Company NameThem Digital Assistance Ltd
Company StatusActive
Company Number04680604
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jemal Hussein
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Isham Road
Norbury
London
SW16 4TF
Director NameMr Sunil Morzaria
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Edwina Gardens
Redbridge
Essex
IG4 5BS
Director NameMr Jason Anthony Willson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Epping
Essex
CM16 4JP
Secretary NameMr Jason Anthony Willson
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Epping
Essex
CM16 4JP
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Contact

Websitewww.themdigital.co.uk/
Email address[email protected]
Telephone020 74902163
Telephone regionLondon

Location

Registered AddressWework
1 Waterhouse Square
London
EC1N 2ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£294,726
Cash£377,036
Current Liabilities£174,171

Accounts

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

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

10 November 2023Unaudited abridged accounts made up to 31 March 2023 (15 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (15 pages)
11 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
17 December 2021Registered office address changed from 4th Floor 1-5 Clerkenwell Road London EC1M 5PA to Wework 1 Waterhouse Square London EC1N 2st on 17 December 2021 (1 page)
7 December 2021Unaudited abridged accounts made up to 31 March 2021 (14 pages)
2 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
20 January 2021Unaudited abridged accounts made up to 31 March 2020 (14 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(7 pages)
17 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(6 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Jason Anthony Willson on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Sunil Morzaria on 22 March 2010 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Jason Anthony Willson on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Sunil Morzaria on 22 March 2010 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Jemal Hussein on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Jemal Hussein on 22 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 27/02/09; full list of members (4 pages)
17 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 27/02/07; full list of members (3 pages)
20 March 2007Return made up to 27/02/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 27/02/06; full list of members (3 pages)
1 March 2006Return made up to 27/02/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 March 2005Return made up to 27/02/05; full list of members (7 pages)
2 March 2005Return made up to 27/02/05; full list of members (7 pages)
2 March 2005Registered office changed on 02/03/05 from: 7 edwina gardens redbridge essex IG4 5BS (1 page)
2 March 2005Registered office changed on 02/03/05 from: 7 edwina gardens redbridge essex IG4 5BS (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (14 pages)
27 February 2003Incorporation (14 pages)