Company NameDIGI Security Limited
Company StatusDissolved
Company Number04737050
CategoryPrivate Limited Company
Incorporation Date16 April 2003(20 years, 11 months ago)
Dissolution Date27 July 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameRobert John Sloss
StatusClosed
Appointed02 July 2015(12 years, 2 months after company formation)
Appointment Duration5 years (closed 27 July 2020)
RoleCompany Director
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameLaura Jayne Wilcock
StatusClosed
Appointed02 July 2015(12 years, 2 months after company formation)
Appointment Duration5 years (closed 27 July 2020)
RoleCompany Director
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed05 October 2018(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 27 July 2020)
RoleTreasury Director
Country of ResidenceEngland
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2018(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 27 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMr Dan George Gould
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLillies Bridford Road
Christow
Exeter
EX6 7PG
Secretary NameJanet Gould
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEleanors Bower
Follett Road Topsham
Exeter
EX3 0JP
Secretary NameMrs Rachel Gould
StatusResigned
Appointed01 May 2013(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2015)
RoleCompany Director
Correspondence Address5 Barnfield Crescent
Exeter
Devon
EX1 1RF
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittleton Road
Ashford
Middlesex
TW15 1TZ
Director NameAlastair Reynolds
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOak House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittleton Road
Ashford
Middlesex
TW15 1TZ
Director NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed02 July 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2018)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB

Contact

Websitedigisecurity.co.uk
Telephone01392 357230
Telephone regionExeter

Location

Registered AddressDeloitte Llp
1 New Street Square
London
EC4A 3HQ

Shareholders

1 at £1Daniel Gould
100.00%
Ordinary

Financials

Year2014
Net Worth£507,853
Cash£342,853
Current Liabilities£326,200

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

7 December 2010Delivered on: 10 December 2010
Satisfied on: 20 July 2011
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

31 October 2017Full accounts made up to 31 December 2016 (31 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
11 January 2017Termination of appointment of Alastair Reynolds as a director on 31 December 2016 (1 page)
13 December 2016Full accounts made up to 31 December 2015 (34 pages)
11 August 2016Termination of appointment of Lindsay Eric Harvey as a director on 28 July 2016 (1 page)
1 June 2016Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(8 pages)
18 April 2016Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 August 2015Appointment of Robert John Sloss as a secretary on 2 July 2015 (3 pages)
13 August 2015Appointment of Laura Jayne Wilcock as a secretary on 2 July 2015 (3 pages)
13 August 2015Appointment of Robert John Sloss as a secretary on 2 July 2015 (3 pages)
13 August 2015Appointment of Alastair Reynolds as a director on 2 July 2015 (3 pages)
13 August 2015Appointment of Laura Jayne Wilcock as a secretary on 2 July 2015 (3 pages)
13 August 2015Appointment of Alastair Reynolds as a director on 2 July 2015 (3 pages)
12 August 2015Registered office address changed from 5 Barnfield Crescent Exeter Devon EX1 1RF to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 12 August 2015 (2 pages)
29 July 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
17 July 2015Termination of appointment of Rachel Gould as a secretary on 2 July 2015 (2 pages)
17 July 2015Termination of appointment of Dan George Gould as a director on 2 July 2015 (2 pages)
17 July 2015Termination of appointment of Rachel Gould as a secretary on 2 July 2015 (2 pages)
17 July 2015Appointment of Lindsay Harvey as a director on 2 July 2015 (3 pages)
17 July 2015Appointment of Lindsay Harvey as a director on 2 July 2015 (3 pages)
17 July 2015Appointment of Chubb Management Services Limited as a director on 2 July 2015 (3 pages)
17 July 2015Appointment of Chubb Management Services Limited as a director on 2 July 2015 (3 pages)
17 July 2015Appointment of Mr Craig Alexander Forbes as a director on 2 July 2015 (3 pages)
17 July 2015Termination of appointment of Dan George Gould as a director on 2 July 2015 (2 pages)
17 July 2015Appointment of Mr Craig Alexander Forbes as a director on 2 July 2015 (3 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 May 2014Director's details changed for Mr Daniel George Gould on 1 December 2013 (2 pages)
7 May 2014Secretary's details changed for Mrs Rachel Gould on 1 December 2013 (1 page)
7 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Director's details changed for Mr Daniel George Gould on 1 December 2013 (2 pages)
7 May 2014Secretary's details changed for Mrs Rachel Gould on 1 December 2013 (1 page)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
1 May 2013Appointment of Mrs Rachel Gould as a secretary (2 pages)
1 May 2013Termination of appointment of Janet Gould as a secretary (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 May 2012Director's details changed for Mr Daniel George Gould on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Mr Daniel George Gould on 1 May 2012 (2 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 June 2009Return made up to 16/04/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 May 2008Return made up to 16/04/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 October 2007Director's particulars changed (1 page)
3 August 2007Return made up to 16/04/07; no change of members (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 November 2006Registered office changed on 14/11/06 from: 41B bonhay road exeter devon EX4 4BP (1 page)
16 October 2006Registered office changed on 16/10/06 from: hems mews, longbrook street exeter devon EX4 6AP (1 page)
17 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 May 2006Return made up to 16/04/06; full list of members (6 pages)
23 August 2005Return made up to 16/04/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 September 2004Accounting reference date shortened from 01/09/04 to 31/05/04 (1 page)
11 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2004Accounting reference date extended from 30/04/04 to 01/09/04 (1 page)
16 April 2003Incorporation (14 pages)