Dale Street Digital Limited

General information

Name:

Dale Street Digital Ltd

Office Address:

Alex House 260/8 Chapel Street M3 5JZ Salford

Number: 04927748

Incorporation date: 2003-10-09

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Website

www.sjtconsultancy.co.uk

Description

Data updated on:

Dale Street Digital Limited can be found at Salford at Alex House. Anyone can search for the company by the zip code - M3 5JZ. Dale Street Digital's founding dates back to year 2003. The enterprise is registered under the number 04927748 and its current state is active. The present name is Dale Street Digital Limited. This firm's previous associates may remember the company as Sjt Consultancy, which was in use up till 2018-04-27. This firm's declared SIC number is 62020 and their NACE code stands for Information technology consultancy activities. 2022-11-30 is the last time the accounts were filed.

Currently, there seems to be only one managing director in the company: Simon T. (since 2003-10-19). Since October 2014 Emily P., had performed the duties for the following company up to the moment of the resignation 9 years ago.

Simon T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Dale Street Digital Limited 2018-04-27
  • Sjt Consultancy Limited 2003-10-09

Financial data based on annual reports

Company staff

Simon T.

Role: Director

Appointed: 19 October 2003

Latest update: 6 April 2024

People with significant control

Simon T.
Notified on 6 April 2016
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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 30 October 2023
Confirmation statement last made up date 16 October 2022
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 17 July 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 24 July 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 21 July 2016
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
20
Company Age

Closest Companies - by postcode