London
EC1Y 4AG
Director Name | Mr Neal Andrew Milsom |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(14 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Thomas Joseph Black |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Retired Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Nursted Barns Buriton Petersfield Hampshire GU31 5RW |
Director Name | Mr Colin Michael Evans |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(6 months after company formation) |
Appointment Duration | 8 years (resigned 30 October 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Status | Resigned |
Appointed | 01 April 2011(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 1-2 Hatfields London SE1 9PG |
Director Name | Ms Sharon Denise Cooper |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA |
Director Name | Mr Crevan Thomas O'Grady |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2017(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Website | digitalbarriers.com |
---|---|
Email address | [email protected] |
Telephone | 020 79404740 |
Telephone region | London |
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500m at £0.01 | Digital Barriers PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,657,821 |
Gross Profit | £6,217,077 |
Net Worth | -£23,680,434 |
Current Liabilities | £44,776,784 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
29 March 2019 | Delivered on: 8 April 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Application no - 1518290.0 date filed - 16 october 2015 case status - pending country - united kingdom property type - patent application no - 13750124.3 date filed - 12 august 2013 case status - registered granted country united kingdom property type - patent for more details please refer to the instrument. Outstanding |
---|---|
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Patents data compression 2 registration/application number 15/768,259 application date 15 september 2016; and face rec and wearables registration/application number 16/152,631 application date 5 october 2018 for more details please refer to the instrument. Outstanding |
10 November 2017 | Delivered on: 14 November 2017 Persons entitled: Thruvision Group PLC Classification: A registered charge Outstanding |
17 October 2016 | Delivered on: 19 October 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Trademark - application number 174773. please see image for details of further intellectual property charged. Outstanding |
17 October 2016 | Delivered on: 19 October 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Trademark - application number 174773. please see image for details of further intellectual property charged. Outstanding |
27 April 2015 | Delivered on: 6 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 October 2020 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
30 April 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (32 pages) |
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
16 March 2020 | Resolutions
|
14 January 2020 | Register inspection address has been changed from C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England to Landmark 105 Victoria Street London SW1E 6QT (1 page) |
28 October 2019 | Full accounts made up to 31 March 2019 (36 pages) |
26 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
8 April 2019 | Registration of charge 068838840006, created on 29 March 2019 (58 pages) |
3 April 2019 | Registration of charge 068838840005, created on 29 March 2019 (12 pages) |
30 January 2019 | Full accounts made up to 31 March 2018 (29 pages) |
4 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
6 April 2018 | Change of details for Project Gateway Bidco Limited as a person with significant control on 6 April 2018 (2 pages) |
6 April 2018 | Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 6 April 2018 (1 page) |
6 April 2018 | Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT (1 page) |
28 March 2018 | Satisfaction of charge 068838840004 in full (1 page) |
10 January 2018 | Appointment of Mr Stuart Robert Purves as a director on 10 January 2018 (2 pages) |
27 November 2017 | Notification of Project Gateway Bidco Limited as a person with significant control on 31 October 2017 (2 pages) |
27 November 2017 | Cessation of Digital Barriers Plc as a person with significant control on 31 October 2017 (1 page) |
27 November 2017 | Notification of Project Gateway Bidco Limited as a person with significant control on 31 October 2017 (2 pages) |
27 November 2017 | Cessation of Digital Barriers Plc as a person with significant control on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Colin Michael Evans as a director on 30 October 2017 (1 page) |
15 November 2017 | Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Colin Michael Evans as a director on 30 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Sharon Denise Cooper as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Sharon Denise Cooper as a director on 31 October 2017 (1 page) |
14 November 2017 | Registration of charge 068838840004, created on 10 November 2017 (21 pages) |
14 November 2017 | Registration of charge 068838840004, created on 10 November 2017 (21 pages) |
13 November 2017 | Appointment of Mr Crevan Thomas O'grady as a director on 31 October 2017 (2 pages) |
