REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED
Overview
| Company Name | REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09679225 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED located?
| Registered Office Address | Rcdts Room 2e/09 100 Parliament Street SW1A 2BQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RCDTSS LIMITED | Jul 09, 2015 | Jul 09, 2015 |
What are the latest accounts for REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Full accounts made up to Mar 31, 2023 | 47 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Brigid Veronica O'connor on Apr 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 47 pages | AA | ||
Appointment of David Mark Swainston as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Appointment of Joanna Marie Greenidge as a director on Oct 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin Coombs as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Louise Goom as a director on May 06, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 48 pages | AA | ||
Termination of appointment of Maurice Leslie Mattholie as a director on Aug 25, 2021 | 1 pages | TM01 | ||
Appointment of Saghir Akbar as a director on Aug 04, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Esther Jane Wallington on Apr 06, 2021 | 2 pages | CH01 | ||
Termination of appointment of Natasha Clarisse Harris as a director on Apr 28, 2021 | 1 pages | TM01 | ||
Notification of Angela Jane Macdonald as a person with significant control on Mar 25, 2021 | 2 pages | PSC01 | ||
Full accounts made up to Mar 31, 2020 | 47 pages | AA | ||
Appointment of Brigid Veronica O'connor as a director on Dec 02, 2020 | 2 pages | AP01 | ||
Appointment of Mr Daljit Singh Rehal as a director on Nov 04, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Natasha Harris on Feb 25, 2020 | 2 pages | CH01 | ||
Appointment of Maurice Leslie Mattholie as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Who are the officers of REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKBAR, Saghir | Director | Parliament Street SW1A 2BQ London 100 United Kingdom | United Kingdom | British | Civil Servant | 286003070001 | ||||
| GREENIDGE, Joanna Marie | Director | 14 Westfield Avenue Stratford E20 1HZ London Hm Revenue And Customs United Kingdom | United Kingdom | British | Civil Servant | 301213170001 | ||||
| HOLLIDAY, Justin Andrew Cardale | Director | 100 Parliament Street SW1A 2BQ London Rcdtss Limited, Room 2c/04 United Kingdom | United Kingdom | British | Civil Servant | 199238550001 | ||||
| O'CONNOR, Brigid Veronica | Director | 14 Westfield Avenue Stratford E20 1HZ London Hm Revenue & Customs United Kingdom | United Kingdom | Irish | Hr Director | 277354830001 | ||||
| REHAL, Daljit Singh | Director | 100 Parliament Street SW1A 2BQ London Room 2e/09 United Kingdom | United Kingdom | British | Dg Cdio | 275748140001 | ||||
| SWAINSTON, David Mark | Director | Prudhoe House Benton Park View NE98 1ZZ Newcastle Upon Tyne Hmrc United Kingdom | United Kingdom | British | Finance Director | 302018860001 | ||||
| WALLINGTON, Esther Jane | Director | Room 2e/09 100 Parliament Street SW1A 2BQ London Rcdts England England | United Kingdom | British | Civil Servant | 257462160001 | ||||
| AITKEN, Gillian Elizabeth | Director | c/o Hmrc Parliament Street SW1A 2BQ London 100 United Kingdom | England | British | Civil Servant | 10352070002 | ||||
| BUNTING, David John | Director | Room 2e/09 100 Parliament Street SW1A 2BQ London Rcdts England | England | British | Solicitor | 253583690001 | ||||
| COOMBS, Martin | Director | Parliament Street SW1A 2BQ London Room 2e09, 100 United Kingdom | England | British | Accountant | 125199960001 | ||||
| DEARNLEY, Mark William | Director | 100 Parliament Street SW1A 2BQ London Rcdtss Limited, Room 2e/08 United Kingdom | England | British | Civil Servant | 199238530001 | ||||
| GOOM, Sarah Louise | Director | 100 Parliament Street SW1A 2BQ London Rcdts Room 2e/09 England | United Kingdom | British | Barrister | 262918620001 | ||||
| HARRA, James Alan | Director | 100 Parliament Street SW1A 2BQ London Rcdtss Limited, Room 2e/07 United Kingdom | United Kingdom | British | Civil Servant | 199238540001 | ||||
| HARRIS, Natasha Clarisse | Director | City Centre House 30 Union Street B2 4AD Birmingham Hmrc West Midlands United Kingdom | England | British | Director | 256629540001 | ||||
| MATTHOLIE, Maurice Leslie | Director | 100 Parliament Street SW1A 2BQ London Room 2e09 United Kingdom | United Kingdom | British | Head Of Enterprise Platform Service | 147349930001 | ||||
| MURRAY, Sinead Caitlin | Director | South West Wing Bush House, Strand WC2B 4RD London Solicitor's Office And Legal Services, | England | Irish,British | Senior Civil Servant - Legal Director | 246459150001 | ||||
| OWEN, Ruth | Director | 100 Parliament Street SW1A 2BQ London Rcdtss Limited, Room 2c/22 United Kingdom | United Kingdom | British | Civil Servant | 199238560001 | ||||
| POTTER, Michael David | Director | 100 Parliament Street SW1A 2BQ London 2e08 United Kingdom | England | British | Director | 214860510001 | ||||
| TAYLOR, Jane Megan | Director | 100 Parliament Street SW1A 2BQ London Rcdtss Limited, Room 2e/08 United Kingdom | United Kingdom | British | Accountant | 199238570001 | ||||
| WATSON, Hannah Elizabeth | Director | 100 Parliament Street SW1A 2BQ London Room 2e/08 United Kingdom | United Kingdom | British | Human Resources Director | 239787980001 | ||||
| WRIGHT, Jacqueline Marie | Director | 100 Parliament Street SW1A 2BQ London Room 2e/08 United Kingdom | United Kingdom | British | Chief Digital & Information Officer | 239807110001 |
Who are the persons with significant control of REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Angela Jane Macdonald | Mar 25, 2021 | Wellington Place LS1 4AP Leeds 3 United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr James Alan Harra | Nov 22, 2018 | Parliament Street SW1A 2BQ London 100 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Jon Thompson | Apr 06, 2016 | Parliament Street SW1A 2BQ London 100 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Edward Troup | Apr 06, 2016 | Parliament Street SW1A 2BQ London 100 England | 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