Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISCSPIN LIMITED
Company Information for

DISCSPIN LIMITED

82 REDDISH ROAD, REDDISH, STOCKPORT, CHESHIRE, SK5 7QU,
Company Registration Number
03273522
Private Limited Company
Active

Company Overview

About Discspin Ltd
DISCSPIN LIMITED was founded on 1996-11-04 and has its registered office in Stockport. The organisation's status is listed as "Active". Discspin Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DISCSPIN LIMITED
 
Legal Registered Office
82 REDDISH ROAD
REDDISH
STOCKPORT
CHESHIRE
SK5 7QU
Other companies in CW9
 
Filing Information
Company Number 03273522
Company ID Number 03273522
Date formed 1996-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 22:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCSPIN LIMITED
The accountancy firm based at this address is MONTAGUE KAYE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DISCSPIN LIMITED

Current Directors
Officer Role Date Appointed
NEIL LAWRENCE
Company Secretary 1997-12-22
NEIL LAWRENCE
Director 2007-01-25
GERARD FRANCIS LYNCH
Director 1997-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD DONALD WING
Company Secretary 1996-11-04 1996-11-08
BONUSWORTH LIMITED
Director 1996-11-04 1996-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL LAWRENCE POINTING DOG HOLDINGS LIMITED Director 2017-02-21 CURRENT 2017-02-21 Liquidation
NEIL LAWRENCE LAWRENCE ADVISERS LTD Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
NEIL LAWRENCE MUD CRAB LTD Director 2012-05-09 CURRENT 2012-05-09 Active
NEIL LAWRENCE POINTING DOG LTD Director 2009-02-06 CURRENT 2009-02-06 Active - Proposal to Strike off
GERARD FRANCIS LYNCH CHESHIRE F & B LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2020-01-21PSC04Change of details for Mr Gerard Francis Lynch as a person with significant control on 2019-09-01
2020-01-21CH01Director's details changed for Mr Gerard Francis Lynch on 2019-09-01
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-18AR0104/11/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-27AR0104/11/14 ANNUAL RETURN FULL LIST
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-15AR0104/11/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0104/11/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0104/11/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0104/11/10 ANNUAL RETURN FULL LIST
2009-11-16AR0104/11/09 ANNUAL RETURN FULL LIST
2009-11-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-22AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-04363aReturn made up to 04/11/08; full list of members
2008-10-31288cDirector's change of particulars / gerard lynch / 31/10/2008
2008-01-21AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-03288aNEW DIRECTOR APPOINTED
2006-11-22363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-29363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-2188(2)RAD 06/04/04-06/04/04 £ SI 1@1.00=1
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 5-7 CHAPEL WALKS MANCHESTER M2 1HN
2004-12-08363aRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-04-19225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-11-25363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-15363aRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-12-28363aRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-02-14363aRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 5 CHAPEL WALKS MANCHESTER M2 1HN
2001-01-21288cDIRECTOR'S PARTICULARS CHANGED
2000-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-06-29(W)ELRESS252 DISP LAYING ACC 22/06/00
2000-06-29(W)ELRESS366A DISP HOLDING AGM 22/06/00
1999-12-03363aRETURN MADE UP TO 04/11/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-12-01363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-01363sRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1998-10-28288cSECRETARY'S PARTICULARS CHANGED
1998-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-02-01288bSECRETARY RESIGNED
1998-02-01287REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 10 THE BULL RING HIGH STREET NORTHWICH CHESHIRE CW9 5BS
1998-02-01288aNEW SECRETARY APPOINTED
1998-02-01363sRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1998-02-01288bDIRECTOR RESIGNED
1998-02-01288aNEW DIRECTOR APPOINTED
1998-02-0188(2)RAD 22/12/97--------- £ SI 2@1=2 £ IC 1/3
1997-12-16287REGISTERED OFFICE CHANGED ON 16/12/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1997-12-16288bDIRECTOR RESIGNED
1997-12-16288bSECRETARY RESIGNED
1996-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-27SRES01ALTER MEM AND ARTS 04/11/96
1996-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DISCSPIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISCSPIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2007-10-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DISCSPIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCSPIN LIMITED
Trademarks
We have not found any records of DISCSPIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCSPIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DISCSPIN LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DISCSPIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISCSPIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISCSPIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.