London
SE1 2BH
Director Name | Mr Luke Howard Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2006(3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Secretary Name | Mr Luke Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2008(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | 1st Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Correspondence Address | 2nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ |
Secretary Name | Company Secretaries 4 Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Secretary Name | Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 November 2008) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Website | www.digicorp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72325410 |
Telephone region | London |
Registered Address | Unity Wharf 13 Mill Street London SE1 2BH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
450 at £1 | Mr James Ross 50.00% Ordinary |
---|---|
450 at £1 | Mr Luke Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,502 |
Cash | £283,405 |
Current Liabilities | £1,405,394 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
23 November 2017 | Delivered on: 12 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 February 2007 | Delivered on: 9 February 2007 Persons entitled: S R a a Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £8,000 and all other sums including interest. Outstanding |
10 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
22 September 2020 | Change of details for Mr Luke Smith as a person with significant control on 22 September 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
29 July 2019 | Director's details changed for Mr Luke Smith on 29 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Mr James Ross on 29 July 2019 (2 pages) |
11 July 2019 | Change of details for Mr James Ross as a person with significant control on 11 July 2019 (2 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
12 December 2017 | Registration of charge 056391370002, created on 23 November 2017 (18 pages) |
12 December 2017 | Registration of charge 056391370002, created on 23 November 2017 (18 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
30 January 2017 | Registered office address changed from Maples Polstead Street Stoke by Nayland Suffolk CO6 4SA United Kingdom to Ground Floor Unity Wharf 13 Mill Street London SE1 2BH on 30 January 2017 (1 page) |
30 January 2017 | Director's details changed for Mr James Ross on 1 December 2015 (2 pages) |
30 January 2017 | Registered office address changed from Maples Polstead Street Stoke by Nayland Suffolk CO6 4SA United Kingdom to Ground Floor Unity Wharf 13 Mill Street London SE1 2BH on 30 January 2017 (1 page) |
30 January 2017 | Director's details changed for Mr James Ross on 1 December 2015 (2 pages) |
10 January 2017 | Registered office address changed from Ground Floor, Unity Wharf 13 Mill Street London SE1 2BH to Maples Polstead Street Stoke by Nayland Suffolk CO6 4SA on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Ground Floor, Unity Wharf 13 Mill Street London SE1 2BH to Maples Polstead Street Stoke by Nayland Suffolk CO6 4SA on 10 January 2017 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
18 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
13 January 2014 | Director's details changed for Mr Luke Smith on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Luke Smith on 13 January 2014 (2 pages) |
9 August 2013 | Director's details changed for Mr Luke Smith on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr James Ross on 1 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Mr Luke Smith on 1 August 2013 (1 page) |
9 August 2013 | Secretary's details changed for Mr Luke Smith on 1 August 2013 (1 page) |
9 August 2013 | Director's details changed for Mr Luke Smith on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr James Ross on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Luke Smith on 1 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Mr Luke Smith on 1 August 2013 (1 page) |
9 August 2013 | Director's details changed for Mr James Ross on 1 August 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for James Ross on 3 October 2011 (2 pages) |
9 May 2012 | Director's details changed for James Ross on 3 October 2011 (2 pages) |
9 May 2012 | Director's details changed for James Ross on 3 October 2011 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
23 December 2008 | Appointment terminated secretary nominee secretaries LIMITED (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 2ND floor, cambridge house cambridge road harlow essex CM20 2EQ (1 page) |
23 December 2008 | Appointment terminated secretary nominee secretaries LIMITED (1 page) |
23 December 2008 | Secretary appointed mr luke smith (1 page) |
23 December 2008 | Director's change of particulars / james ross / 05/11/2008 (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 2ND floor, cambridge house cambridge road harlow essex CM20 2EQ (1 page) |
23 December 2008 | Director's change of particulars / james ross / 05/11/2008 (1 page) |
23 December 2008 | Secretary appointed mr luke smith (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 July 2008 | Return made up to 22/11/07; full list of members; amend (5 pages) |
29 July 2008 | Return made up to 22/11/07; full list of members; amend (5 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
24 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Return made up to 22/11/06; full list of members (3 pages) |
25 January 2007 | Return made up to 22/11/06; full list of members (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Nc inc already adjusted 13/03/06 (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Nc inc already adjusted 13/03/06 (2 pages) |
29 November 2005 | Incorporation (17 pages) |
29 November 2005 | Incorporation (17 pages) |