Company NameDigitalml Limited
DirectorJeremy John Sindall
Company StatusActive
Company Number04013647
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 11 months ago)
Previous NameMc134 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jeremy John Sindall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleVice President Of Software Com
Country of ResidenceEngland
Correspondence Address2 Chepstow Place
London
W2 4TA
Secretary NameDebbie Bentley
NationalityBritish
StatusCurrent
Appointed01 February 2001(7 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address53 Woodham Park Road
Woodham
Surrey
KT15 3TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2001)
Correspondence AddressC/O Morgan Cole 167 Fleet Street
London
EC4A 2JB

Contact

Websiteignitexml.com

Location

Registered Address2 Chepstow Place
London
W2 4TA
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

5.9m at £0.01Jeremy Sindall
69.91%
Ordinary C
381.5k at £0.01Jeremy Sindall
4.53%
Ordinary A
-OTHER
3.77%
-
258.6k at £0.01Rogan Hounsell-roberts
3.07%
Ordinary C
198.9k at £0.01John Bogard
2.36%
Ordinary C
160.5k at £0.01Deborah Bentley
1.90%
Ordinary C
121.3k at £0.01Jeremy Sindall
1.44%
Ordinary D
119.4k at £0.01Peter Ellis
1.42%
Ordinary C
118k at £0.01Bozeman Family Trust
1.40%
Ordinary C
110.4k at £0.01Grahame Cook
1.31%
Ordinary C
107.4k at £0.01Michelle Silver
1.27%
Ordinary C
100k at £0.01John Bogard
1.19%
Ordinary D
100k at £0.01Minerva Trust
1.19%
Ordinary C
62.1k at £0.01Andrew Medlicott
0.74%
Ordinary D
62.1k at £0.01Group Bruzell LTD
0.74%
Ordinary C
60k at £0.01Frazer Robinson
0.71%
Ordinary C
60.1k at £0.01Timothy Steel
0.71%
Ordinary C
53.7k at £0.01Robert James Olsen
0.64%
Ordinary C
53.7k at £0.01Vernon Sankey
0.64%
Ordinary C
53.3k at £0.01Reuben Loya
0.63%
Ordinary C
37.5k at £0.01Adrian Pasciuta
0.45%
Ordinary C

