Company NameDIGI Smart Ltd.
DirectorAli Al-Hilli
Company StatusActive
Company Number05342554
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Previous NameDIGI Satellite Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Ali Al-Hilli
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(6 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address162 West Hendon Broadway
London
NW9 7AA
Director NameSafa Al-Hilli
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Craven Park
London
NW10 8SU
Secretary NameAli Al-Hilli
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Grove Place
Acton
W3 6AS

Contact

Telephone020 82030888
Telephone regionLondon

Location

Registered Address162 West Hendon Broadway
London
NW9 7AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ali Al-hilli
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,423
Cash£17,567
Current Liabilities£4,140

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

27 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
10 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
18 January 2012Termination of appointment of Ali Al-Hilli as a secretary (1 page)
18 January 2012Termination of appointment of Ali Al-Hilli as a secretary (1 page)
18 January 2012Termination of appointment of Safa Al-Hilli as a director (1 page)
18 January 2012Appointment of Mr Ali Al-Hilli as a director (2 pages)
18 January 2012Appointment of Mr Ali Al-Hilli as a director (2 pages)
18 January 2012Termination of appointment of Safa Al-Hilli as a director (1 page)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
15 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 February 2010Director's details changed for Safa Al-Hilli on 26 January 2010 (2 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Safa Al-Hilli on 26 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 February 2009Memorandum and Articles of Association (7 pages)
20 February 2009Memorandum and Articles of Association (7 pages)
10 February 2009Company name changed digi satellite LTD.\certificate issued on 16/02/09 (2 pages)
10 February 2009Company name changed digi satellite LTD.\certificate issued on 16/02/09 (2 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
20 February 2008Return made up to 26/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 February 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 February 2008Return made up to 26/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2007Return made up to 26/01/07; full list of members (6 pages)
22 March 2007Return made up to 26/01/07; full list of members (6 pages)
23 February 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 February 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 February 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 February 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
10 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
10 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
26 January 2005Incorporation (14 pages)
26 January 2005Incorporation (14 pages)