ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digital Screen Solutions Limited

Digital Screen Solutions Limited is an active company incorporated on 2 March 2009 with the registered office located in Radstock, Somerset. Digital Screen Solutions Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06833181
Private limited company
Age
16 years
Incorporated 2 March 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (1 month ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul31 Mar 2025 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
The Long Barn, Manor Courtyard
Stratton-On-The-Fosse
Radstock
BA3 4QF
England
Address changed on 16 Sep 2025 (1 month ago)
Previous address was 1 King William Street King William Street London EC4N 7AF England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1958
Director • British • Lives in England • Born in Jul 1963
Director • Marketing Consultant • British • Lives in England • Born in Sep 1960
Green Nation Solar Electricity Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Campus Link Limited
Jonathan Thompson, Triple Point Administration LLP, and 1 more are mutual people.
Active
Broadpoint 3 Limited
Triple Point Administration LLP, Claire Alison Ainsworth, and 1 more are mutual people.
Active
Green Energy For Education Limited
Jonathan Thompson and Triple Point Administration LLP are mutual people.
Active
Funding Path Limited
Triple Point Administration LLP and Claire Alison Ainsworth are mutual people.
Active
P.B.T. International Limited
Jonathan Thompson is a mutual person.
Active
Nereus World Limited
Jonathan Thompson is a mutual person.
Active
Triple Point Holdings Limited
Claire Alison Ainsworth is a mutual person.
Active
Pagoda Leasing Limited
Triple Point Administration LLP is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£604.03K
Increased by £153.64K (+34%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.86M
Increased by £80.62K (+3%)
Total Liabilities
-£2.11M
Increased by £42.61K (+2%)
Net Assets
£756.44K
Increased by £38.01K (+5%)
Debt Ratio (%)
74%
Decreased by 0.6% (-1%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 20 Oct 2025
Inspection Address Changed
1 Month Ago on 16 Sep 2025
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Accounting Period Shortened
3 Months Ago on 16 Jul 2025
Full Accounts Submitted
5 Months Ago on 9 May 2025
Charge Satisfied
10 Months Ago on 10 Dec 2024
Charge Satisfied
10 Months Ago on 10 Dec 2024
New Charge Registered
10 Months Ago on 6 Dec 2024
New Charge Registered
10 Months Ago on 6 Dec 2024
Mr Jonathan Thompson Appointed
10 Months Ago on 6 Dec 2024
Get Credit Report
Discover Digital Screen Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Oct 2025
Register inspection address has been changed from 1 King William Street King William Street London EC4N 7AF England to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF
Submitted on 16 Sep 2025
Confirmation statement made on 1 September 2025 with updates
Submitted on 15 Sep 2025
Previous accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 16 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 9 May 2025
Registration of charge 068331810003, created on 6 December 2024
Submitted on 18 Dec 2024
Registration of charge 068331810004, created on 6 December 2024
Submitted on 18 Dec 2024
Satisfaction of charge 1 in full
Submitted on 10 Dec 2024
Satisfaction of charge 068331810002 in full
Submitted on 10 Dec 2024
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 9 December 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year