DIGITAL APPLIANCE CONTROLS (UK) LIMITED
Overview
| Company Name | DIGITAL APPLIANCE CONTROLS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02507920 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIGITAL APPLIANCE CONTROLS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DIGITAL APPLIANCE CONTROLS (UK) LIMITED located?
| Registered Office Address | 70 Gracechurch Street Suite 423 EC3V 0HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIGITAL APPLIANCE CONTROLS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRUMCHASE LIMITED | Jun 04, 1990 | Jun 04, 1990 |
What are the latest accounts for DIGITAL APPLIANCE CONTROLS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DIGITAL APPLIANCE CONTROLS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for DIGITAL APPLIANCE CONTROLS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 21 pages | AA | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Emerson International Holding Company Limited as a person with significant control on May 03, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||
Registered office address changed from C/O Emerson Accurist House 44 Baker Street London W1U 7AL to 70 Gracechurch Street Suite 423 London EC3V 0HR on Jun 06, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Ronald Martinson on Mar 19, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Lynne Blakey Beutlich as a director on Nov 09, 2023 | 2 pages | AP01 | ||
Appointment of Mr Peter Ronald Martinson as a director on Nov 09, 2023 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2022 | 19 pages | AA | ||
Director's details changed for Mr Kin Fai Henry Ma on Jun 15, 2023 | 2 pages | CH01 | ||
Termination of appointment of Derek Shaw as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Kin Fai Henry Ma on Sep 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Bente Bulow Bundgaard-Antoine on Oct 01, 2020 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2020 | 18 pages | AA | ||
Director's details changed for Kin Fai Henry Ma on Jun 29, 2021 | 2 pages | CH01 | ||
Appointment of Kin Fai Henry Ma as a director on Jun 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Martin Benedict Fernandez as a director on Jun 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Martin Benedict Fernandez as a secretary on Jun 29, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Apr 01, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 19 pages | AA | ||
Notification of Emerson International Holding Company Limited as a person with significant control on Aug 21, 2020 | 2 pages | PSC02 | ||
Who are the officers of DIGITAL APPLIANCE CONTROLS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEUTLICH, Lynne Blakey | Director | Gracechurch Street Suite 423 EC3V 0HR London 70 England | Switzerland | British | 316365090001 | |||||
| BUNDGAARD-ANTOINE, Bente Bulow | Director | Gracechurch Street Suite 423 EC3V 0HR London 70 England | England | Danish | 187344870001 | |||||
| MA, Kin Fai Henry | Director | Gracechurch Street Suite 423 EC3V 0HR London 70 England | United Kingdom | Chinese | 284833680004 | |||||
| MARTINSON, Peter Ronald | Director | Gracechurch Street Suite 423 EC3V 0HR London 70 England | United Kingdom | American | 303230400002 | |||||
| FERNANDEZ, Martin Benedict | Secretary | c/o Emerson 44 Baker Street W1U 7AL London Accurist House England | British | 68691290001 | ||||||
| FIELD, Teresa | Secretary | c/o Emerson 44 Baker Street W1U 7AL London Accurist House England | British | 134051710002 | ||||||
| JARMOLKIEWICZ, Tadeusz Jan | Secretary | 35 Hobbs Park St Leonards BH24 2PU Ringwood Hampshire | British | 80090480001 | ||||||
| LYALL, William | Secretary | 8 Appleford Road Sutton Courtenay OX14 4NQ Abingdon Oxfordshire | British | 14068690001 | ||||||
| MEYER, Janine Marjorie | Secretary | 9 Rookery Close Kennington TN24 9RP Ashford Kent | British | 20200160005 | ||||||
| BAUER, Carl Thomas | Director | 610 High Hampton Road Ladue FOREIGN St Louis Missouri | American | 79020730001 | ||||||
| CORTINOVIS, Stephen Paul | Director | 7380 Westmoreland 63130 St Louis Missouri 63130 Usa | American | 69691140001 | ||||||
| DELAGE, Olivier | Director | 39 Portman Square W1H 9FH London | French | 36892890001 | ||||||
| FERNANDEZ, Martin Benedict | Director | c/o Emerson 44 Baker Street W1U 7AL London Accurist House England | United Kingdom | British | 68691290001 | |||||
| JUNGO BRUENGGER, Renata | Director | 2nd Floor Accurist House 44 Baker Street W1U 7AL London | Switzerland | Swiss | 78746630001 | |||||
| LYALL, William | Director | 2nd Floor Accurist House 44 Baker Street W1U 7AL London | England | British | 14068690001 | |||||
| MUNTON, Michael John | Director | 8 Clarendon Drive Putney SW15 1AA London | British | 9803910001 | ||||||
| SHAW, Derek | Director | c/o Emerson 44 Baker Street W1U 7AL London Accurist House | England | British | 114437060001 | |||||
| SMITH, Harley | Director | 7025 Washington FOREIGN St Louis 63130 Usa | American | 69541950001 |
Who are the persons with significant control of DIGITAL APPLIANCE CONTROLS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emerson International Holding Company Limited | Aug 21, 2020 | Gracechurch Street EC3V 0HR London 70 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rutherfurd Acquisitions Limited | Aug 19, 2020 | 44 Baker Street W1U 7AL London C/O Emerson, Accurist House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Emerson Electric Co. | Apr 06, 2016 | West Florissant Avenue 63136 St. Louis 8000 Missouri United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0