Financials

Year2014
Net Worth£2,579,181
Cash£571,964
Current Liabilities£32,374

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

8 September 2015Delivered on: 9 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 June 2005Delivered on: 27 June 2005
Satisfied on: 5 October 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 August 2020Confirmation statement made on 13 June 2020 with updates (9 pages)
24 July 2020Memorandum and Articles of Association (11 pages)
24 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2020Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 350,060.27
(5 pages)
21 May 2020Purchase of own shares. (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 June 2019Confirmation statement made on 13 June 2019 with updates (8 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 352,302.53
(3 pages)
17 September 2018Purchase of own shares. (4 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 84,267.86
(10 pages)
12 July 2016Register(s) moved to registered inspection location C/O Debbie Bentley Origin Western Road Bracknell Berkshire RG12 1US (1 page)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 84,267.86
(10 pages)
12 July 2016Register(s) moved to registered inspection location C/O Debbie Bentley Origin Western Road Bracknell Berkshire RG12 1US (1 page)
11 July 2016Register inspection address has been changed to C/O Debbie Bentley Origin Western Road Bracknell Berkshire RG12 1US (1 page)
11 July 2016Register inspection address has been changed to C/O Debbie Bentley Origin Western Road Bracknell Berkshire RG12 1US (1 page)
5 October 2015Satisfaction of charge 1 in full (1 page)
5 October 2015Satisfaction of charge 1 in full (1 page)
9 September 2015Registration of charge 040136470002, created on 8 September 2015 (25 pages)
9 September 2015Registration of charge 040136470002, created on 8 September 2015 (25 pages)
9 September 2015Registration of charge 040136470002, created on 8 September 2015 (25 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 84,267.86
(8 pages)
25 June 2015Register inspection address has been changed from C/O Digitalml Ltd Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom to Origin Western Road Bracknell Berkshire RG12 1US (1 page)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 84,267.86
(8 pages)
25 June 2015Register inspection address has been changed from C/O Digitalml Ltd Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom to Origin Western Road Bracknell Berkshire RG12 1US (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 84,267.86
(8 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 84,267.86
(8 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
12 July 2013Register(s) moved to registered office address (1 page)
12 July 2013Register(s) moved to registered office address (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 69,267.86
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 69,267.86
(4 pages)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
20 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
23 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (19 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (19 pages)
11 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 53,384.42
(3 pages)
11 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 53,384.42
(3 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Ad 30/06/09\gbp si [email protected]=5833.2\gbp ic 53384.42/59217.62\ (2 pages)
7 July 2009Particulars of contract relating to shares (2 pages)
7 July 2009Particulars of contract relating to shares (2 pages)
7 July 2009Ad 30/06/09\gbp si [email protected]=5833.2\gbp ic 53384.42/59217.62\ (2 pages)
29 June 2009Ad 26/06/09\gbp si [email protected]=50\gbp ic 53334.42/53384.42\ (2 pages)
29 June 2009Ad 26/06/09\gbp si [email protected]=50\gbp ic 53334.42/53384.42\ (2 pages)
16 June 2009Return made up to 13/06/09; full list of members (16 pages)
16 June 2009Return made up to 13/06/09; full list of members (16 pages)
14 April 2009Ad 14/04/09\gbp si [email protected]=1000\gbp ic 50647.42/51647.42\ (1 page)
14 April 2009Ad 14/04/09\gbp si [email protected]=1000\gbp ic 50647.42/51647.42\ (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 September 2008Particulars of contract relating to shares (2 pages)
23 September 2008Ad 01/09/08\gbp si [email protected]=16\gbp ic 50631.42/50647.42\ (2 pages)
23 September 2008Particulars of contract relating to shares (2 pages)
23 September 2008Resolutions
  • RES13 ‐ Shares issued in respect of a provision of overdraft 29/07/2008
(1 page)
23 September 2008Resolutions
  • RES13 ‐ Shares issued in respect of a provision of overdraft 29/07/2008
(1 page)
23 September 2008Ad 01/09/08\gbp si [email protected]=16\gbp ic 50631.42/50647.42\ (2 pages)
16 September 2008Ad 27/07/08\gbp si [email protected]=600\gbp ic 50031.42/50631.42\ (2 pages)
16 September 2008Ad 27/07/08\gbp si [email protected]=600\gbp ic 50031.42/50631.42\ (2 pages)
27 August 2008Ad 29/07/08\gbp si [email protected]=13754\gbp ic 36277.42/50031.42\ (3 pages)
27 August 2008Particulars of contract relating to shares (2 pages)
27 August 2008Ad 29/07/08\gbp si [email protected]=13754\gbp ic 36277.42/50031.42\ (3 pages)
27 August 2008Particulars of contract relating to shares (2 pages)
26 August 2008Ad 18/08/08\gbp si [email protected]=225\gbp ic 36052.42/36277.42\ (2 pages)
26 August 2008Particulars of contract relating to shares (2 pages)
26 August 2008Resolutions
  • RES13 ‐ C shares issued m leonard 22,500 18/08/2008
(1 page)
26 August 2008Resolutions
  • RES13 ‐ C shares issued m leonard 22,500 18/08/2008
