Digital Applications International Limited STOCKPORT


Founded in 1971, Digital Applications International, classified under reg no. 01008089 is an active company. Currently registered at Milan Court SK3 0WZ, Stockport the company has been in the business for 53 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Bruce S., Vidyadhar G. and Nicholas E. and others. Of them, Nicholas E., Sébastien J. have been with the company the longest, being appointed on 20 September 2022 and Bruce S. has been with the company for the least time - from 22 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Digital Applications International Limited Address / Contact

Office Address Milan Court
Office Address2 Bird Hall Lane
Town Stockport
Post code SK3 0WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01008089
Date of Incorporation Fri, 16th Apr 1971
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Bruce S.

Position: Director

Appointed: 22 February 2024

Vidyadhar G.

Position: Director

Appointed: 14 December 2023

Nicholas E.

Position: Director

Appointed: 20 September 2022

Sébastien J.

Position: Director

Appointed: 20 September 2022

Andrew K.

Position: Director

Resigned: 02 March 2020

Daniel W.

Position: Director

Appointed: 20 September 2022

Resigned: 14 December 2023

Rachel C.

Position: Director

Appointed: 20 September 2022

Resigned: 17 November 2023

Jeff M.

Position: Director

Appointed: 02 March 2020

Resigned: 20 September 2022

Robyn S.

Position: Secretary

Appointed: 02 March 2020

Resigned: 20 September 2022

Andrew G.

Position: Director

Appointed: 02 March 2020

Resigned: 20 September 2022

Nigel M.

Position: Director

Appointed: 02 March 2020

Resigned: 20 September 2022

Roff S.

Position: Director

Appointed: 02 March 2020

Resigned: 20 September 2022

Robyn S.

Position: Director

Appointed: 02 March 2020

Resigned: 20 September 2022

Timothy K.

Position: Secretary

Appointed: 11 July 1994

Resigned: 02 March 2020

Brigitte K.

Position: Director

Appointed: 11 July 1994

Resigned: 02 March 2020

Irene K.

Position: Director

Appointed: 24 January 1993

Resigned: 10 July 1994

Brigitte K.

Position: Secretary

Appointed: 24 January 1993

Resigned: 11 July 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Dematic Holdings Uk Limited from Banbury, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Brigitte K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dematic Holdings Uk Limited

Banbury Business Park Trinity Way, Adderbury, Banbury, OX17 3SN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10949632
Notified on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew K.

Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brigitte K.

Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 27th, October 2023
Free Download (34 pages)

Company search