• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Digital Space Group Limited Verified listing Verified listing

  • Registration Tier
    Broker, Dealer
  • Region
    Newark and Sherwood
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Digital Space Group Limited
  • Address
    ******************
  • SIC Codes
    61900
  • SIC Description
    Other telecommunications activities
  • Company Number
    04841830
  • Listing UID
    63537
Google Advert
Location
  • 15/16 Brunel Business Park, Jessop Close, Northern Road Industrial Estate, Nottinghamshire, Newark NG24 2AG, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.079215
  • Longitude
    -0.792801
  • Easting
    480965.0
  • Northing
    354233.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU325146
    • Registration Type
      Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, February 9, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    EMLY, Timothy James
    Appointed On: January 20, 2025
    Occupation: N/A
    Role: director
    Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England
    HOLNESS, Stewart George
    Appointed On: April 9, 2025
    Occupation: N/A
    Role: director
    Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England
    BAIN, Duncan Howard
    Appointed On: January 13, 2021
    Occupation: N/A
    Role: secretary
    Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England
    Resigned On: April 1, 2021
    RADFORD, Jonathan Vaughan
    Appointed On: April 15, 2004
    Occupation: N/A
    Role: secretary
    Address: Oasby House, Oasby, Lincolnshire, NG32 3NA
    Resigned On: February 8, 2017
    EVERSECRETARY LIMITED
    Appointed On: July 23, 2003
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
    Resigned On: April 15, 2004
    BAIN, Duncan Howard
    Appointed On: April 23, 2019
    Occupation: N/A
    Role: director
    Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England
    Resigned On: January 13, 2021
    DAVIES, Huw Trefor
    Appointed On: April 15, 2004
    Occupation: N/A
    Role: director
    Address: 118 Wragby Road, Lincoln, Lincolnshire, LN2 4PH
    Resigned On: December 20, 2013
    FARROW, Matthew James
    Appointed On: April 1, 2018
    Occupation: N/A
    Role: director
    Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England
    Resigned On: February 12, 2019
    GIMLETTE, Matthew Charles Desmond
    Appointed On: July 22, 2004
    Occupation: N/A
    Role: director
    Address: The Old Rectory, Fyfield, Andover, Hampshire, SP11 8EL
    Resigned On: April 30, 2009
    HOLT, John Stuart
    Appointed On: November 10, 2022
    Occupation: N/A
    Role: director
    Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England
    Resigned On: November 4, 2025
    KEMP, Robert Paul
    Appointed On: April 2, 2008
    Occupation: N/A
    Role: director
    Address: 38 Badgers Bank, Ipswich, Suffolk, IP2 9EN
    Resigned On: April 30, 2009
    MARNHAM, Benjamin Luke
    Appointed On: February 8, 2017
    Occupation: N/A
    Role: director
    Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England
    Resigned On: October 19, 2018
    MULLER, Neil Keith
    Appointed On: November 12, 2018
    Occupation: N/A
    Role: director
    Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England
    Resigned On: April 9, 2025
    NEVILLE, Geoffrey Leslie
    Appointed On: October 19, 2018
    Occupation: N/A
    Role: director
    Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England
    Resigned On: November 30, 2020
    PATON, Daryl Marc
    Appointed On: January 13, 2021
    Occupation: N/A
    Role: director
    Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England
    Resigned On: February 12, 2025
    PEPPER, Harry William Terry
    Appointed On: April 1, 2014
    Occupation: N/A
    Role: director
    Address: Beacon Hill Park, Newark, Notts, NG24 2TN
    Resigned On: March 31, 2018
    RADFORD, Jonathan Vaughan
    Appointed On: April 15, 2004
    Occupation: N/A
    Role: director
    Address: Oasby House, Oasby, Lincolnshire, NG32 3NA
    Resigned On: February 8, 2017
    RADFORD, Timothy Piers
    Appointed On: February 17, 2004
    Occupation: N/A
    Role: director
    Address: Heydour House Heydour, Grantham, Lincolnshire, NG32 3NG
    Resigned On: February 8, 2017
    SUMSION, James
    Appointed On: April 2, 2008
    Occupation: N/A
    Role: director
    Address: 46 Clifton Road, Newbury, Berkshire, RG14 5JT
    Resigned On: March 26, 2010
    TOMBS, Christopher John
    Appointed On: August 21, 2006
    Occupation: N/A
    Role: director
    Address: Stonebridge House, Gunby, Grantham, Lincolnshire, NG33 5LF
    Resigned On: February 8, 2017
    WEBB, Michael Charles
    Appointed On: April 15, 2004
    Occupation: N/A
    Role: director
    Address: The Malthouse, Westbrook Boxford, Newbury, Berkshire, RG20 8PN
    Resigned On: April 19, 2006
    EVERDIRECTOR LIMITED
    Appointed On: July 23, 2003
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
    Resigned On: February 17, 2004
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    DIGITAL SPACE GROUP LIMITED
    Company Number
    04841830
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 23, 2025
    Next Due
    August 6, 2026
    Next Made Up To
    July 23, 2026
    Overdue
    No
    Date Of Creation
    July 23, 2003
    ETag
    1dc3dbb527026fd384f389436a032f275ec4e210
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 23, 2015
    Previous Company Names
    Ceased On
    July 9, 2021
    Effective From
    February 11, 2004
    Name
    TIMICO LIMITED
    Ceased On
    February 11, 2004
    Effective From
    July 23, 2003
    Name
    EVER 2162 LIMITED
    Registered Office Address
    Address Line 1
    Brunel Business Park
    Address Line 2
    Jessop Close
    country
    England
    Locality
    Newark
    Post Code
    NG24 2AG
    Region
    Notts
    Type
    ltd

    You May Also Be Interested In

    Database For Business Limited Verified listing

    • Database For Business LTD, 5 Talavera Court, Darnell Way, Northampton, NN3 6RW
    • West Northamptonshire
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    Raymond H. Burrell Limited Verified listing

    • Raymond H Burrell Associates, Woking, GU24 8HU
    • Surrey Heath
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    CW Wireless LTD Verified listing

    • 15 Anchor Business Centre, Frankland Road, Blagrove, Swindon, SN5 8YZ
    • Swindon
    • Wired telecommunications activities, Wireless telecommunications activities, Other telecommunications activities
    • Carrier, Broker, Dealer

    GCL Building Technologies LTD Verified listing

    • G C L Building Technologies, The Old Winery, Lamberhurst Down, Lamberhurst, Tunbridge Wells, TN3 8ER
    • Tunbridge Wells
    • Wired telecommunications activities, Other telecommunications activities, Other information technology service activities
    • Carrier, Broker, Dealer

    Rigging And I&C Services LTD Verified listing

    • 16, Twigg Crescent, Doncaster, DN3 2FP
    • Doncaster
    • Wireless telecommunications activities, Other telecommunications activities
    • Carrier, Broker, Dealer

    Grain Connect Limited Verified listing

    • Grain Connect, Clifford House, Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG
    • Cumberland
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link