Digital Exchange Limited SHEFFIELD


Founded in 1995, Digital Exchange, classified under reg no. 03098563 is an active company. Currently registered at Unit 7 S2 4ED, Sheffield the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 17th April 2010 Digital Exchange Limited is no longer carrying the name Digital Exchange (yorkshire).

The firm has 2 directors, namely Matthew J., Jason F.. Of them, Matthew J., Jason F. have been with the company the longest, being appointed on 13 November 2020. At the moment 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 Exchange Limited Address / Contact

Office Address Unit 7
Office Address2 Edmund Road Business Centre
Town Sheffield
Post code S2 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03098563
Date of Incorporation Tue, 5th Sep 1995
Industry Other telecommunications activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Matthew J.

Position: Director

Appointed: 13 November 2020

Jason F.

Position: Director

Appointed: 13 November 2020

Susan P.

Position: Secretary

Appointed: 01 February 2011

Resigned: 13 November 2020

Neville W.

Position: Director

Appointed: 01 June 2007

Resigned: 20 August 2014

Jonathan T.

Position: Director

Appointed: 01 June 2007

Resigned: 31 March 2009

David W.

Position: Director

Appointed: 15 December 2005

Resigned: 01 June 2007

Roger C.

Position: Secretary

Appointed: 10 October 2005

Resigned: 31 January 2011

Paul P.

Position: Director

Appointed: 01 September 2004

Resigned: 31 August 2005

Matthew C.

Position: Director

Appointed: 22 February 2002

Resigned: 31 August 2010

Susan G.

Position: Secretary

Appointed: 22 February 2002

Resigned: 10 October 2005

Nicholas C.

Position: Director

Appointed: 22 February 2002

Resigned: 13 November 2020

Julie C.

Position: Secretary

Appointed: 28 September 1995

Resigned: 22 February 2002

Roger C.

Position: Director

Appointed: 28 September 1995

Resigned: 13 November 2020

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 September 1995

Resigned: 28 September 1995

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1995

Resigned: 28 September 1995

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Esp Projects Limited from Sheffield, 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 PSC register is Nicolas C. This PSC has significiant influence or control over the company,.

Esp Projects Limited

Unit 7 Edmund Road Business Centre, Sheffield, S2 4ED, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04472697
Notified on 13 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicolas C.

Notified on 1 September 2016
Ceased on 13 November 2020
Nature of control: significiant influence or control

Company previous names

Digital Exchange (yorkshire) April 17, 2010
Regionform October 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand719171216 9704 896773 895151 15427 26627 062
Current Assets150 190169 487142 232140 267110 0861 145 543411 912211 882126 921
Debtors139 610141 353136 435120 166102 059346 971258 365182 62797 742
Other Debtors5 762150   76 07632 939103 497559
Property Plant Equipment28 45216 0875 7342 7443 3596 8514 3539 83612 231
Total Inventories9 86128 1175 7853 1313 13124 6772 3931 9892 117
Net Assets Liabilities36 45599 355132 064138 539144 950757 009   
Other
Accumulated Depreciation Impairment Property Plant Equipment226 456238 821250 188254 598182 65217 1465753 0346 092
Amounts Owed By Related Parties     26 123121 38053 05145 551
Amounts Owed To Group Undertakings192 902118 92450 85353 84137 30434 13312 19112 19110 929
Average Number Employees During Period 1713121213988
Bank Borrowings Overdrafts33 71327 02122 92018 28722 267  3 500 
Corporation Tax Payable14 52910 7414 8646 4291 352210 996210 996  
Creditors4 094389 337106 73191 94552 499419 960315 752109 62256 280
Disposals Investment Property Fair Value Model      24 575  
Fixed Assets359 336321 088285 735257 745233 36031 4264 353  
Increase From Depreciation Charge For Year Property Plant Equipment 12 36511 3674 4101 7361 9745752 4593 058
Investment Property     24 575   
Investment Property Fair Value Model     24 575   
Net Current Assets Liabilities-316 841-219 850-46 927-27 261-35 911725 58396 160102 26070 641
Other Creditors4 094 3497281 1291 03324 56435 83218 261
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 146  
Other Disposals Property Plant Equipment      22 554  
Other Taxation Social Security Payable7 8967 2977 8146 1326 0097 59730 71617 80718 406
Property Plant Equipment Gross Cost254 908254 908255 922257 342186 01123 9974 92812 87018 323
Total Additions Including From Business Combinations Property Plant Equipment  1 0141 4202 3516 3283 4857 9425 453
Total Assets Less Current Liabilities42 495101 238238 808230 484197 449757 009100 513112 09682 872
Trade Creditors Trade Payables80 23877 83079 26383 51675 18397 67337 28540 2928 684
Trade Debtors Trade Receivables72 74476 69050 46451 78333 112208 370104 04626 07951 632
Amount Specific Advance Or Credit Directors13 87814 09721 99827 487     
Amount Specific Advance Or Credit Made In Period Directors 16 67616 80410 830     
Amount Specific Advance Or Credit Repaid In Period Directors 16 4578 9035 341     
Accrued Liabilities Deferred Income63 58459 43647 89243 15424 75745 646   
Additional Provisions Increase From New Provisions Recognised   -13     
Amounts Owed By Group Undertakings50 08550 88453 37350 22851 24826 123   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    73 682167 480   
Disposals Property Plant Equipment    73 682168 342   
Dividends Paid 43 285       
Investments Fixed Assets330 884305 001280 001255 001230 00124 575   
Investments In Group Undertakings330 001305 001280 001255 001230 001-230 001   
Merchandise9 86128 1175 7853 1313 13124 677   
Number Shares Issued But Not Fully Paid 650650650650100   
Other Investments Other Than Loans883-883   24 575   
Par Value Share 11111   
Prepayments Accrued Income11 01913 62925 70218 15517 69936 402   
Profit Loss 106 18532 7096 475     
Provisions1 9461 88313      
Provisions For Liabilities Balance Sheet Subtotal1 9461 88313      
Investments    230 00124 575   
Nominal Value Shares Issued Specific Share Issue     1   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search