Company NameDigitex Technologies Limited
DirectorDinendra Narayan Sarkar
Company StatusActive
Company Number06487948
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Previous NamesSarkar (UK) Ltd and Dinfotech Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dinendra Narayan Sarkar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor,101 Whitechapel High Street
London
E1 7RA
Secretary NameSabirul Karim
NationalityIndian
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleSecretary
Correspondence Address29 Oxford Road
London
E15 1DD
Director NameTrue Dynamic Ltd (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressSuite 508 1 Alie Street
London
E1 8DE
Secretary NameTrue Dynamic & Co (UK) Ltd (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressSuite 508
1 Alie Street
London
E1 8DE

Contact

Websitedinfotech.co.uk/
Email address[email protected]
Telephone020 73928880
Telephone regionLondon

Location

Registered Address335-351 Rainham Road South
Dagenham
RM10 8QR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Dinendra Narayan Sarkar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,110
Cash£1,897
Current Liabilities£1,381

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due27 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
19 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
13 September 2019Director's details changed for Mr Dinendra Narayan Sarkar on 13 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Dinendra Narayan Sarkar on 13 September 2019 (2 pages)
5 September 2019Change of details for Mr Dinendra Narayan Sarkar as a person with significant control on 1 September 2019 (2 pages)
2 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
(3 pages)
15 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
22 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
22 January 2018Director's details changed for Mr Dinendra Narayan Sarkar on 22 January 2018 (2 pages)
22 January 2018Registered office address changed from 1st Floor 6 Commercial Street London E1 6LP England to First Floor,101 Whitechapel High Street London E1 7RA on 22 January 2018 (1 page)
16 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 March 2016Registered office address changed from 3rd Floor 101 Whitechapel High Street London E1 7RA to 1st Floor 6 Commercial Street London E1 6LP on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 3rd Floor 101 Whitechapel High Street London E1 7RA to 1st Floor 6 Commercial Street London E1 6LP on 21 March 2016 (1 page)
26 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
4 October 2013Director's details changed for Mr Dinendra Narayan Sarkar on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Dinendra Narayan Sarkar on 1 October 2013 (2 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
30 January 2012Director's details changed for Mr Dinendra Narayan Sarkar on 1 April 2011 (2 pages)
30 January 2012Director's details changed for Mr Dinendra Narayan Sarkar on 1 April 2011 (2 pages)
30 January 2012Termination of appointment of Sabirul Karim as a secretary (1 page)
30 January 2012Termination of appointment of Sabirul Karim as a secretary (1 page)
30 January 2012Director's details changed for Mr Dinendra Narayan Sarkar on 1 April 2011 (2 pages)
9 December 2011Registered office address changed from 2Nd Floor 87 Whitechapel High Street London E1 7QX United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 2Nd Floor 87 Whitechapel High Street London E1 7QX United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 2Nd Floor 87 Whitechapel High Street London E1 7QX United Kingdom on 9 December 2011 (1 page)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 November 2010Registered office address changed from 7 Dunedin Road London E10 5PE United Kingdom on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 7 Dunedin Road London E10 5PE United Kingdom on 17 November 2010 (1 page)
16 November 2010Director's details changed for Dinendra Narayan Sarkar on 1 November 2010 (2 pages)
16 November 2010Director's details changed for Dinendra Narayan Sarkar on 1 November 2010 (2 pages)
16 November 2010Registered office address changed from 29 Oxford Road London E15 1DD on 16 November 2010 (1 page)
16 November 2010Director's details changed for Dinendra Narayan Sarkar on 1 November 2010 (2 pages)
16 November 2010Registered office address changed from 29 Oxford Road London E15 1DD on 16 November 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010Director's details changed for Dinendra Narayan Sarkar on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Dinendra Narayan Sarkar on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Dinendra Narayan Sarkar on 1 October 2009 (2 pages)
25 March 2010Company name changed sarkar (uk) LTD\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
25 March 2010Company name changed sarkar (uk) LTD\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
15 March 2010Change of name notice (2 pages)
15 March 2010Change of name notice (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2009Return made up to 29/01/09; full list of members (3 pages)
10 February 2009Return made up to 29/01/09; full list of members (3 pages)
1 February 2008New director appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Ad 29/01/08--------- £ si 100@1=100 £ ic 2/102 (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Registered office changed on 01/02/08 from: suite 508, 1 alie street london london E1 8DE (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Ad 29/01/08--------- £ si 100@1=100 £ ic 2/102 (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Registered office changed on 01/02/08 from: suite 508, 1 alie street london london E1 8DE (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Incorporation (17 pages)