Company NameDigireels Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number03320677
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NamePeter Lawson Godden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Lock Chase
Blackheath
London
SE3 9HA
Director NameMr David John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Langley Park
Beckenham
Kent
BR3 3XL
Secretary NameAnthony Gwilym Stimpson
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameMr Paul Anthony Jackman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview
Till Avenue
Farningham
Kent
DA4 0BH
Secretary NamePeter Lawson Godden
NationalityBritish
StatusResigned
Appointed11 June 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address16 Lock Chase
Blackheath
London
SE3 9HA
Director NameMr Peter William Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Secretary NameMr Peter William Banks
NationalityBritish
StatusResigned
Appointed02 September 2003(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 April 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor The Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Simon Bryant Wylie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Lichfield Road
London
E3 5AU
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameAndrew William Beach
NationalityBritish
StatusResigned
Appointed13 April 2010(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(20 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ

Contact

Websitefirmdecisions.com
Email address[email protected]
Telephone020 76509600
Telephone regionLondon

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

108.7k at £1Xtreme Information Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

19 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
9 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
9 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
9 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
12 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
22 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 February 2018Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
2 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
2 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 108,681
(4 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 108,681
(4 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
20 February 2015Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
20 February 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 108,681
(4 pages)
20 February 2015Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
20 February 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
20 February 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
20 February 2015Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 108,681
(4 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 108,681
(4 pages)
20 February 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
20 February 2015Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 108,681
(6 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 108,681
(6 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 108,681
(6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
1 March 2012Termination of appointment of Simon Wylie as a director (1 page)
1 March 2012Termination of appointment of Simon Wylie as a director (1 page)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
11 February 2010Director's details changed for Mr John Gordon on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Gordon on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Simon Bryant Wylie on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Simon Bryant Wylie on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 05/02/08; full list of members (4 pages)
4 April 2008Return made up to 05/02/08; full list of members (4 pages)
3 April 2008Director's change of particulars / john gordon / 03/04/2008 (2 pages)
3 April 2008Director's change of particulars / john gordon / 03/04/2008 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 February 2007Return made up to 05/02/07; full list of members (2 pages)
26 February 2007Return made up to 05/02/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 February 2006Return made up to 05/02/06; full list of members (2 pages)
27 February 2006Return made up to 05/02/06; full list of members (2 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 September 2005Registered office changed on 21/09/05 from: 45 fouberts place london W1F 7QH (1 page)
21 September 2005Registered office changed on 21/09/05 from: 45 fouberts place london W1F 7QH (1 page)
21 September 2005Return made up to 05/02/05; full list of members (2 pages)
21 September 2005Return made up to 05/02/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 April 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(8 pages)
29 April 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(8 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Secretary resigned (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003New secretary appointed;new director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 February 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Ad 20/10/99-26/07/01 £ si 108680@1 (2 pages)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001£ nc 100/109000 26/06/01 (2 pages)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001£ nc 100/109000 26/06/01 (2 pages)
21 August 2001Ad 20/10/99-26/07/01 £ si 108680@1 (2 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
26 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Registered office changed on 02/11/99 from: paramount house 162-170 wardour street london W1V 3AT (1 page)
2 November 1999Registered office changed on 02/11/99 from: paramount house 162-170 wardour street london W1V 3AT (1 page)
8 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
8 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
15 February 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(7 pages)
15 February 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(7 pages)
25 June 1998Secretary resigned (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (2 pages)
22 April 1998Return made up to 13/02/98; full list of members (7 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Return made up to 13/02/98; full list of members (7 pages)
22 April 1998New director appointed (2 pages)
16 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
16 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 May 1997Registered office changed on 08/05/97 from: 18 southampton place london WC1A 2AJ (1 page)
8 May 1997Registered office changed on 08/05/97 from: 18 southampton place london WC1A 2AJ (1 page)
13 February 1997Incorporation (18 pages)
13 February 1997Incorporation (18 pages)