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

UK DIGITAL SOLUTIONS LIMITED

18-21 OLD FIELD ROAD, BOCAM PARK, PENCOED, BRIDGEND, MID GLAMORGAN, CF35 5LJ,
Company Registration Number
04081521
Private Limited Company
Active

Company Overview

About Uk Digital Solutions Ltd
UK DIGITAL SOLUTIONS LIMITED was founded on 2000-10-02 and has its registered office in Bridgend. The organisation's status is listed as "Active". Uk Digital Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UK DIGITAL SOLUTIONS LIMITED
 
Legal Registered Office
18-21 OLD FIELD ROAD
BOCAM PARK, PENCOED
BRIDGEND
MID GLAMORGAN
CF35 5LJ
Other companies in CF35
 
Filing Information
Company Number 04081521
Company ID Number 04081521
Date formed 2000-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB771296215  
Last Datalog update: 2023-10-05 14:07:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK DIGITAL SOLUTIONS 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 UK DIGITAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KRISTOFOR JASON POWELL
Director 2014-07-17
JAMIE HAMILTON WALLIS
Director 2014-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MORGAN
Director 2012-01-30 2017-09-01
DARYL HAMILTON WALLIS
Director 2000-10-02 2012-01-30
RICHARD JOHN LEWIS CABLE
Company Secretary 2007-09-24 2011-06-30
RICHARD GLYN LEWIS
Company Secretary 2003-08-01 2007-09-24
RICHARD GLYN LEWIS
Director 2003-08-01 2007-09-24
DANIEL THOMAS MORGAN
Director 2005-07-01 2007-09-24
JULIAN HAMILTON WALLIS
Company Secretary 2000-10-02 2003-08-01
CFL SECRETARIES LIMITED
Nominated Secretary 2000-10-02 2000-10-02
CFL DIRECTORS LIMITED
Nominated Director 2000-10-02 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTOFOR JASON POWELL FINOM FOODS LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active - Proposal to Strike off
KRISTOFOR JASON POWELL DIGZOO LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
KRISTOFOR JASON POWELL CROSSWAYS INVESTMENTS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
KRISTOFOR JASON POWELL SMART B2B SERVICES LIMITED Director 2016-09-12 CURRENT 2006-10-11 Active - Proposal to Strike off
KRISTOFOR JASON POWELL ENDEAVOUR LAW LIMITED Director 2016-02-12 CURRENT 2013-08-22 Active
KRISTOFOR JASON POWELL FIELDS HOLDINGS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
KRISTOFOR JASON POWELL FIELDS ADMINISTRATION LTD Director 2015-01-13 CURRENT 2007-01-10 Active - Proposal to Strike off
KRISTOFOR JASON POWELL FIELDS ASSOCIATES LIMITED Director 2014-07-17 CURRENT 2002-05-17 Active
KRISTOFOR JASON POWELL FIELDS DATA RECOVERY LIMITED Director 2014-07-01 CURRENT 2008-09-11 Active
KRISTOFOR JASON POWELL QUICKIE DIVORCE LIMITED Director 2013-12-12 CURRENT 2006-03-02 Active
KRISTOFOR JASON POWELL FIELDS GROUP LIMITED Director 2013-12-12 CURRENT 2006-03-02 Active
KRISTOFOR JASON POWELL FIELDS ASSET MANAGEMENT LIMITED Director 2013-12-12 CURRENT 2005-06-15 Active - Proposal to Strike off
JAMIE HAMILTON WALLIS ENDEAVOUR LAW LIMITED Director 2016-02-12 CURRENT 2013-08-22 Active
JAMIE HAMILTON WALLIS FIELDS HOLDINGS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
JAMIE HAMILTON WALLIS FIELDS ADMINISTRATION LTD Director 2015-01-13 CURRENT 2007-01-10 Active - Proposal to Strike off
JAMIE HAMILTON WALLIS QUICKIE DIVORCE LIMITED Director 2013-12-12 CURRENT 2006-03-02 Active
JAMIE HAMILTON WALLIS FIELDS GROUP LIMITED Director 2013-12-12 CURRENT 2006-03-02 Active
JAMIE HAMILTON WALLIS FIELDS ASSET MANAGEMENT LIMITED Director 2013-12-12 CURRENT 2005-06-15 Active - Proposal to Strike off
JAMIE HAMILTON WALLIS FIELDS LEGAL SERVICES LIMITED Director 2012-11-14 CURRENT 2012-03-14 Dissolved 2013-12-31
JAMIE HAMILTON WALLIS FIELDS LAW LIMITED Director 2012-11-14 CURRENT 2012-03-14 Dissolved 2013-12-31
JAMIE HAMILTON WALLIS FIELDS ASSOCIATES INVESTMENTS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
JAMIE HAMILTON WALLIS DATEN PHOENIX LIMITED Director 2012-02-22 CURRENT 2008-09-10 Active
JAMIE HAMILTON WALLIS FIELDS DATA RECOVERY LIMITED Director 2012-02-22 CURRENT 2008-09-11 Active
JAMIE HAMILTON WALLIS CLINIQUE DE DONNEES LIMITED Director 2012-02-22 CURRENT 2008-09-10 Active
JAMIE HAMILTON WALLIS SALVATAGGIO DATI LIMITED Director 2012-02-22 CURRENT 2008-09-12 Active
JAMIE HAMILTON WALLIS RAPID DATA RECOVERY LIMITED Director 2011-12-01 CURRENT 2010-05-18 Active
JAMIE HAMILTON WALLIS CLINICA DE DATOS LIMITED Director 2011-06-22 CURRENT 2010-06-17 Active

