Company NameDigico Europe Limited
Company StatusDissolved
Company Number06266402
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameMs Helen Mary Culleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sycamore Grove
New Malden
Surrey
KT3 3DH
Director NameMr James David Gordon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood Fielden Road
Crowborough
East Sussex
TN6 1TP
Director NameMr John Robert Stadius
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressWindrush 25 Riverside Drive
Esher
Surrey
KT10 8PG
Secretary NameMs Helen Mary Culleton
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sycamore Grove
New Malden
Surrey
KT3 3DH
Director NameMr Lars Brogaard
Date of BirthMay 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleProduction Mgr
Country of ResidenceUnited States
Correspondence Address4406 Beemau Ave
Studio City
California
90604
Director NameMr Robert Ernest Doyle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleChief Executive
Correspondence Address5 Greyfriars Drive
Bromsgrove
Worcestershire
B61 7LF
Director NameDavid Matthew Webster
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Rectory Lane
Areley Kings
Stourport On Severn
Worcestershire
DY13 0TB
Director NameMr Robert Michael Henry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollydale Drive
Bromley
Kent
BR2 8QL
Director NameMr Clive Anthony Parritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Eton Avenue
London
NW3 3HL
Secretary NameMr Robert Ernest Doyle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(1 year, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 November 2008)
RoleSound Engineer
Correspondence Address5 Greyfriars Drive
Bromsgrove
Worcestershire
B61 7LF
Secretary NameMr Robert Ernest Doyle
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2010)
RoleConsultant
Correspondence Address5 Greyfriars Drive
Bromsgrove
Worcestershire
B61 7LF
Secretary NameDavid Webster
StatusResigned
Appointed08 June 2012(5 years after company formation)
Appointment Duration1 day (resigned 09 June 2012)
RoleCompany Director
Correspondence AddressThe Rectory Rectory Lane
Areley Kings
Worcestershire
DY13 0TB
Director NameMr Hugh David Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Silverglade Business
Park, Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitedigico.org

Location

Registered AddressUnit 10, Silverglade Business
Park, Leatherhead Road
Chessington
Surrey
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South

Shareholders

5.9m at £0.1Digico Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,738,131
Current Liabilities£1,761,869

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 June 2017Delivered on: 16 June 2017
Persons entitled: The Governor and Company of the Bank of Ireland (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 August 2014Delivered on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
9 December 2011Delivered on: 15 December 2011
Satisfied on: 8 August 2014
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 July 2007Delivered on: 18 July 2007
Satisfied on: 5 January 2012
Persons entitled: Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders

Classification: Instrument constituting £1,750,000 secured loan stock 2012
Secured details: All monies due or to become due from the company to the stockholders or the chargee on their behalf on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
9 July 2007Delivered on: 18 July 2007
Satisfied on: 5 January 2012
Persons entitled: Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders

