Company NameDigital Origin Consulting Limited
Company StatusDissolved
Company Number07318932
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Dissolution Date27 June 2023 (10 months, 2 weeks ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePascal Henri,Marie Pegaz-Paquet
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Right
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 77295500
Telephone regionLondon

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pascal Pegaz-paquet
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,611
Cash£931
Current Liabilities£207,191

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
3 April 2018Termination of appointment of Dennis Raymond Cook as a director on 31 March 2018 (1 page)
3 April 2018Appointment of Soobaschand Seebaluck as a director on 31 March 2018 (2 pages)
12 October 2017Change of name notice (2 pages)
12 October 2017Change of name notice (2 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-10
(2 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-10
(2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
19 January 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
19 January 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
29 December 2014Company name changed diagonal group consulting LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
(2 pages)
29 December 2014Company name changed diagonal group consulting LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
(2 pages)
11 December 2014Change of name notice (2 pages)
11 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-04
(1 page)
11 December 2014Change of name notice (2 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
4 August 2014Change of name notice (2 pages)
4 August 2014Change of name notice (2 pages)
4 August 2014Company name changed digital origin consulting LIMITED\certificate issued on 04/08/14
  • RES15 ‐ Change company name resolution on 2014-07-31
(2 pages)
4 August 2014Company name changed digital origin consulting LIMITED\certificate issued on 04/08/14 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Director's details changed for Mr Dennis Raymond Cook on 19 July 2013 (2 pages)
2 August 2013Director's details changed for Pascal Henri,Marie Pegaz-Paquet on 19 July 2013 (2 pages)
2 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Director's details changed for Pascal Henri,Marie Pegaz-Paquet on 19 July 2013 (2 pages)
2 August 2013Director's details changed for Mr Dennis Raymond Cook on 19 July 2013 (2 pages)
2 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 10 July 2012 (1 page)
10 July 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 10 July 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
24 November 2010Change of name notice (2 pages)
24 November 2010Company name changed angelhorse LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
24 November 2010Change of name notice (2 pages)
24 November 2010Company name changed angelhorse LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)