Digital Secure Systems Limited CARDIFF


Digital Secure Systems started in year 2006 as Private Limited Company with registration number 06025703. The Digital Secure Systems company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cardiff at Eastern Business Park. Postal code: CF3 5EA.

Currently there are 2 directors in the the company, namely Kevin B. and Georgina L.. In addition one secretary - Kevin B. - is with the firm. Currenlty, the company lists one former director, whose name is Alan P. and who left the the company on 28 February 2008. In addition, there is one former secretary - Alan P. who worked with the the company until 28 February 2008.

Digital Secure Systems Limited Address / Contact

Office Address Eastern Business Park
Office Address2 St Mellons
Town Cardiff
Post code CF3 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06025703
Date of Incorporation Tue, 12th Dec 2006
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Kevin B.

Position: Secretary

Appointed: 01 April 2008

Kevin B.

Position: Director

Appointed: 01 April 2008

Georgina L.

Position: Director

Appointed: 12 December 2006

Alan P.

Position: Director

Appointed: 12 December 2006

Resigned: 28 February 2008

Alan P.

Position: Secretary

Appointed: 12 December 2006

Resigned: 28 February 2008

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Kevin B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Georgina L. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Georgina L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth148 552163 386      
Balance Sheet
Cash Bank On Hand 12 40411 37693 141128 787114 737176 898295 285
Current Assets232 852254 435233 749270 252412 968495 742690 963969 346
Debtors226 816242 031222 373177 111284 181381 005514 065674 061
Net Assets Liabilities 163 389162 105209 643304 976403 701520 758743 642
Other Debtors 234 017167 471171 365255 406271 051428 351574 177
Property Plant Equipment 13 03614 56111 14010 1688 5978 59012 144
Cash Bank In Hand6 03612 404      
Tangible Fixed Assets17 92313 036      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve148 252163 086      
Shareholder Funds148 552163 386      
Other
Accumulated Depreciation Impairment Property Plant Equipment 64 53569 75274 72379 83385 33089 92295 031
Additions Other Than Through Business Combinations Property Plant Equipment  6 7401 550    
Average Number Employees During Period    10131718
Balances Amounts Owed By Related Parties 232 683167 372168 785247 446263 250420 209563 643
Corporation Tax Payable 30 62617 339  15 06946 07480 411
Corporation Tax Recoverable      369 
Creditors 101 47783 43871 749118 16099 005177 163234 812
Current Tax For Period 26 95317 339     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -977159-2 767    
Dividends Paid On Shares Interim   54 997100 001150 00178 868147 532
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 04228 76723 8948 8471 648
Income From Related Parties 466 997443 525418 309662 671865 8971 116 6461 074 523
Increase Decrease In Current Tax From Adjustment For Prior Periods -16 211-26 016-17 339    
Increase From Depreciation Charge For Year Property Plant Equipment  5 2174 9705 1105 4974 5925 109
Net Current Assets Liabilities134 214152 958150 311198 503294 808396 737513 800734 534
Number Shares Issued Fully Paid  300     
Other Creditors 9 2247 7522 1117 0101 7501 7502 343
Other Taxation Social Security Payable 33 64130 60338 58237 20543 23364 24880 869
Par Value Share 11     
Property Plant Equipment Gross Cost 77 57384 31385 86390 00193 92798 512107 175
Provisions For Liabilities Balance Sheet Subtotal 2 6082 767  1 6331 6323 036
Tax Tax Credit On Profit Or Loss On Ordinary Activities 9 765-8 518-20 106    
Total Additions Including From Business Combinations Property Plant Equipment    4 1383 9264 5858 663
Total Assets Less Current Liabilities152 137165 994164 872209 643304 976405 334522 390746 678
Total Current Tax Expense Credit 10 742-8 677-17 339    
Trade Creditors Trade Payables 27 98627 74431 05673 94538 95365 09171 189
Trade Debtors Trade Receivables 8 01754 9025 74628 775109 95485 34599 884
Creditors Due Within One Year98 638101 477      
Number Shares Allotted 300      
Provisions For Liabilities Charges3 5852 608      
Share Capital Allotted Called Up Paid300300      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
312.50 GBP is the capital in company's statement on Wednesday 14th June 2023
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements