Company NameDigital Fidelity Limited
Company StatusDissolved
Company Number05407901
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameVader Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Hugh Booth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address23 Netheravon Road
Chiswick
London
W4 2NA
Director NameMr Mark William Gray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 04 September 2018)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Perryn House, Bromyard Avenue
Acton
London
W3 7JD
Director NameMr John Peter Anthony Adams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyck House
Woods Green
Wadhurst
East Sussex
TN5 6QS
Secretary NameMr John Peter Anthony Adams
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyck House
Woods Green
Wadhurst
East Sussex
TN5 6QS

Contact

Websitedigitalfidelity.com

Location

Registered AddressBridge House
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

850 at £1Mr John Hugh Booth
85.00%
Ordinary
45 at £1Mark William Gray
4.50%
Ordinary
40 at £1Matthew Simmons
4.00%
Ordinary
40 at £1Mr John Peter Anthony Adams
4.00%
Ordinary
25 at £1Amanda Davidson
2.50%
Ordinary

Financials

Year2014
Turnover£86,373
Gross Profit£82,502
Net Worth£10,628
Cash£7,345
Current Liabilities£6,103

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
1 March 2017Termination of appointment of John Peter Anthony Adams as a director on 1 April 2016 (1 page)
1 March 2017Termination of appointment of John Peter Anthony Adams as a secretary on 1 April 2016 (1 page)
11 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
10 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(7 pages)
16 March 2015Amended total exemption full accounts made up to 31 March 2014 (8 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(7 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
19 September 2011Appointment of Mr Mark William Gray as a director (2 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Mr John Hugh Booth on 24 February 2011 (2 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 30/03/09; full list of members (5 pages)
4 November 2008Ad 26/09/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 April 2008Return made up to 30/03/08; full list of members (3 pages)
31 March 2008Location of register of members (1 page)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
20 December 2006Company name changed vader systems LIMITED\certificate issued on 20/12/06 (2 pages)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2006Return made up to 30/03/06; full list of members (2 pages)
28 February 2006Director's particulars changed (1 page)
30 March 2005Incorporation (20 pages)