Company NameDigital Craftsmen Limited
DirectorsSimon Mark Wilcox and Paul Anthony Orrock
Company StatusActive
Company Number04423496
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Simon Mark Wilcox
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Pentonville Road
London
N1 9JY
Secretary NameJoseph Augustine Wilcox
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address254 Pentonville Road
London
N1 9JY
Director NameMr Paul Anthony Orrock
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(14 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Pentonville Road
London
N1 9JY
Director NameMr Nicholas Galba Mongston
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254 Pentonville Road
London
N1 9JY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.digitalcraftsmen.com/
Email address[email protected]
Telephone0845 5195292
Telephone regionUnknown

Location

Registered AddressSuite 102
254 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Simon Wilcox
100.00%
Ordinary

Financials

Year2014
Net Worth£191,963
Cash£268,907
Current Liabilities£308,163

Accounts

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

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Filing History

6 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Nicholas Galba Mongston as a director on 30 June 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
25 February 2019Resolutions
  • RES13 ‐ Re-sub div 11/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
22 February 2019Sub-division of shares on 11 May 2018 (6 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
11 May 2017Appointment of Mr Nicholas Galba Mongston as a director on 1 April 2017 (2 pages)
11 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
11 May 2017Appointment of Mr Paul Anthony Orrock as a director on 1 April 2017 (2 pages)
11 May 2017Appointment of Mr Paul Anthony Orrock as a director on 1 April 2017 (2 pages)
11 May 2017Appointment of Mr Nicholas Galba Mongston as a director on 1 April 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Secretary's details changed for Joseph Augustine Wilcox on 25 April 2016 (1 page)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Secretary's details changed for Joseph Augustine Wilcox on 25 April 2016 (1 page)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Director's details changed for Simon Wilcox on 19 December 2014 (2 pages)
22 May 2015Director's details changed for Simon Wilcox on 19 December 2014 (2 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from C/O Sheridans Solicitors Whittington House Alfred Place London WC1E 7EA United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from C/O Sheridans Solicitors Whittington House Alfred Place London WC1E 7EA United Kingdom on 18 February 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from 139 Silverdale London SE26 4SQ United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 139 Silverdale London SE26 4SQ United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 139 Silverdale London SE26 4SQ United Kingdom on 8 February 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Simon Wilcox on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Simon Wilcox on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Simon Wilcox on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 24/04/09; full list of members (3 pages)
7 July 2009Return made up to 24/04/09; full list of members (3 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from suite 10 warren court euston road london NW1 3AA (1 page)
7 July 2009Registered office changed on 07/07/2009 from suite 10 warren court euston road london NW1 3AA (1 page)
7 July 2009Location of debenture register (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Director's change of particulars / simon wilcox / 25/05/2007 (1 page)
25 July 2008Return made up to 24/04/08; full list of members (3 pages)
25 July 2008Director's change of particulars / simon wilcox / 25/05/2007 (1 page)
25 July 2008Return made up to 24/04/08; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from 21 wilson street london EC2M 2TD (1 page)
23 July 2008Registered office changed on 23/07/2008 from 21 wilson street london EC2M 2TD (1 page)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 24/04/07; full list of members (2 pages)
14 May 2007Return made up to 24/04/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2006Return made up to 24/04/06; full list of members (2 pages)
22 May 2006Return made up to 24/04/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Registered office changed on 21/12/04 from: 2B portland road kingston upon thames surrey KT1 2SG (1 page)
21 December 2004Registered office changed on 21/12/04 from: 2B portland road kingston upon thames surrey KT1 2SG (1 page)
15 June 2004Return made up to 24/04/04; full list of members (6 pages)
15 June 2004Return made up to 24/04/04; full list of members (6 pages)
30 January 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 October 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(6 pages)
13 October 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(6 pages)
10 July 2002Registered office changed on 10/07/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page)
10 July 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
24 April 2002Incorporation (6 pages)
24 April 2002Incorporation (6 pages)