Classification: Instrument constituting £1,070,000 secured loan stock 2012
Secured details: All monies due or to become due from the company to the stockholders or the chargee on their behalf on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 June 2017Registration of charge 062664020005, created on 15 June 2017 (84 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 March 2017Satisfaction of charge 062664020004 in full (4 pages)
9 January 2017Full accounts made up to 31 March 2016 (11 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 592,666.7
(5 pages)
18 May 2016Appointment of Mr Hugh David Jones as a director on 30 April 2016 (2 pages)
18 May 2016Termination of appointment of Clive Anthony Parritt as a director on 30 April 2016 (1 page)
31 March 2016Auditor's resignation (1 page)
8 January 2016Full accounts made up to 31 March 2015 (10 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 592,666.7
(5 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 592,666.7
(5 pages)
4 November 2014Full accounts made up to 31 December 2013 (10 pages)
20 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (4 pages)
13 August 2014Registration of charge 062664020004, created on 7 August 2014 (25 pages)
13 August 2014Registration of charge 062664020004, created on 7 August 2014 (25 pages)
8 August 2014Satisfaction of charge 3 in full (8 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 592,666.7
(5 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 592,666.7
(5 pages)
30 July 2013Termination of appointment of David Webster as a secretary (1 page)
30 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
10 April 2013Full accounts made up to 31 December 2012 (10 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (12 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (12 pages)
26 June 2012Appointment of David Webster as a secretary (2 pages)
25 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
25 June 2012Termination of appointment of David Webster as a director (1 page)
25 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
4 February 2012Termination of appointment of Lars Brogaard as a director (1 page)
4 February 2012Termination of appointment of Robert Henry as a director (1 page)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Particulars of variation of rights attached to shares (2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
3 January 2012Change of share class name or designation (2 pages)
3 January 2012Statement of capital on 9 December 2011
  • GBP 587,614.00
(5 pages)
3 January 2012Statement of capital on 9 December 2011
  • GBP 587,614.00
(5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 575,025.2
  • ANNOTATION A replacement SH01 was registered on 04/01/2012
(11 pages)
24 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 575,025.2
  • ANNOTATION A replacement SH01 was registered on 04/01/2012
(11 pages)
25 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 575,025.2
(3 pages)
25 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 575,025.2
(3 pages)
4 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
4 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
3 June 2011Statement of capital following an allotment of shares on 14 May 2011
  • GBP 556,254.7
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 25 July 2010
  • GBP 556,254.7
(3 pages)
31 March 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
4 October 2010Termination of appointment of Robert Doyle as a secretary (1 page)
22 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
15 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 556,254.7
(3 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (18 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (18 pages)
28 June 2010Director's details changed for Lars Brogaard on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Clive Anthony Parritt on 1 December 2009 (2 pages)
28 June 2010Director's details changed for Mr Clive Anthony Parritt on 1 December 2009 (2 pages)
28 June 2010Ad 29/06/09\gbp si [email protected]=1333.3\gbp ic 554921.4/556254.7\ (2 pages)
9 July 2009Return made up to 01/06/09; full list of members (15 pages)
19 June 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
30 March 2009Ad 18/08/08\gbp si [email protected]=11853.4\gbp ic 543068/554921.4\ (2 pages)
5 January 2009Appointment terminated secretary robert doyle (1 page)
5 January 2009Appointment terminated director robert doyle (1 page)
5 January 2009Secretary appointed mr robert ernest doyle (1 page)
5 December 2008Secretary appointed mr robert ernest doyle (1 page)
2 September 2008Return made up to 01/06/08; full list of members (14 pages)
6 August 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
15 July 2008Statement of affairs (73 pages)
15 July 2008Ad 09/07/07\gbp si [email protected]=77046.7\gbp ic 66936.6/143983.3\ (2 pages)
15 July 2008Ad 09/07/07\gbp si [email protected]=177800\gbp si 2000@1=2000\gbp ic 363270/543070\ (3 pages)
15 July 2008Ad 09/07/07\gbp si [email protected]=219286.7\gbp ic 143983.3/363270\ (2 pages)
15 July 2008Ad 09/07/07\gbp si [email protected]=6423.3\gbp ic 60513.3/66936.6\ (2 pages)
15 July 2008Ad 09/07/07\gbp si [email protected]=60215\gbp ic 298.3/60513.3\ (2 pages)
15 July 2008Ad 09/07/07\gbp si [email protected]=296.3\gbp ic 2/298.3\ (2 pages)
24 June 2008Director appointed lars brogaard (1 page)
21 February 2008New director appointed (3 pages)
7 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
16 January 2008Auditor's resignation (1 page)
15 January 2008Auditor's resignation (1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 October 2007Nc inc already adjusted 09/07/07 (1 page)
20 August 2007Resolutions
  • RES13 ‐ Sub division of shares 09/07/07
(1 page)
21 July 2007S-div 06/07/07 (2 pages)
21 July 2007New director appointed (2 pages)
18 July 2007Particulars of mortgage/charge (6 pages)
18 July 2007Particulars of mortgage/charge (6 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
1 June 2007Incorporation (15 pages)