Company NameDigitaim Limited
DirectorsBindu Patel and Sanjai Patel
Company StatusActive
Company Number03759903
CategoryPrivate Limited Company
Incorporation Date27 April 1999(24 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Bindu Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Sanjai Patel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Bindu Patel
NationalityBritish
StatusCurrent
Appointed12 May 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Tresco Gardens
Ilford
Essex
IG3 9NH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address19-20 Bourne Court, Unity Trading Estate
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bindu Patel
50.00%
Ordinary
1 at £1Sanjai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£307,170
Cash£415,482
Current Liabilities£329,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

9 February 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
17 December 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
14 February 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
4 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
4 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
24 April 2017Director's details changed for Mrs Bindu Patel on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Sanjai Patel on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Sanjai Patel on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Bindu Patel on 24 April 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Registered office address changed from 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
4 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Director's details changed for Sanjai Patel on 27 April 2010 (2 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Sanjai Patel on 27 April 2010 (2 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 May 2009Return made up to 27/04/09; full list of members (4 pages)
1 May 2009Return made up to 27/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 May 2008Return made up to 27/04/08; full list of members (4 pages)
23 May 2008Return made up to 27/04/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 June 2007Return made up to 27/04/07; full list of members (3 pages)
22 June 2007Return made up to 27/04/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 May 2006Return made up to 27/04/06; full list of members (2 pages)
8 May 2006Return made up to 27/04/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 August 2005Registered office changed on 12/08/05 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page)
12 August 2005Registered office changed on 12/08/05 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page)
29 April 2005Return made up to 27/04/05; full list of members (7 pages)
29 April 2005Return made up to 27/04/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 July 2002Return made up to 27/04/02; full list of members (7 pages)
8 July 2002Return made up to 27/04/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 August 2001Return made up to 27/04/01; full list of members (6 pages)
13 August 2001Return made up to 27/04/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
9 June 2000Return made up to 27/04/00; full list of members (6 pages)
9 June 2000Return made up to 27/04/00; full list of members (6 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page)
17 May 1999Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page)
27 April 1999Incorporation (15 pages)
27 April 1999Incorporation (15 pages)