13 November 2017 | Appointment of Mr Crevan Thomas O'grady as a director on 31 October 2017 (2 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
2 November 2017 | Satisfaction of charge 068838840002 in full (1 page) |
2 November 2017 | Satisfaction of charge 068838840003 in full (1 page) |
2 November 2017 | Satisfaction of charge 068838840003 in full (1 page) |
2 November 2017 | Satisfaction of charge 068838840002 in full (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
11 July 2017 | Registered office address changed from C/O C/O Digital Barriersb Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
11 July 2017 | Registered office address changed from C/O C/O Digital Barriersb Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
26 October 2016 | Satisfaction of charge 068838840001 in full (1 page) |
26 October 2016 | Satisfaction of charge 068838840001 in full (1 page) |
19 October 2016 | Registration of charge 068838840003, created on 17 October 2016 (15 pages) |
19 October 2016 | Registration of charge 068838840002, created on 17 October 2016 (57 pages) |
19 October 2016 | Registration of charge 068838840002, created on 17 October 2016 (57 pages) |
19 October 2016 | Registration of charge 068838840003, created on 17 October 2016 (15 pages) |
31 August 2016 | Termination of appointment of Thomas Joseph Black as a director on 26 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Thomas Joseph Black as a director on 26 August 2016 (1 page) |
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
10 June 2015 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriersb Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriersb Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
6 May 2015 | Registration of charge 068838840001, created on 27 April 2015 (25 pages) |
6 May 2015 | Registration of charge 068838840001, created on 27 April 2015 (25 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
9 April 2014 | Appointment of Miss Sharon Denise Cooper as a director (2 pages) |
9 April 2014 | Appointment of Miss Sharon Denise Cooper as a director (2 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (26 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (26 pages) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
26 April 2012 | Appointment of Mr John Andrew Woollhead as a secretary (1 page) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Appointment of Mr John Andrew Woollhead as a secretary (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
16 December 2011 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
16 December 2011 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
1 April 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 March 2010 | Sub-division of shares on 22 February 2010 (5 pages) |
8 March 2010 | Consolidation of shares on 22 February 2010 (10 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Change of share class name or designation (2 pages) |
8 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Change of share class name or designation (2 pages) |
8 March 2010 | Consolidation of shares on 22 February 2010 (10 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
8 March 2010 | Change of share class name or designation (2 pages) |
8 March 2010 | Change of share class name or designation (2 pages) |
8 March 2010 | Sub-division of shares on 22 February 2010 (5 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2010 | Resolutions
|
22 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
22 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Sub-division of shares on 1 February 2010 (12 pages) |
19 February 2010 | Particulars of variation of rights attached to shares (7 pages) |
19 February 2010 | Change of share class name or designation (2 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
19 February 2010 | Particulars of variation of rights attached to shares (7 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Change of share class name or designation (2 pages) |
19 February 2010 | Sub-division of shares on 1 February 2010 (12 pages) |
19 February 2010 | Sub-division of shares on 1 February 2010 (12 pages) |
19 February 2010 | Resolutions
|
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Company name changed digital barriers LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Company name changed digital barriers LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Change of name notice (2 pages) |
4 November 2009 | Registered office address changed from Nursted Barns Buriton Petersfield Hampshire GU31 5RW on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Nursted Barns Buriton Petersfield Hampshire GU31 5RW on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Nursted Barns Buriton Petersfield Hampshire GU31 5RW on 4 November 2009 (1 page) |
3 November 2009 | Resolutions
|
3 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
3 November 2009 | Appointment of Colin Michael Evans as a director (3 pages) |
3 November 2009 | Appointment of Colin Michael Evans as a director (3 pages) |
3 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
3 November 2009 | Appointment of Zak Doffman as a director (3 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Appointment of Zak Doffman as a director (3 pages) |
21 April 2009 | Incorporation (18 pages) |
21 April 2009 | Incorporation (18 pages) |