Company NameDigitalis Trading Limited
DirectorsGraham Ian Atkins and Julie Suzanne Atkins
Company StatusActive
Company Number06341560
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Graham Ian Atkins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleDistributor Of Satellite Goods
Country of ResidenceEngland
Correspondence Address3 Lyttleton Court Birmingham Sreeet
Halesowen
West Midlands
B63 3HN
Director NameMrs Julie Suzanne Atkins
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleDistributor Of Satellite Goods
Country of ResidenceEngland
Correspondence Address3 Lyttleton Court Birmingham Street
Halesowen
West Midlands
B63 3HN
Secretary NameMrs Julie Suzanne Atkins
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleDistributor Of Satellite Goods
Country of ResidenceEngland
Correspondence AddressUnit A2,The Seedbed Centre Davidson Way
Romford
Essex
RM7 0AZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedigitalisdirect.co.uk

Location

Registered AddressUnit A2,The Seedbed Centre
Davidson Way
Romford
Essex
RM7 0AZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

50 at £1Mr Graham Ian Atkins
50.00%
Ordinary
50 at £1Mrs Julie Suzanne Atkins
50.00%
Ordinary

Financials

Year2014
Net Worth£214,994
Cash£209,467
Current Liabilities£136,029

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

11 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
22 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 22 October 2020 (1 page)
21 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mr Graham Ian Atkins on 28 February 2020 (2 pages)
28 February 2020Change of details for Mrs Julie Suzanne Atkins as a person with significant control on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mrs Julie Suzanne Atkins on 28 February 2020 (2 pages)
28 February 2020Change of details for Mr Graham Ian Atkins as a person with significant control on 28 February 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
8 March 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
7 September 2015Director's details changed for Mr Graham Ian Atkins on 1 August 2015 (2 pages)
7 September 2015Secretary's details changed for Mrs Julie Suzanne Atkins on 1 August 2015 (1 page)
7 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Secretary's details changed for Mrs Julie Suzanne Atkins on 1 August 2015 (1 page)
7 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Director's details changed for Mr Graham Ian Atkins on 1 August 2015 (2 pages)
7 September 2015Secretary's details changed for Mrs Julie Suzanne Atkins on 1 August 2015 (1 page)
7 September 2015Director's details changed for Mr Graham Ian Atkins on 1 August 2015 (2 pages)
7 September 2015Director's details changed for Mrs Julie Suzanne Atkins on 1 August 2015 (2 pages)
7 September 2015Director's details changed for Mrs Julie Suzanne Atkins on 1 August 2015 (2 pages)
7 September 2015Director's details changed for Mrs Julie Suzanne Atkins on 1 August 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2010Director's details changed for Mr Graham Ian Atkins on 13 August 2010 (2 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mrs Julie Suzanne Atkins on 13 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Graham Ian Atkins on 13 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Julie Suzanne Atkins on 13 August 2010 (2 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
6 October 2009Registered office address changed from 5 Crownfield Avenue, Newbury Park, Ilford Essex IG2 7RP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 5 Crownfield Avenue, Newbury Park, Ilford Essex IG2 7RP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 5 Crownfield Avenue, Newbury Park, Ilford Essex IG2 7RP on 6 October 2009 (1 page)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
6 September 2007Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2007Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 September 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
13 August 2007Incorporation (12 pages)
13 August 2007Incorporation (12 pages)