Company NameDigital Labs Limited
DirectorAnthony Edward John Creed
Company StatusActive
Company Number04091041
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Edward John Creed
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(2 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Secretary NameMrs Elaine Margery Creed
NationalityBritish
StatusCurrent
Appointed18 October 2000(2 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed25 March 2019(18 years, 5 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr A.e.j. Creed
100.00%
Ordinary A

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
25 March 2019Registered office address changed from Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 25 March 2019 (1 page)
25 March 2019Appointment of Creed Tax Advisers Ltd as a secretary on 25 March 2019 (2 pages)
19 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 October 2018Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU on 16 October 2018 (1 page)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (11 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 January 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
27 January 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
2 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (10 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (10 pages)
26 November 2015Register(s) moved to registered inspection location 182 Rochester Drive Bexley Kent DA5 1QG (1 page)
26 November 2015Register(s) moved to registered inspection location 182 Rochester Drive Bexley Kent DA5 1QG (1 page)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (10 pages)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (10 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
23 October 2012Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 23 October 2012 (1 page)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 23 October 2012 (1 page)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (17 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (17 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (19 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (19 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Anthony Edward John Creed on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Anthony Edward John Creed on 16 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 November 2009Register inspection address has been changed (1 page)
1 September 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
29 October 2008Return made up to 16/10/08; full list of members (3 pages)
29 October 2008Return made up to 16/10/08; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
4 September 2007Total exemption full accounts made up to 30 October 2006 (6 pages)
4 September 2007Total exemption full accounts made up to 30 October 2006 (6 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
20 October 2005Return made up to 16/10/05; full list of members (2 pages)
20 October 2005Return made up to 16/10/05; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 30 October 2004 (4 pages)
2 August 2005Total exemption full accounts made up to 30 October 2004 (4 pages)
16 November 2004Return made up to 16/10/04; full list of members (6 pages)
16 November 2004Return made up to 16/10/04; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
5 November 2003Return made up to 16/10/03; full list of members (6 pages)
5 November 2003Return made up to 16/10/03; full list of members (6 pages)
22 August 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
22 August 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
13 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
24 October 2001Return made up to 16/10/01; full list of members (6 pages)
24 October 2001Return made up to 16/10/01; full list of members (6 pages)
19 February 2001Ad 18/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 February 2001Ad 18/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
16 October 2000Incorporation (17 pages)
16 October 2000Incorporation (17 pages)