Leatherhead Road
Chessington
Surrey
KT9 2QL
Director Name | Ms Helen Mary Culleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr John Robert Stadius |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 March 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Robert Michael Henry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr Adam Stuart Holloway |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2014) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Lars Brogaard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr Clive Anthony Parritt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr Hugh David Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | digigrid.net |
---|---|
Email address | [email protected] |
Telephone | 01372 845600 |
Telephone region | Esher |
Registered Address | Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Address Matches | 8 other UK companies use this postal address |
403.3m at £0.0001 | Console Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,845,678 |
Current Liabilities | £30,811,753 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2017 | Delivered on: 16 June 2017 Persons entitled: The Governor and Company of the Bank of Ireland (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
7 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
9 December 2011 | Delivered on: 15 December 2011 Satisfied on: 8 August 2014 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
---|---|
16 June 2017 | Registration of charge 077855820003, created on 15 June 2017 (84 pages) |
31 March 2017 | Satisfaction of charge 077855820002 in full (4 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
31 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
18 May 2016 | Termination of appointment of Clive Anthony Parritt as a director on 30 April 2016 (1 page) |
18 May 2016 | Appointment of Mr Hugh David Jones as a director on 30 April 2016 (2 pages) |
31 March 2016 | Auditor's resignation (1 page) |
8 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
18 August 2015 | Termination of appointment of Lars Brogaard as a director on 7 August 2014 (1 page) |
18 August 2015 | Termination of appointment of Lars Brogaard as a director on 7 August 2014 (1 page) |
14 August 2015 | Previous accounting period shortened from 29 July 2015 to 31 March 2015 (1 page) |
6 May 2015 | Group of companies' accounts made up to 29 July 2014 (26 pages) |
4 November 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
2 October 2014 | Previous accounting period shortened from 31 March 2015 to 29 July 2014 (1 page) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
1 September 2014 | Termination of appointment of Robert Michael Henry as a director on 30 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Adam Stuart Holloway as a director on 30 July 2014 (1 page) |
20 August 2014 | Sub-division of shares on 30 July 2014 (7 pages) |
20 August 2014 | Change of accounting reference date (2 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Change of share class name or designation (2 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
13 August 2014 | Registration of charge 077855820002, created on 7 August 2014 (25 pages) |
13 August 2014 | Registration of charge 077855820002, created on 7 August 2014 (25 pages) |
8 August 2014 | Satisfaction of charge 1 in full (8 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
3 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (12 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (11 pages) |
7 August 2012 | Company name changed newincco 1124 LIMITED\certificate issued on 07/08/12
|
25 June 2012 | Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages) |
24 January 2012 | Appointment of Lars Brogaard as a director (4 pages) |
12 January 2012 | Appointment of Mr Adam Stuart Holloway as a director (2 pages) |
30 December 2011 | Change of share class name or designation (2 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
30 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
30 December 2011 | Sub-division of shares on 9 December 2011 (5 pages) |
30 December 2011 | Sub-division of shares on 9 December 2011 (5 pages) |
30 December 2011 | Resolutions
|
28 December 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 28 December 2011 (2 pages) |
28 December 2011 | Appointment of Mr Robert Michael Henry as a director (3 pages) |
28 December 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
28 December 2011 | Appointment of Mr John Robert Stadius as a director (3 pages) |
28 December 2011 | Appointment of Miss Helen Culleton as a director (3 pages) |
28 December 2011 | Appointment of Mr Clive Anthony Parritt as a director (3 pages) |
20 December 2011 | Duplicate mortgage certificatecharge no:1 (10 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
17 October 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
17 October 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
17 October 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
17 October 2011 | Appointment of Mr James David Gordon as a director (3 pages) |
23 September 2011 | Incorporation (45 pages) |