Company NameDigicorp UK Limited
DirectorsJames Alexander Ross and Luke Howard Smith
Company StatusActive
Company Number05639137
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Alexander Ross
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity Wharf 13 Mill Street
London
SE1 2BH
Director NameMr Luke Howard Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity Wharf 13 Mill Street
London
SE1 2BH
Secretary NameMr Luke Smith
NationalityBritish
StatusCurrent
Appointed05 November 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity Wharf 13 Mill Street
London
SE1 2BH
Director Name1st Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence Address2nd Floor, Cambridge House
Cambridge Road
Harlow Mill
Essex
CM20 2EQ
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ
Secretary NameNominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 November 2008)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Contact

Websitewww.digicorp.co.uk
Email address[email protected]
Telephone020 72325410
Telephone regionLondon

Location

Registered AddressUnity Wharf
13 Mill Street
London
SE1 2BH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

450 at £1Mr James Ross
50.00%
Ordinary
450 at £1Mr Luke Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£229,502
Cash£283,405
Current Liabilities£1,405,394

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

23 November 2017Delivered on: 12 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 February 2007Delivered 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

Filing History

10 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
23 October 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
22 September 2020Change of details for Mr Luke Smith as a person with significant control on 22 September 2020 (2 pages)
10 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
29 July 2019Director's details changed for Mr Luke Smith on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Mr James Ross on 29 July 2019 (2 pages)
11 July 2019Change of details for Mr James Ross as a person with significant control on 11 July 2019 (2 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
12 December 2017Registration of charge 056391370002, created on 23 November 2017 (18 pages)
12 December 2017Registration of charge 056391370002, created on 23 November 2017 (18 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 February 2017Confirmation statement made on 22 November 2016 with updates (7 pages)
8 February 2017Confirmation statement made on 22 November 2016 with updates (7 pages)
30 January 2017Registered 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 2017Director's details changed for Mr James Ross on 1 December 2015 (2 pages)
30 January 2017Registered 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 2017Director's details changed for Mr James Ross on 1 December 2015 (2 pages)
10 January 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 900
(4 pages)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 900
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 900
(4 pages)
5 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 900
(4 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 900
(4 pages)
20 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 900
(4 pages)
13 January 2014Director's details changed for Mr Luke Smith on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Luke Smith on 13 January 2014 (2 pages)
9 August 2013Director's details changed for Mr Luke Smith on 1 August 2013 (2 pages)
9 August 2013Director's details changed for Mr James Ross on 1 August 2013 (2 pages)
9 August 2013Secretary's details changed for Mr Luke Smith on 1 August 2013 (1 page)
9 August 2013Secretary's details changed for Mr Luke Smith on 1 August 2013 (1 page)
9 August 2013Director's details changed for Mr Luke Smith on 1 August 2013 (2 pages)
9 August 2013Director's details changed for Mr James Ross on 1 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Luke Smith on 1 August 2013 (2 pages)
9 August 2013Secretary's details changed for Mr Luke Smith on 1 August 2013 (1 page)
9 August 2013Director's details changed for Mr James Ross on 1 August 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for James Ross on 3 October 2011 (2 pages)
9 May 2012Director's details changed for James Ross on 3 October 2011 (2 pages)
9 May 2012Director's details changed for James Ross on 3 October 2011 (2 pages)
19 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 900
(4 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 900
(4 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 900
(4 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 January 2009Return made up to 22/11/08; full list of members (4 pages)
7 January 2009Return made up to 22/11/08; full list of members (4 pages)
23 December 2008Appointment terminated secretary nominee secretaries LIMITED (1 page)
23 December 2008Registered office changed on 23/12/2008 from 2ND floor, cambridge house cambridge road harlow essex CM20 2EQ (1 page)
23 December 2008Appointment terminated secretary nominee secretaries LIMITED (1 page)
23 December 2008Secretary appointed mr luke smith (1 page)
23 December 2008Director's change of particulars / james ross / 05/11/2008 (1 page)
23 December 2008Registered office changed on 23/12/2008 from 2ND floor, cambridge house cambridge road harlow essex CM20 2EQ (1 page)
23 December 2008Director's change of particulars / james ross / 05/11/2008 (1 page)
23 December 2008Secretary appointed mr luke smith (1 page)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 July 2008Return made up to 22/11/07; full list of members; amend (5 pages)
29 July 2008Return made up to 22/11/07; full list of members; amend (5 pages)
20 December 2007Return made up to 22/11/07; full list of members (3 pages)
20 December 2007Return made up to 22/11/07; full list of members (3 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
24 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
24 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
25 January 2007Return made up to 22/11/06; full list of members (3 pages)
25 January 2007Return made up to 22/11/06; full list of members (3 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Nc inc already adjusted 13/03/06 (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Nc inc already adjusted 13/03/06 (2 pages)
29 November 2005Incorporation (17 pages)
29 November 2005Incorporation (17 pages)