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

DIGITAL WIRED LIMITED

THE PINNACLE 3RD FLOOR, 73 KING STREET, 73 KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
03912650
Private Limited Company
Liquidation

Company Overview

About Digital Wired Ltd
DIGITAL WIRED LIMITED was founded on 2000-01-25 and has its registered office in 73 King Street. The organisation's status is listed as "Liquidation". Digital Wired Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
DIGITAL WIRED LIMITED
 
Legal Registered Office
THE PINNACLE 3RD FLOOR
73 KING STREET
73 KING STREET
MANCHESTER
M2 4NG
Other companies in GU24
 
Telephone020 82880055
 
Filing Information
Company Number 03912650
Company ID Number 03912650
Date formed 2000-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-01-04
Return next due 2017-01-18
Type of accounts MICRO
Last Datalog update: 2018-08-10 09:18:48
Primary Source:Companies House
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 DIGITAL WIRED LIMITED

Current Directors
Officer Role Date Appointed
SUKHPALJIT SANGHERA
Company Secretary 2002-09-13
SUKHPALJIT SANGHERA
Director 2005-05-17
SANJAY SHAH
Director 2002-09-16
BRIAN PHILIP SLACK
Director 2000-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON BROWNE
Company Secretary 2000-01-25 2002-09-16
PAUL SIMON BROWNE
Director 2000-01-25 2002-09-16
TREVOR JOHN SCARLETT
Director 2000-01-25 2000-04-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-25 2000-01-25
INSTANT COMPANIES LIMITED
Nominated Director 2000-01-25 2000-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKHPALJIT SANGHERA DMAS CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
SUKHPALJIT SANGHERA SILVER NEIGHBOUR LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-11-18
SANJAY SHAH ZEST TECHNOLOGY SOLUTIONS LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
SANJAY SHAH EURO FOOD SOURCING LIMITED Director 2013-03-27 CURRENT 2013-03-27 Liquidation
SANJAY SHAH SILVER NEIGHBOUR LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-11-18
SANJAY SHAH MYVITALITY LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
SANJAY SHAH INTERACTIVE PROFILING LIMITED Director 2005-09-13 CURRENT 2005-09-13 Dissolved 2014-05-06
BRIAN PHILIP SLACK DEPICUS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
BRIAN PHILIP SLACK SILVER NEIGHBOUR LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-11-18

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
2018-05-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 4 BAKERSGATE COURTYARD PIRBRIGHT WOKING SURREY GU24 0NJ
2017-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-28GAZ1FIRST GAZETTE
2017-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-284.70DECLARATION OF SOLVENCY
2016-12-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-22AR0104/01/16 FULL LIST
2015-06-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0104/01/15 FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 4 BAKERSGATE COURTYARD ASH ROAD PIRBRIGHT SURREY GU24 0NA
2014-05-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0104/01/14 FULL LIST
2013-06-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039126500002
2013-01-08AR0104/01/13 FULL LIST
2012-10-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-10AR0104/01/12 FULL LIST
2011-07-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-13AR0104/01/11 FULL LIST
2010-09-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-06AR0104/01/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP SLACK / 04/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY SHAH / 04/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHPALJIT SANGHERA / 04/01/2010
2009-06-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN SLACK / 03/12/2007
2008-06-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-15363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24288aNEW DIRECTOR APPOINTED
2005-01-17363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: VB 1-2 DAWES COURT 93 HIGH STREET ESHER SURREY KT10 9QD
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-09363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-01288aNEW DIRECTOR APPOINTED
2002-09-24288aNEW SECRETARY APPOINTED
2002-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 1-2 DAWES COURT 93 HIGH STREET ESHER SURREY KT10 9QD
2002-03-08363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: DIGITAL WIRED LTD CAVENDISH HOUSE, CAVENDISH AVENUE NEW MALDEN SURREY KT3 6QQ
2001-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/01
2001-02-01363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-01-20287REGISTERED OFFICE CHANGED ON 20/01/01 FROM: THE BELLBOURNE 103 HIGH STREET ESHER SURREY KT10 9QE
2000-07-26288cDIRECTOR'S PARTICULARS CHANGED
2000-05-22288bDIRECTOR RESIGNED
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 7 GOLDING CLOSE CHESSINGTON SURREY KT9 2GG
2000-03-07225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-03-0788(2)RAD 13/02/00--------- £ SI 999@1=999 £ IC 1/1000
2000-02-09287REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09288aNEW SECRETARY APPOINTED
2000-02-04288bDIRECTOR RESIGNED
2000-02-04288bSECRETARY RESIGNED
2000-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DIGITAL WIRED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-22
Appointment of Liquidators2017-03-22
Resolutions for Winding-up2017-03-22
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL WIRED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 54,593
Creditors Due Within One Year 2012-04-01 £ 53,632

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL WIRED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 6,071
Current Assets 2012-04-01 £ 22,054
Debtors 2012-04-01 £ 15,983
Fixed Assets 2012-04-01 £ 187,330
Shareholder Funds 2012-04-01 £ 101,159
Tangible Fixed Assets 2012-04-01 £ 187,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGITAL WIRED LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DIGITAL WIRED LIMITED owns 25 domain names.

bathija.co.uk   cavendish-square.co.uk   estateagencymanager.co.uk   forestier.co.uk   newlodge.co.uk   newlodgeevents.co.uk   pkfgroup.co.uk   rbshah.co.uk   akaproperties.co.uk   agencymanager.co.uk   dealershipmanager.co.uk   digitalwired.co.uk   lkbaltica.co.uk   lingfieldarchive.co.uk   lingfieldpointvision.co.uk   monticelloevents.co.uk   mortgagemanager.co.uk   my-square.co.uk   lingfieldpoint.co.uk   projectspartnership.co.uk   justkiddingonline.co.uk   marchday.co.uk   forsaletorent.co.uk   interactiveprofiling.co.uk   myvitality.co.uk  

Trademarks
We have not found any records of DIGITAL WIRED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL WIRED 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 (62020 - Information technology consultancy activities) as DIGITAL WIRED LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
Business rates information was found for DIGITAL WIRED LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 4 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ 8,100

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDIGITAL WIRED LIMITEDEvent Date2017-03-15
Notice is hereby given that the creditors of the above-named company are required on or before 14 April 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to Toyah Marie Poole, Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG and if so required by notice in writing from the Joint Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 15 March 2017 Office Holder details: Toyah Marie Poole , (IP No. 9740) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . Further details contact: Katie Dixon, Email: katiedixon@clarkebell.com or Tel: 0161 907 4044 Ag GF122263
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDIGITAL WIRED LIMITEDEvent Date2017-03-15
Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . : Further details contact: Katie Dixon, Email: katiedixon@clarkebell.com or Tel: 0161 907 4044 Ag GF122263
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDIGITAL WIRED LIMITEDEvent Date2017-03-15
At a General Meeting of the above named company, duly convened and held at 44 Brewery Road, Horsell, Woking, Surrey GU21 4NA on 15 March 2017 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Katie Dixon, Email: katiedixon@clarkebell.com or Tel: 0161 907 4044 Ag GF122263
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL WIRED 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 DIGITAL WIRED 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.