DIGITAL AUTOMOTIVE SOLUTIONS LTD

  • Company statusactive
  • Company No08927855
  • Age11 years 4 months Incorporated 7 March 2014
  • Officers2

Address

Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA, England

DIGITAL AUTOMOTIVE SOLUTIONS LTD is an active company incorporated on 7 March 2014 and based in Hook, Hampshire, England. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    45112 Sale of used cars and light motor vehicles

  • Accounts

    Available to 28 February 2025. Next accounts due by 30 November 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

1 Month Ago on 27 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 26 Jun 2025

Termination Director Company With Name Termination Date

2 Months Ago on 30 May 2025

Termination Director Company With Name Termination Date

2 Months Ago on 30 May 2025

Appoint Person Director Company With Name Date

3 Months Ago on 16 Apr 2025

Appoint Person Director Company With Name Date

3 Months Ago on 14 Apr 2025

Termination Director Company With Name Termination Date

3 Months Ago on 14 Apr 2025

Termination Director Company With Name Termination Date

3 Months Ago on 14 Apr 2025

Termination Secretary Company With Name Termination Date

3 Months Ago on 14 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

3 Months Ago on 14 Apr 2025

Appoint Person Director Company With Name Date

3 Months Ago on 14 Apr 2025

Appoint Person Director Company With Name Date

3 Months Ago on 14 Apr 2025

Capital Variation Of Rights Attached To Shares

4 Months Ago on 07 Mar 2025

Capital Name Of Class Of Shares

4 Months Ago on 07 Mar 2025

Mortgage Satisfy Charge Full

5 Months Ago on 18 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 18 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 17 Feb 2025

Confirmation Statement With No Updates

7 Months Ago on 04 Dec 2024

Accounts With Accounts Type Full

9 Months Ago on 15 Oct 2024

Accounts With Accounts Type Full

1 Year Ago on 06 Mar 2024

Confirmation Statement With Updates

1 Year Ago on 23 Nov 2023

Memorandum Articles

2 Years Ago on 20 Jul 2023

Resolution

2 Years Ago on 19 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 12 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 21 Mar 2023

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
LETZA, Martin Richarddirector Aug 196913 Apr 2025
TROWELL, Nicholas Johndirector Sep 197626 Jun 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Aston Barclay Holdings Limited 11 Oct 2018
Mr Khalid Mahmood Sheikh Nov 196304 Jun 2018
Benjamin Neve Jul 197404 Jun 2018
Mr Andrew James Birt Mar 197904 Jun 2018

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.