Background WavePink WaveYellow Wave

DIGITAL SOLUTIONS (UK) LIMITED (02504025)

DIGITAL SOLUTIONS (UK) LIMITED (02504025) is an active UK company. incorporated on 21 May 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DIGITAL SOLUTIONS (UK) LIMITED has been registered for 35 years. Current directors include WHITTAKER, David Kendal.

Company Number
02504025
Status
active
Type
ltd
Incorporated
21 May 1990
Age
35 years
Address
255 Green Lanes, London, N13 4XE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WHITTAKER, David Kendal
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL SOLUTIONS (UK) LIMITED

DIGITAL SOLUTIONS (UK) LIMITED is an active company incorporated on 21 May 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DIGITAL SOLUTIONS (UK) LIMITED was registered 35 years ago.(SIC: 62012)

Status

active

Active since 35 years ago

Company No

02504025

LTD Company

Age

35 Years

Incorporated 21 May 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

DKW SERVICES LIMITED
From: 21 May 1990To: 14 May 1991
Contact
Address

255 Green Lanes Palmers Green London, N13 4XE,

Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
May 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WHITTAKER, David Kendal

Active
255 Green Lanes, LondonN13 4XE
Secretary
Appointed 07 Mar 2026

WHITTAKER, David Kendal

Active
109 Byewaters, HertfordshireWD18 8WH
Born June 1957
Director
Appointed N/A

WHITTAKER, Beryl

Resigned
109 Byewaters, WatfordWD18 8WH
Secretary
Appointed N/A
Resigned 07 Mar 2026

Persons with significant control

1

Mr David Kendal Whittaker

Active
255 Green Lanes, LondonN13 4XE
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Secretary Company With Name Date
20 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1993
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Certificate Change Of Name Company
13 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Legacy
3 September 1990
88(2)R88(2)R
Legacy
3 September 1990
224224
Legacy
8 June 1990
287Change of Registered Office
Legacy
8 June 1990
288288
Incorporation Company
21 May 1990
NEWINCIncorporation