Company NameDigital Detox Ltd
DirectorsStuart Alan Halyburton Orr and Michel Savoie
Company StatusActive
Company Number05278798
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Alan Halyburton Orr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMichel Savoie
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed29 July 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RolePartner
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameLindsay Karnes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish Us
StatusResigned
Appointed09 November 2004(4 days after company formation)
Appointment Duration4 months (resigned 14 March 2005)
RoleProf Manager
Correspondence AddressFlat 1
31 Madrid Road
Guildford
Surrey
GU2 7NU
Director NameMr Donovan Justice
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed09 November 2004(4 days after company formation)
Appointment Duration17 years, 8 months (resigned 29 July 2022)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Silverthorne Lofts
400 Albany Road
London
SE5 0DJ
Secretary NameMr Donovan Justice
NationalitySouth African
StatusResigned
Appointed09 November 2004(4 days after company formation)
Appointment Duration17 years, 8 months (resigned 29 July 2022)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Silverthorne Lofts
400 Albany Road
London
SE5 0DJ
Director NameMr Liam Michael Snelling
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(10 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Charlotte Louise Walsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(10 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2022)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameAOK Service Centre Ltd (Corporation)
StatusResigned
Appointed08 April 2005(5 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 2008)
Correspondence Address15 Rectory Road
Farnborough
Hampshire
GU14 7BU

Contact

Websitedigital-detox.co.uk
Email address[email protected]

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Donovan Mccabe Justice
100.00%
Ordinary

Financials

Year2014
Net Worth£2,103,907
Cash£1,154,259
Current Liabilities£487,008

Accounts

Latest Accounts29 July 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

28 May 2020Delivered on: 12 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 December 2020Change of details for Digital Detox Ventures Limitred as a person with significant control on 7 December 2020 (2 pages)
12 June 2020Registration of charge 052787980001, created on 28 May 2020 (24 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 February 2019Notification of Digital Detox Ventures Limitred as a person with significant control on 6 September 2017 (4 pages)
6 February 2019Cessation of Digital Detox Group Ltd as a person with significant control on 6 September 2017 (3 pages)
1 February 2019Second filing of Confirmation Statement dated 30/11/2017 (5 pages)
3 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
17 May 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 01/02/2019.
(4 pages)
31 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
17 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 July 2016Appointment of Mrs Charlotte Louise Walsh as a director on 1 July 2015 (2 pages)
14 July 2016Appointment of Mrs Charlotte Louise Walsh as a director on 1 July 2015 (2 pages)
14 July 2016Appointment of Mr Liam Michael Snelling as a director on 1 July 2015 (2 pages)
14 July 2016Appointment of Mr Liam Michael Snelling as a director on 1 July 2015 (2 pages)
13 July 2016Registered office address changed from 11 Silverthorne Lofts 400 Albany Road London SE5 0DJ to Blue Star House 234-244 Stockwell Road London SW9 9SP on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 11 Silverthorne Lofts 400 Albany Road London SE5 0DJ to Blue Star House 234-244 Stockwell Road London SW9 9SP on 13 July 2016 (1 page)
28 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(4 pages)
28 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 July 2015Resolutions
  • RES13 ‐ Appointment of directors 08/07/2015
(1 page)
28 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(4 pages)
28 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
4 October 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
4 October 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
5 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
26 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
13 July 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Donovan Justice on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Donovan Justice on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Donovan Justice on 8 November 2009 (2 pages)
24 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
24 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
29 December 2008Director and secretary's change of particulars / donovan justice / 26/12/2008 (1 page)
29 December 2008Return made up to 05/11/08; full list of members (3 pages)
29 December 2008Return made up to 05/11/08; full list of members (3 pages)
29 December 2008Director and secretary's change of particulars / donovan justice / 26/12/2008 (1 page)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
16 April 2008Appointment terminated secretary aok service centre LTD (1 page)
16 April 2008Appointment terminated secretary aok service centre LTD (1 page)
10 January 2008Return made up to 05/11/07; full list of members (2 pages)
10 January 2008Return made up to 05/11/07; full list of members (2 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Registered office changed on 10/01/08 from: 11 silverthorne lofts 400 albany road london SE5 0DJ (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Registered office changed on 10/01/08 from: 11 silverthorne lofts 400 albany road london SE5 0DJ (1 page)
10 January 2008Location of debenture register (1 page)
10 January 2008Location of debenture register (1 page)
15 November 2007Registered office changed on 15/11/07 from: flat 6 46 renfrew road kennington london SE11 4NA (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Registered office changed on 15/11/07 from: flat 6 46 renfrew road kennington london SE11 4NA (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Registered office changed on 15/05/07 from: flat 6 46 renfrew road london SE11 4NA (1 page)
15 May 2007Registered office changed on 15/05/07 from: flat 6 46 renfrew road london SE11 4NA (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 November 2006Registered office changed on 14/11/06 from: 3 kennington palace court sancroft street london SE11 5UL (1 page)
14 November 2006Return made up to 05/11/06; full list of members (2 pages)
14 November 2006Location of debenture register (1 page)
14 November 2006Location of register of members (1 page)
14 November 2006Registered office changed on 14/11/06 from: 3 kennington palace court sancroft street london SE11 5UL (1 page)
14 November 2006Location of register of members (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Return made up to 05/11/06; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: flat 6 46 renfrew road kennington london SE11 4NA (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Location of debenture register (1 page)
14 November 2006Registered office changed on 14/11/06 from: flat 6 46 renfrew road kennington london SE11 4NA (1 page)
28 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
18 January 2006Return made up to 05/11/05; full list of members (2 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Return made up to 05/11/05; full list of members (2 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Registered office changed on 03/01/06 from: 15 chesham mews chesham road guildford GU1 3NL (1 page)
3 January 2006Registered office changed on 03/01/06 from: 15 chesham mews chesham road guildford GU1 3NL (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Incorporation (13 pages)
5 November 2004Incorporation (13 pages)