Company NameDGEN Network Limited
DirectorGavin Renwick Starks
Company StatusActive
Company Number05059683
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Previous NameDGEN Encapsulated Limited

Business Activity

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

Directors

Director NameMr Gavin Renwick Starks
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
KT17 4RH
Secretary NameMoira Starks
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKilpatrick
Whiting Bay
Isle Of Arran
JA27 8RH
Secretary NameMiss Anna Clayton
NationalityBritish
StatusResigned
Appointed15 April 2008(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 May 2013)
RoleProducer
Correspondence Address3rd Floor (Odi) 65 Clifton Street
London
EC2A 4JE

Contact

Websitedgen.net

Location

Registered Address2a The Quadrant
Epsom
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £0.01Gavin Starks
100.00%
Ordinary

Financials

Year2014
Net Worth£13,408
Cash£2,976
Current Liabilities£1,557

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 June 2016Registered office address changed from 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to PO Box 51 Warspgrove Lane Oxford Oxfordshire OX44 7YG on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to PO Box 51 Warspgrove Lane Oxford Oxfordshire OX44 7YG on 29 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
5 June 2015Registered office address changed from C/O Richard Riley and Assoicates Ltd 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 5 June 2015 (1 page)
5 June 2015Registered office address changed from C/O Richard Riley and Assoicates Ltd 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 5 June 2015 (1 page)
5 June 2015Registered office address changed from C/O Richard Riley and Assoicates Ltd 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 5 June 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
26 March 2014Registered office address changed from 3Rd Floor (Odi) 65 Clifton Street London EC2A 4JE United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 3Rd Floor (Odi) 65 Clifton Street London EC2A 4JE United Kingdom on 26 March 2014 (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Termination of appointment of Anna Clayton as a secretary (1 page)
17 May 2013Termination of appointment of Anna Clayton as a secretary (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
23 October 2012Registered office address changed from C/O Gavin Starks 4Th Floor 70-74 City Road London London EC1Y 4BJ England on 23 October 2012 (1 page)
23 October 2012Registered office address changed from C/O Gavin Starks 4Th Floor 70-74 City Road London London EC1Y 4BJ England on 23 October 2012 (1 page)
18 October 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
18 October 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Compulsory strike-off action has been suspended (1 page)
28 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
31 March 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
9 July 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
9 July 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
15 June 2010Registered office address changed from 16 Wapping High Street Hans, Hermitage Community Moorings London E1W 1NG United Kingdom on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 16 Wapping High Street Hans, Hermitage Community Moorings London E1W 1NG United Kingdom on 15 June 2010 (1 page)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Gavin Starks on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Miss Anna Clayton on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Gavin Starks on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Gavin Starks on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Miss Anna Clayton on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Miss Anna Clayton on 1 October 2009 (1 page)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
8 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
24 June 2009Registered office changed on 24/06/2009 from 1B london wharf wharf place london E2 9BD (1 page)
24 June 2009Registered office changed on 24/06/2009 from 1B london wharf wharf place london E2 9BD (1 page)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
8 February 2009Total exemption full accounts made up to 31 August 2007 (7 pages)
8 February 2009Total exemption full accounts made up to 31 August 2007 (7 pages)
9 October 2008S-div (1 page)
9 October 2008S-div (1 page)
8 October 2008Resolutions
  • RES13 ‐ Sub-division of shares 18/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Sub-division of shares 18/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2008Appointment terminated secretary moira starks (1 page)
15 April 2008Appointment terminated secretary moira starks (1 page)
15 April 2008Secretary appointed miss anna clayton (1 page)
15 April 2008Secretary appointed miss anna clayton (1 page)
31 March 2008Secretary's change of particulars / moira starks / 29/03/2008 (1 page)
31 March 2008Return made up to 01/03/08; full list of members (3 pages)
31 March 2008Return made up to 01/03/08; full list of members (3 pages)
31 March 2008Director's change of particulars / gavin starks / 01/01/2008 (1 page)
31 March 2008Secretary's change of particulars / moira starks / 29/03/2008 (1 page)
31 March 2008Director's change of particulars / gavin starks / 01/01/2008 (1 page)
14 November 2007Registered office changed on 14/11/07 from: 57C ravenscroft street london E2 7QG (1 page)
14 November 2007Registered office changed on 14/11/07 from: 57C ravenscroft street london E2 7QG (1 page)
9 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
23 April 2007Return made up to 01/03/07; full list of members (2 pages)
23 April 2007Return made up to 01/03/07; full list of members (2 pages)
10 April 2006Return made up to 01/03/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 01/03/06; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: flat 14 26 ensign street london E1 8JA (1 page)
6 March 2006Registered office changed on 06/03/06 from: flat 14 26 ensign street london E1 8JA (1 page)
16 February 2006Accounting reference date shortened from 31/03/06 to 31/08/05 (1 page)
16 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
16 February 2006Accounting reference date shortened from 31/03/06 to 31/08/05 (1 page)
16 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
9 April 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2004Company name changed dgen encapsulated LIMITED\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed dgen encapsulated LIMITED\certificate issued on 17/05/04 (2 pages)
1 March 2004Incorporation (6 pages)
1 March 2004Incorporation (6 pages)