Company NameDigital Bug Ltd
Company StatusDissolved
Company Number07244570
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Javehd Akhtar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address210 Tower Bridge Road
London
SE1 2UP
Secretary NameMr Javehd Akhtar
StatusClosed
Appointed01 July 2010(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 20 September 2022)
RoleCompany Director
Correspondence Address210 Tower Bridge Road
London
SE1 2UP
Director NameMr Tabraiz Akhtar
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Tower Bridge Road
London
SE1 2UP
Director NameMr Abdulsattar Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Drury Lane
Leicester
LF2 5FD
Secretary NameMr Khurum Akhtar
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Kenley 83 Higher Drive
Purley
CR8 2HN
Director NameMr Meenesh Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 May 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16 Fitzjames Avenue
Croydon
CR0 5DH

Location

Registered Address210 Tower Bridge Road
London
SE1 2UP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

50 at £1Javehd Akhtar
50.00%
Ordinary
50 at £1Meenesh Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,917
Cash£38,055
Current Liabilities£76,681

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
27 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 May 2019Termination of appointment of Meenesh Patel as a director on 20 May 2019 (1 page)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 July 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 May 2012Termination of appointment of Tabraiz Akhtar as a director (1 page)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Appointment of Mr Meenesh Patel as a director (2 pages)
11 May 2012Appointment of Mr Meenesh Patel as a director (2 pages)
11 May 2012Termination of appointment of Tabraiz Akhtar as a director (1 page)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
19 July 2010Termination of appointment of Abdulsattar Patel as a director (1 page)
19 July 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 100
(3 pages)
19 July 2010Termination of appointment of Abdulsattar Patel as a director (1 page)
19 July 2010Registered office address changed from the Kenley 83 Higher Drive Purley CR8 2HN United Kingdom on 19 July 2010 (1 page)
19 July 2010Registered office address changed from the Kenley 83 Higher Drive Purley CR8 2HN United Kingdom on 19 July 2010 (1 page)
19 July 2010Termination of appointment of Khurum Akhtar as a secretary (1 page)
19 July 2010Appointment of Mr Javehd Akhtar as a secretary (1 page)
19 July 2010Termination of appointment of Khurum Akhtar as a secretary (1 page)
19 July 2010Appointment of Mr Javehd Akhtar as a secretary (1 page)
19 July 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 100
(3 pages)
6 May 2010Incorporation (24 pages)
6 May 2010Incorporation (24 pages)