Discovery Market Solutions Limited DONCASTER


Founded in 1998, Discovery Market Solutions, classified under reg no. 03622083 is an active company. Currently registered at 6 Albion Hill DN9 1HD, Doncaster the company has been in the business for 26 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

There is a single director in the company at the moment - Kathryn S., appointed on 10 May 2016. In addition, a secretary was appointed - Kathryn S., appointed on 10 May 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Discovery Market Solutions Limited Address / Contact

Office Address 6 Albion Hill
Office Address2 Epworth
Town Doncaster
Post code DN9 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03622083
Date of Incorporation Wed, 26th Aug 1998
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Kathryn S.

Position: Director

Appointed: 10 May 2016

Kathryn S.

Position: Secretary

Appointed: 10 May 2016

Nigel L.

Position: Secretary

Appointed: 16 August 2010

Resigned: 12 May 2016

Martina L.

Position: Secretary

Appointed: 14 October 2002

Resigned: 16 August 2010

Nigel L.

Position: Director

Appointed: 26 August 1998

Resigned: 12 May 2016

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1998

Resigned: 26 August 1998

Cheryl M.

Position: Director

Appointed: 26 August 1998

Resigned: 29 May 2002

Cheryl M.

Position: Secretary

Appointed: 26 August 1998

Resigned: 29 May 2002

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 26 August 1998

Resigned: 26 August 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Kathryn S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kathryn S.

Notified on 10 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand2 2383 8784 6022438031  
Current Assets47 86310 98314 48915 50911 2087 90113 33926 335
Debtors19 3701066 38711 7667 6285 770  
Net Assets Liabilities2 347-28 360-27 590-27 834-32 54645 21661 111-72 173
Property Plant Equipment2 947 1165 0594 4105 766  
Total Inventories26 2556 9993 5003 5003 5003 500  
Other
Accumulated Depreciation Impairment Property Plant Equipment38 069 396311 2802 086  
Additions Other Than Through Business Combinations Property Plant Equipment 225      
Amounts Owed To Related Parties21 82931 665      
Average Number Employees During Period11 11111
Balances Amounts Owed To Related Parties  32 31137 62036 5393 713  
Bank Overdrafts 41      
Creditors48 46339 34342 19548 40248 16460 28389 959104 901
Disposals Decrease In Depreciation Impairment Property Plant Equipment -38 069      
Disposals Property Plant Equipment -41 241      
Fixed Assets  1165 0594 4105 7664 9846 393
Increase From Depreciation Charge For Year Property Plant Equipment   592649806  
Net Current Assets Liabilities-600-28 360-27 706-32 893-36 95650 98266 095-78 566
Other Inventories26 2556 999      
Property Plant Equipment Gross Cost41 016 1555 6905 6907 852  
Taxation Social Security Payable3 302279      
Total Additions Including From Business Combinations Property Plant Equipment   5 535 2 162  
Total Assets Less Current Liabilities  -27 590-27 834-32 54645 21661 111-72 173
Total Borrowings 41      
Trade Creditors Trade Payables18 6604 506      
Trade Debtors Trade Receivables19 370       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 40010 525 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-08-31
filed on: 29th, May 2023
Free Download (8 pages)

Company search