Uk Digital Solutions Limited BRIDGEND


Uk Digital Solutions started in year 2000 as Private Limited Company with registration number 04081521. The Uk Digital Solutions company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bridgend at 18-21 Old Field Road. Postal code: CF35 5LJ.

The firm has 2 directors, namely Jonathan L., Christian W.. Of them, Christian W. has been with the company the longest, being appointed on 15 November 2019 and Jonathan L. has been with the company for the least time - from 1 January 2020. Currently 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.

Uk Digital Solutions Limited Address / Contact

Office Address 18-21 Old Field Road
Office Address2 Bocam Park, Pencoed
Town Bridgend
Post code CF35 5LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04081521
Date of Incorporation Mon, 2nd Oct 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Jonathan L.

Position: Director

Appointed: 01 January 2020

Christian W.

Position: Director

Appointed: 15 November 2019

Kristofor P.

Position: Director

Appointed: 17 July 2014

Resigned: 20 December 2019

Jamie W.

Position: Director

Appointed: 17 July 2014

Resigned: 23 September 2019

Daniel M.

Position: Director

Appointed: 30 January 2012

Resigned: 01 September 2017

Richard C.

Position: Secretary

Appointed: 24 September 2007

Resigned: 30 June 2011

Daniel M.

Position: Director

Appointed: 01 July 2005

Resigned: 24 September 2007

Richard L.

Position: Secretary

Appointed: 01 August 2003

Resigned: 24 September 2007

Richard L.

Position: Director

Appointed: 01 August 2003

Resigned: 24 September 2007

Julian W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 01 August 2003

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 02 October 2000

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 02 October 2000

Daryl W.

Position: Director

Appointed: 02 October 2000

Resigned: 30 January 2012

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats identified, there is Fields Group Ltd from Bridgend, Wales. The abovementioned PSC is classified as "a limited liability", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kirsty H. This PSC owns 25-50% shares. Then there is Christian H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Fields Group Ltd

18-21 Old Field Road, Pencoed, Bridgend, CF35 5LJ, Wales

Legal authority Limited Liability Act 2006
Legal form Limited Liability
Country registered United Kingdom
Place registered Companies House
Registration number 05728410
Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kirsty H.

Notified on 1 January 2022
Ceased on 28 March 2024
Nature of control: 25-50% shares

Christian H.

Notified on 1 January 2022
Ceased on 28 March 2024
Nature of control: 25-50% shares

Jamie W.

Notified on 6 April 2016
Ceased on 23 August 2023
Nature of control: 25-50% shares

Daniel M.

Notified on 2 October 2016
Ceased on 1 August 2017
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 8924 4054 2692 1559 823
Current Assets155 191278 227194 364136 217187 443
Debtors151 299273 822190 095134 062177 620
Net Assets Liabilities-203 195-98 208-101 738  
Other Debtors3 1494 0714 07163 356400
Property Plant Equipment 859640420200
Other
Accumulated Depreciation Impairment Property Plant Equipment 18237456676
Additions Other Than Through Business Combinations Property Plant Equipment 877   
Amounts Owed By Group Undertakings Participating Interests131 231269 751152 825  
Amounts Owed To Group Undertakings Participating Interests340 054294 290243 461  
Average Number Employees During Period11171496
Creditors358 636377 544296 992240 288291 678
Increase From Depreciation Charge For Year Property Plant Equipment 18219 220
Net Current Assets Liabilities-203 445-99 317-102 628-104 071-104 235
Other Creditors 45 456120  
Other Taxation Social Security Payable17 00735 98652 6854 5694 889
Property Plant Equipment Gross Cost 877877876 
Taxation Including Deferred Taxation Balance Sheet Subtotal-250-250-250  
Total Assets Less Current Liabilities-203 445-98 458-101 988-103 651-104 035
Trade Creditors Trade Payables1 5751 8127267827 339
Trade Debtors Trade Receivables16 919 33 19970 456 
Amounts Owed By Group Undertakings    176 970
Amounts Owed To Group Undertakings   213 738250 651
Deferred Tax Asset Debtors   250250

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 30th, September 2023
Free Download (7 pages)

Company search

Advertisements