Company NameDigital Pencil Ltd
Company StatusDissolved
Company Number07466891
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Dissolution Date27 June 2023 (9 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sebastian Giorgio Daniel Neerman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMs Caterina Chimenti
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed11 January 2011(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2013)
RoleDesigner And Developer
Country of ResidenceItaly
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameAnna Ruth Piussi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Via Arniano
50025 Montespertoli
Italy

Contact

Websitedigital-pencil.com
Telephone020 71931943
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Anna Piussi
25.00%
Ordinary A
1 at £1Anna Piussi
25.00%
Ordinary C
1 at £1Sebastian Neerman
25.00%
Ordinary A
1 at £1Sebastian Neerman
25.00%
Ordinary B

Financials

Year2014
Net Worth£3,534
Cash£2,269
Current Liabilities£4,671

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
29 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
24 March 2022Compulsory strike-off action has been discontinued (1 page)
23 March 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
18 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
28 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
25 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
25 December 2019Cessation of Anna Piussi as a person with significant control on 10 August 2018 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 August 2018Termination of appointment of Anna Ruth Piussi as a director on 1 August 2018 (1 page)
27 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(5 pages)
31 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 May 2015Director's details changed for Mr Sebastian Giorgio Daniel Neerman on 15 May 2015 (2 pages)
16 May 2015Director's details changed for Mr Sebastian Giorgio Daniel Neerman on 15 May 2015 (2 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(5 pages)
6 January 2015Appointment of Anna Ruth Piussi as a director on 1 November 2014 (2 pages)
6 January 2015Appointment of Anna Ruth Piussi as a director on 1 November 2014 (2 pages)
6 January 2015Appointment of Anna Ruth Piussi as a director on 1 November 2014 (2 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(4 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(4 pages)
11 November 2013Termination of appointment of Caterina Chimenti as a director (1 page)
11 November 2013Termination of appointment of Caterina Chimenti as a director (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
30 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
3 August 2011Appointment of Ms. Caterina Chimenti as a director (2 pages)
3 August 2011Director's details changed for Mr Sebastian Neerman on 3 August 2011 (2 pages)
3 August 2011Appointment of Ms. Caterina Chimenti as a director (2 pages)
3 August 2011Director's details changed for Mr Sebastian Neerman on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Sebastian Neerman on 3 August 2011 (2 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)