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
2024-03-28CESSATION OF CHRISTIAN JOSHUA SAMUEL HAMILTON WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28CESSATION OF KIRSTY ANNE HAMILTON WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28Notification of Fields Group Ltd as a person with significant control on 2024-03-28
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-08-24CESSATION OF JAMIE WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-22Change of details for Mr Jamie Wallis as a person with significant control on 2021-12-31
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR JONATHAN LATCHEM-SMITH
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOFOR JASON POWELL
2019-11-18AP01DIRECTOR APPOINTED MR CHRISTIAN WALLIS
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON WALLIS
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE WALLIS
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN
2017-09-14PSC07CESSATION OF DANIEL MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-12AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM Fields House 9 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-03AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MR JAMIE HAMILTON WALLIS
2014-07-17AP01DIRECTOR APPOINTED MR KRISTOFOR JASON POWELL
2014-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-16AA01Current accounting period extended from 31/10/13 TO 31/12/13
2013-10-03AR0102/10/13 ANNUAL RETURN FULL LIST
2013-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-02AR0102/10/12 FULL LIST
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-30AP01DIRECTOR APPOINTED MR DANIEL MORGAN
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DARYL WALLIS
2011-10-10AR0102/10/11 FULL LIST
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-06AR0102/10/10 FULL LIST
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-10-30AR0102/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL HAMILTON WALLIS / 30/10/2009
2009-07-16AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-10363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-04-15AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-09-25288bSECRETARY RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05353LOCATION OF REGISTER OF MEMBERS
2005-10-05363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: THE INNOVATION CENTRE BRIDGEND SCIENCE PARK BRIDGEND CF31 3NA
2005-10-05190LOCATION OF DEBENTURE REGISTER
2005-10-0588(2)RAD 01/07/05--------- £ SI 100@1=100
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-04288aNEW DIRECTOR APPOINTED
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-10-11363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2003-12-1088(2)RAD 01/10/03--------- £ SI 99@1
2003-12-08363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-13288bSECRETARY RESIGNED
2003-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/02
2002-10-25363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2000-11-21288aNEW SECRETARY APPOINTED
2000-11-21287REGISTERED OFFICE CHANGED ON 21/11/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288bDIRECTOR RESIGNED
2000-11-21288bSECRETARY RESIGNED
2000-10-02NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to UK DIGITAL SOLUTIONS 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 UK DIGITAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-18 Satisfied FINANCE WALES INVESTMENTS LIMITED
DEBENTURE 2007-07-27 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 UK DIGITAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of UK DIGITAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK DIGITAL SOLUTIONS LIMITED
Trademarks
We have not found any records of UK DIGITAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK DIGITAL SOLUTIONS 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 (62090 - Other information technology service activities) as UK DIGITAL SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where UK DIGITAL SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by UK DIGITAL SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-10-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK DIGITAL SOLUTIONS 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 UK DIGITAL SOLUTIONS 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.