Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Digital Templating Services Limited
Digital Templating Services Limited is a liquidation company incorporated on 21 November 2013 with the registered office located in Eastleigh, Hampshire. Digital Templating Services Limited was registered 11 years ago.
Watch Company
Status
Liquidation
Company No
08785237
Private limited company
Age
11 years
Incorporated
21 November 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1374 days
Dated
21 November 2020
(4 years ago)
Next confirmation dated
21 November 2021
Was due on
5 December 2021
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1624 days
For period
1 Apr
⟶
31 Mar 2019
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 March 2020
Was due on
30 March 2021
(4 years ago)
Learn more about Digital Templating Services Limited
Contact
Address
Highland House Mayflower Close
Chandlers Ford
Eastleigh
Hampshire
SO53 4AR
England
Same address for the past
5 years
Companies in SO53 4AR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Antony Paul Cobb
Director • British • Lives in England • Born in May 1971
Mr Anthony Paul Cobb
PSC • British • Lives in England • Born in May 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£68K
Increased by £843 (+1%)
Total Liabilities
-£87.27K
Increased by £29.71K (+52%)
Net Assets
-£19.27K
Decreased by £28.87K (-301%)
Debt Ratio (%)
128%
Increased by 42.63% (+50%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
8 Months Ago on 31 Dec 2024
Compulsory Strike-Off Suspended
4 Years Ago on 15 Jun 2021
Compulsory Gazette Notice
4 Years Ago on 1 Jun 2021
Micro Accounts Submitted
4 Years Ago on 14 Dec 2020
Mr Antony Paul Cobb Details Changed
4 Years Ago on 26 Nov 2020
Confirmation Submitted
4 Years Ago on 26 Nov 2020
Mr Anthony Paul Cobb (PSC) Details Changed
4 Years Ago on 25 Nov 2020
Compulsory Strike-Off Discontinued
4 Years Ago on 23 Oct 2020
Compulsory Strike-Off Suspended
5 Years Ago on 14 Mar 2020
Compulsory Gazette Notice
5 Years Ago on 25 Feb 2020
Get Alerts
Get Credit Report
Discover Digital Templating Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 31 Dec 2024
Compulsory strike-off action has been suspended
Submitted on 15 Jun 2021
First Gazette notice for compulsory strike-off
Submitted on 1 Jun 2021
Micro company accounts made up to 31 March 2019
Submitted on 14 Dec 2020
Change of details for Mr Anthony Paul Cobb as a person with significant control on 25 November 2020
Submitted on 26 Nov 2020
Confirmation statement made on 21 November 2020 with no updates
Submitted on 26 Nov 2020
Director's details changed for Mr Antony Paul Cobb on 26 November 2020
Submitted on 26 Nov 2020
Compulsory strike-off action has been discontinued
Submitted on 23 Oct 2020
Compulsory strike-off action has been suspended
Submitted on 14 Mar 2020
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs