Background WavePink WaveYellow Wave

DIGITAL ASSESS SOFTWARE LIMITED (10294223)

DIGITAL ASSESS SOFTWARE LIMITED (10294223) is an active UK company. incorporated on 25 July 2016. with registered office in Eastleigh. The company operates in the Education sector, engaged in technical and vocational secondary education. DIGITAL ASSESS SOFTWARE LIMITED has been registered for 9 years. Current directors include BARNES, Ashley Richard, DELLA, Martin James, WOODS, Alan David.

Company Number
10294223
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
Aspire House, Eastleigh, SO50 9PX
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BARNES, Ashley Richard, DELLA, Martin James, WOODS, Alan David
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL ASSESS SOFTWARE LIMITED

DIGITAL ASSESS SOFTWARE LIMITED is an active company incorporated on 25 July 2016 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. DIGITAL ASSESS SOFTWARE LIMITED was registered 9 years ago.(SIC: 85320)

Status

active

Active since 9 years ago

Company No

10294223

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

VTCT ENTERPRISES LIMITED
From: 25 July 2016To: 12 September 2016
Contact
Address

Aspire House Annealing Close Eastleigh, SO50 9PX,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jul 16
Loan Secured
Aug 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARNES, Ashley Richard

Active
Annealing Close, EastleighSO50 9PX
Born September 1978
Director
Appointed 01 Aug 2023

DELLA, Martin James

Active
Annealing Close, EastleighSO50 9PX
Born March 1974
Director
Appointed 02 Oct 2025

WOODS, Alan David

Active
Annealing Close, EastleighSO50 9PX
Born February 1964
Director
Appointed 25 Jul 2016

GLICHER, Julian Harvey

Resigned
Annealing Close, EastleighSO50 9PX
Born June 1948
Director
Appointed 25 Jul 2016
Resigned 08 Dec 2016

LAWS, Christopher John

Resigned
Annealing Close, EastleighSO50 9PX
Born December 1949
Director
Appointed 25 Jul 2016
Resigned 08 Dec 2016

SUTCLIFFE, Isabel Mary

Resigned
Annealing Close, EastleighSO50 9PX
Born February 1952
Director
Appointed 25 Jul 2016
Resigned 30 Mar 2023

Persons with significant control

1

Annealing Close, EastleighSO50 9PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Resolution
12 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 September 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Incorporation Company
25 July 2016
NEWINCIncorporation