Company NameDigital Surf Limited
DirectorAnders Holst
Company StatusActive
Company Number05873372
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anders Holst
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Batchwood View
St Albans
Hertfordshire
AL3 5TF
Secretary NameJunelyn Holst
NationalityBritish
StatusCurrent
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Batchwood View
St Albans
Hertfordshire
AL3 5TF

Contact

Websitedigitalker.co.uk
Telephone01992 650486
Telephone regionLea Valley

Location

Registered Address42 High Street, Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Anders Holst
50.00%
Ordinary B
100 at £1Junelyn Holst
50.00%
Ordinary A

Financials

Year2014
Net Worth£412
Cash£46,284
Current Liabilities£45,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
28 February 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
31 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Notification of Anders Holst as a person with significant control on 12 July 2016 (2 pages)
12 July 2017Notification of Anders Holst as a person with significant control on 12 July 2016 (2 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(5 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(5 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 February 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 200
(3 pages)
4 February 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 200
(3 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
30 July 2009Return made up to 12/07/09; full list of members (3 pages)
30 July 2009Return made up to 12/07/09; full list of members (3 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
31 December 2008Registered office changed on 31/12/2008 from 1 the shrubberies, george lane london E18 1BD united kingdom (1 page)
31 December 2008Registered office changed on 31/12/2008 from 1 the shrubberies, george lane london E18 1BD united kingdom (1 page)
13 November 2008Registered office changed on 13/11/2008 from 24 batchwood view st albans hertfordshire AL3 5TF (1 page)
13 November 2008Registered office changed on 13/11/2008 from 24 batchwood view st albans hertfordshire AL3 5TF (1 page)
6 August 2008Return made up to 12/07/08; full list of members (3 pages)
6 August 2008Return made up to 12/07/08; full list of members (3 pages)
12 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
12 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 July 2007Return made up to 12/07/07; full list of members (2 pages)
30 July 2007Return made up to 12/07/07; full list of members (2 pages)
13 December 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
13 December 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
12 July 2006Incorporation (13 pages)
12 July 2006Incorporation (13 pages)