Company NameDebigno Limited
DirectorsCharles Thomas Douglass Hewitt and Arabella Harriet Hewitt
Company StatusActive
Company Number05205124
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Charles Thomas Douglass Hewitt
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 18 St. Cross Street
London
EC1N 8UN
Director NameMr Charles Thomas Douglass Hewitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 18 St. Cross Street
London
EC1N 8UN
Director NameMrs Arabella Harriet Hewitt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 18 St. Cross Street
London
EC1N 8UN
Director NameMrs Arabella Harriet Hewitt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address162a Estcourt Road
London
SW6 7HD
Director NameCharles Thomas Douglass Hewitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleBusinessman
Correspondence AddressSt Anns Well
Tarrant Monkton
Blandford
Dorset
DT11 8RY
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitedebigno.com

Location

Registered Address4th Floor
18 St. Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £5Arabella Harriet Hewitt
50.00%
Ordinary
1 at £5Charles Thomas Douglass Hewitt
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,160
Cash£140,044
Current Liabilities£154,007

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 January 2023Change of share class name or designation (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
2 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 June 2020Director's details changed for Mrs Arabella Harriet Hewitt on 10 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Charles Thomas Douglass Hewitt on 10 June 2020 (2 pages)
10 June 2020Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 4th Floor 18 st. Cross Street London EC1N 8UN on 10 June 2020 (1 page)
10 June 2020Secretary's details changed for Mr Charles Thomas Douglass Hewitt on 2 June 2020 (1 page)
10 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
9 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(5 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Secretary's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (1 page)
27 August 2013Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2013 (2 pages)
27 August 2013Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2013 (2 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(4 pages)
27 August 2013Director's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (2 pages)
27 August 2013Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2013 (2 pages)
27 August 2013Secretary's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (1 page)
27 August 2013Secretary's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (1 page)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(4 pages)
27 August 2013Director's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 August 2012Registered office address changed from Albany House, 324/326 Regents Street, London London W1B 3HH on 1 August 2012 (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Registered office address changed from Albany House, 324/326 Regents Street, London London W1B 3HH on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Albany House, 324/326 Regents Street, London London W1B 3HH on 1 August 2012 (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 August 2010Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2010 (2 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2010 (2 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 August 2009Director appointed mrs arabella hewitt (1 page)
18 August 2009Director appointed mrs arabella hewitt (1 page)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 August 2008Return made up to 01/08/08; full list of members (3 pages)
26 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 May 2008Director appointed mr charles thomas douglass hewitt (1 page)
30 May 2008Director appointed mr charles thomas douglass hewitt (1 page)
30 May 2008Appointment terminated director arabella hewitt (1 page)
30 May 2008Appointment terminated director arabella hewitt (1 page)
5 December 2007Amended accounts made up to 31 August 2006 (5 pages)
5 December 2007Amended accounts made up to 31 August 2006 (5 pages)
20 November 2007Registered office changed on 20/11/07 from: 162A estcourt road london SW6 7HD (1 page)
20 November 2007Registered office changed on 20/11/07 from: 162A estcourt road london SW6 7HD (1 page)
19 September 2007Return made up to 01/08/07; full list of members (2 pages)
19 September 2007Return made up to 01/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 August 2006Return made up to 01/08/06; full list of members (2 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 01/08/06; full list of members (2 pages)
15 August 2006Registered office changed on 15/08/06 from: 162A estcourt road london SW6 7HD (1 page)
15 August 2006Registered office changed on 15/08/06 from: 162A estcourt road london SW6 7HD (1 page)
15 August 2006Location of register of members (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Location of debenture register (1 page)
15 August 2006Location of register of members (1 page)
15 August 2006Location of debenture register (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
5 July 2006Registered office changed on 05/07/06 from: 3 comeragh mews london W14 9HW (1 page)
5 July 2006Registered office changed on 05/07/06 from: 3 comeragh mews london W14 9HW (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 September 2004Registered office changed on 07/09/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
13 August 2004Incorporation (19 pages)
13 August 2004Incorporation (19 pages)