(1 page)
26 August 2008Particulars of contract relating to shares (2 pages)
26 August 2008Ad 18/08/08\gbp si [email protected]=225\gbp ic 36052.42/36277.42\ (2 pages)
11 August 2008Ad 01/08/08\gbp si [email protected]=10920\gbp ic 25132.42/36052.42\ (5 pages)
11 August 2008Resolutions
  • RES13 ‐ Details of share issue 01/08/2008
(2 pages)
11 August 2008Particulars of contract relating to shares (2 pages)
11 August 2008Particulars of contract relating to shares (2 pages)
11 August 2008Ad 01/08/08\gbp si [email protected]=10920\gbp ic 25132.42/36052.42\ (5 pages)
11 August 2008Resolutions
  • RES13 ‐ Details of share issue 01/08/2008
(2 pages)
7 August 2008Ad 28/07/08\gbp si [email protected]=64.42\gbp ic 25068/25132.42\ (2 pages)
7 August 2008Ad 28/07/08\gbp si [email protected]=64.42\gbp ic 25068/25132.42\ (2 pages)
5 August 2008Resolutions
  • RES14 ‐ Bonus shares issued 29/07/2008
(1 page)
5 August 2008Resolutions
  • RES14 ‐ Bonus shares issued 29/07/2008
(1 page)
2 July 2008Particulars of contract relating to shares (2 pages)
2 July 2008Ad 17/06/08\gbp si [email protected]=20036\gbp ic 5032/25068\ (4 pages)
2 July 2008Ad 17/06/08\gbp si [email protected]=20036\gbp ic 5032/25068\ (4 pages)
2 July 2008Particulars of contract relating to shares (2 pages)
24 June 2008Resolutions
  • RES13 ‐ Bonus shares issued ratio 5:1 17/06/2008
(3 pages)
24 June 2008Resolutions
  • RES13 ‐ Bonus shares issued ratio 5:1 17/06/2008
(3 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 June 2008Nc inc already adjusted 16/06/08 (1 page)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2008Nc inc already adjusted 16/06/08 (1 page)
16 June 2008Return made up to 13/06/08; full list of members (9 pages)
16 June 2008Return made up to 13/06/08; full list of members (9 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 June 2007Return made up to 13/06/07; full list of members (6 pages)
15 June 2007Return made up to 13/06/07; full list of members (6 pages)
10 November 2006Ad 22/08/06--------- £ si [email protected]=32 £ ic 5062/5094 (2 pages)
10 November 2006Ad 22/08/06--------- £ si [email protected]=32 £ ic 5062/5094 (2 pages)
2 October 2006Return made up to 13/06/06; full list of members; amend (11 pages)
2 October 2006Return made up to 13/06/06; full list of members; amend (11 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 July 2006Return made up to 13/06/06; full list of members (11 pages)
3 July 2006Return made up to 13/06/06; full list of members (11 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Ad 30/08/05--------- £ si [email protected]=22 £ ic 5039/5061 (2 pages)
22 September 2005Ad 30/08/05--------- £ si [email protected]=22 £ ic 5039/5061 (2 pages)
7 July 2005Return made up to 13/06/05; full list of members (10 pages)
7 July 2005Return made up to 13/06/05; full list of members (10 pages)
27 June 2005Particulars of mortgage/charge (9 pages)
27 June 2005Particulars of mortgage/charge (9 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 October 2004Ad 14/10/04--------- £ si [email protected]=165 £ ic 4874/5039 (3 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 October 2004Ad 14/10/04--------- £ si [email protected]=165 £ ic 4874/5039 (3 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Registered office changed on 14/09/04 from: morgan cole 167 fleet street london EC4A 2JB (1 page)
14 September 2004Registered office changed on 14/09/04 from: morgan cole 167 fleet street london EC4A 2JB (1 page)
20 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 February 2003Ad 13/01/03--------- £ si [email protected]=159 £ ic 4715/4874 (2 pages)
11 February 2003Ad 13/01/03--------- £ si [email protected]=159 £ ic 4715/4874 (2 pages)
28 January 2003Resolutions
  • RES13 ‐ Issue shares 13/01/02
(1 page)
28 January 2003Resolutions
  • RES13 ‐ Issue shares 13/01/02
(1 page)
7 October 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
7 October 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
26 June 2002Return made up to 13/06/02; full list of members (7 pages)
26 June 2002Return made up to 13/06/02; full list of members (7 pages)
15 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
15 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
4 July 2001Return made up to 13/06/01; full list of members (7 pages)
4 July 2001Return made up to 13/06/01; full list of members (7 pages)
2 May 2001Accounting reference date shortened from 12/12/01 to 30/11/01 (1 page)
2 May 2001Accounting reference date shortened from 12/12/01 to 30/11/01 (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
13 February 2001Ad 06/02/01--------- £ si [email protected]=4714 £ ic 1/4715 (2 pages)
13 February 2001Ad 06/02/01--------- £ si [email protected]=4714 £ ic 1/4715 (2 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
8 February 2001£ nc 100/6000 30/01/01 (1 page)
8 February 2001S-div 30/01/01 (1 page)
8 February 2001S-div 30/01/01 (1 page)
8 February 2001£ nc 100/6000 30/01/01 (1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
12 October 2000Accounting reference date extended from 30/06/01 to 12/12/01 (1 page)
12 October 2000Accounting reference date extended from 30/06/01 to 12/12/01 (1 page)
1 August 2000Memorandum and Articles of Association (11 pages)
1 August 2000Memorandum and Articles of Association (11 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
25 July 2000Company name changed MC134 LIMITED\certificate issued on 26/07/00 (2 pages)
25 July 2000Company name changed MC134 LIMITED\certificate issued on 26/07/00 (2 pages)
13 June 2000Incorporation (14 pages)
13 June 2000Incorporation (14 pages)