Company NameDigital Opinion Limited
DirectorsMark Frederick Allison and John Arthur Darsley
Company StatusActive
Company Number04344093
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Mark Frederick Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnail Cottage
41 Rushett Road
Thames Ditton
Surrey
KT7 0UX
Director NameMr John Arthur Darsley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Redfern
58 Ewell Road
Surbiton
Surrey
KT6 6JD
Secretary NameMr Mark Frederick Allison
NationalityBritish
StatusCurrent
Appointed21 December 2001(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnail Cottage
41 Rushett Road
Thames Ditton
Surrey
KT7 0UX
Director NameMaureen Hadert
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address5 Helgiford Gardens
Sunbury
Middlesex
TW16 7NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedigitalopinion.co.uk
Email address[email protected]
Telephone020 85467243
Telephone regionLondon

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1J. Darsley
50.00%
Ordinary
1000 at £1M.f. Allison
50.00%
Ordinary

Financials

Year2014
Net Worth£9,012
Cash£17,014
Current Liabilities£74,836

Accounts

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

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
26 April 2019Change of details for Mr John Darsley as a person with significant control on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Mr John Darsley on 26 April 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(5 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,000
(5 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(5 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
4 February 2011Solvency statement dated 27/01/11 (1 page)
4 February 2011Solvency statement dated 27/01/11 (1 page)
4 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2011Statement of capital on 4 February 2011
  • GBP 2,000
(4 pages)
4 February 2011Statement of capital on 4 February 2011
  • GBP 2,000
(4 pages)
4 February 2011Statement of capital on 4 February 2011
  • GBP 2,000
(4 pages)
20 January 2011Purchase of own shares. (3 pages)
20 January 2011Purchase of own shares. (3 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Termination of appointment of Maureen Hadert as a director (2 pages)
5 July 2010Termination of appointment of Maureen Hadert as a director (2 pages)
21 December 2009Director's details changed for Mr John Darsley on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr John Darsley on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Maureen Hadert on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mark Frederick Allison on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mark Frederick Allison on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Maureen Hadert on 21 December 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Return made up to 21/12/07; full list of members (4 pages)
28 April 2008Return made up to 21/12/07; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 April 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 March 2006Return made up to 21/12/05; full list of members (7 pages)
9 March 2006Return made up to 21/12/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 March 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 February 2004Return made up to 21/12/03; full list of members (7 pages)
16 February 2004Return made up to 21/12/03; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 March 2003Return made up to 21/12/02; full list of members (7 pages)
20 March 2003Return made up to 21/12/02; full list of members (7 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
21 December 2001Incorporation (15 pages)
21 December 2001Incorporation (15 pages)