Company NameDigital Find Limited
DirectorJustin Crook
Company StatusActive
Company Number05864984
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)
Previous NameBlue 77 Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Justin Crook
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
Secretary NameYvonne Crook
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX

Contact

Websitedigital-find.com
Telephone020 70846333
Telephone regionLondon

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Justin Crook
100.00%
Ordinary

Financials

Year2014
Net Worth£9,983
Cash£33,882
Current Liabilities£18,700

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

3 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
11 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Notification of Justin Crook as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Justin Crook as a person with significant control on 6 April 2016 (2 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
27 April 2015Secretary's details changed for Yvonne Crook on 1 April 2015 (1 page)
27 April 2015Director's details changed for Justin Crook on 1 April 2015 (2 pages)
27 April 2015Secretary's details changed for Yvonne Crook on 1 April 2015 (1 page)
27 April 2015Director's details changed for Justin Crook on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Justin Crook on 1 April 2015 (2 pages)
27 April 2015Secretary's details changed for Yvonne Crook on 1 April 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
17 January 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 December 2011Company name changed blue 77 consulting LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed blue 77 consulting LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2010Director's details changed for Justin Crook on 3 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Justin Crook on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Justin Crook on 3 July 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 July 2009Return made up to 03/07/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 July 2008Return made up to 03/07/08; full list of members (3 pages)
18 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 July 2007Return made up to 03/07/07; full list of members (2 pages)
13 July 2007Return made up to 03/07/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 14 beresford road north chingford london E4 6ED (1 page)
20 March 2007Registered office changed on 20/03/07 from: 14 beresford road north chingford london E4 6ED (1 page)
3 July 2006Incorporation (11 pages)
3 July 2006Incorporation (11 pages)