounts 27 October 2016
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 27 October 2016
Annual Accounts
End Date For Period Covered By Report 2017-02-28
Annual Accounts 14 November 2014
Date Approval Accounts 14 November 2014
Annual Accounts 26 October 2017
Date Approval Accounts 26 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2024/02/01. New Address: Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY. Previous address: Aw House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ England (AD01)
filed on: 1st, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
11
Company Age

Closest Companies - by postcode