Company NameDigifeed Consultants Limited
Company StatusDissolved
Company Number03161510
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christian Maxime Jacques Petit
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address30 Biggin Way
Upper Norwood
London
SE19 3XF
Secretary NameClaudia Challier
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleSecretary
Correspondence Address30 Biggin Way
Upper Norwood
London
SE19 3XF
Director NameMr Steven Robert Williams
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 24 May 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Onslow Gardens
Sanderstead
South Croydon
CR2 9AE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitedigifeed.com

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Christian Maxime Jacques Petit
60.00%
Ordinary
40 at £1Claudia Challier
40.00%
Ordinary

Financials

Year2014
Net Worth-£24,856
Current Liabilities£25,200

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 September 2016Unaudited abridged accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Registered office address changed from Newgate House 431 London Road Croydon CR0 3PF to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Newgate House 431 London Road Croydon CR0 3PF to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for Christian Maxime Jacques Petit on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Christian Maxime Jacques Petit on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 19/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Return made up to 19/02/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 July 2007Resolutions
  • RES13 ‐ Misc 09/07/07
(1 page)
7 June 2007Return made up to 19/02/07; full list of members (2 pages)
29 May 2007Director resigned (1 page)
24 February 2006Return made up to 19/02/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005Return made up to 19/02/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2004Return made up to 19/02/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2003Return made up to 19/02/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 February 2002Return made up to 19/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 May 2001Return made up to 19/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1999Return made up to 19/02/99; full list of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1998Return made up to 19/02/98; full list of members (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 April 1997Return made up to 19/02/97; full list of members (5 pages)
26 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1996Accounting reference date notified as 31/03 (1 page)
5 March 1996New secretary appointed (2 pages)
5 March 1996Registered office changed on 05/03/96 from: 31 corsham street london N1 6DR (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996Secretary resigned;director resigned (2 pages)
19 February 1996Incorporation (18 pages)