Company NameDigicall Networks Limited
DirectorsSurya Budiman and Janti Heryanti
Company StatusActive
Company Number07156076
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Surya Budiman
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndonesian
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressSuite G03 Grd Floor Bellerive House 3 Muirfield Cr
London
E14 9SZ
Director NameMs Janti Heryanti
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIndonesian
StatusCurrent
Appointed08 January 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressJln Agung Barat 42 Blok B27 No10
Sunter Agung
Podomoro
Jakarta-Utara
14350
Director NameIndra Budiman
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceAustralia
Correspondence Address221 Whittington Road
London
N22 8YW
Director NameKusuma Wira
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIndonesian
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address221 Whittington Road
London
N22 8YW

Contact

Websitewww.digicallnetworks.com

Location

Registered AddressSuite G03 Grd Floor Bellerive House
3 Muirfield Crescent
London
E14 9SZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

3 at £1Surya Budiman
100.00%
Ordinary

Financials

Year2014
Net Worth£217,351
Cash£151,700
Current Liabilities£62,867

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (10 months, 4 weeks from now)

Filing History

28 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
30 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 March 2019Cessation of Surya Budiman as a person with significant control on 31 January 2019 (1 page)
12 March 2019Notification of Janti Heryanti as a person with significant control on 31 January 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
22 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
15 January 2019Appointment of Ms Janti Heryanti as a director on 8 January 2019 (2 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(3 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(3 pages)
21 January 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
21 January 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
16 September 2015Director's details changed for Mr Surya Budiman on 15 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Surya Budiman on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from Office 11 2nd Floor Angel House 225 Marsh Wall London E14 9FW to Office 6, 3rd Floor 225 Marsh Wall London E14 9FW on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Office 11 2nd Floor Angel House 225 Marsh Wall London E14 9FW to Office 6, 3rd Floor 225 Marsh Wall London E14 9FW on 15 September 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(3 pages)
20 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 October 2014Director's details changed for Surya Budiman on 31 August 2014 (2 pages)
28 October 2014Director's details changed for Surya Budiman on 31 August 2014 (2 pages)
28 October 2014Director's details changed for Surya Budiman on 31 August 2014 (2 pages)
28 October 2014Director's details changed for Surya Budiman on 31 August 2014 (2 pages)
21 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(3 pages)
21 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(3 pages)
8 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
30 November 2012Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW United Kingdom on 30 November 2012 (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 August 2011Termination of appointment of Indra Budiman as a director (1 page)
9 August 2011Termination of appointment of Indra Budiman as a director (1 page)
9 August 2011Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Kusuma Wira as a director (1 page)
9 August 2011Termination of appointment of Kusuma Wira as a director (1 page)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
3 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 3
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 3
(2 pages)
12 February 2010Incorporation (29 pages)
12 February 2010Incorporation (29 pages)