Company NameDigico Global Limited
Company StatusDissolved
Company Number07785582
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameNewincco 1124 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James David Gordon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 30 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMs Helen Mary Culleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr John Robert Stadius
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 30 March 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Robert Michael Henry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr Adam Stuart Holloway
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2014)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameLars Brogaard
Date of BirthMay 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed09 December 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr Clive Anthony Parritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr Hugh David Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed23 September 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed23 September 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed23 September 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitedigigrid.net
Email address[email protected]
Telephone01372 845600
Telephone regionEsher

Location

Registered AddressUnit 10 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Address Matches8 other UK companies use this postal address

Shareholders

403.3m at £0.0001Console Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,845,678
Current Liabilities£30,811,753

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 June 2017Delivered 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 2014Delivered 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 2011Delivered 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

Filing History

26 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
16 June 2017Registration of charge 077855820003, created on 15 June 2017 (84 pages)
31 March 2017Satisfaction of charge 077855820002 in full (4 pages)
9 January 2017Full accounts made up to 31 March 2016 (11 pages)
31 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
18 May 2016Termination of appointment of Clive Anthony Parritt as a director on 30 April 2016 (1 page)
18 May 2016Appointment of Mr Hugh David Jones as a director on 30 April 2016 (2 pages)
31 March 2016Auditor's resignation (1 page)
8 January 2016Full accounts made up to 31 March 2015 (12 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 40,327.1
(5 pages)
18 August 2015Termination of appointment of Lars Brogaard as a director on 7 August 2014 (1 page)
18 August 2015Termination of appointment of Lars Brogaard as a director on 7 August 2014 (1 page)
14 August 2015Previous accounting period shortened from 29 July 2015 to 31 March 2015 (1 page)
6 May 2015Group of companies' accounts made up to 29 July 2014 (26 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
2 October 2014Previous accounting period shortened from 31 March 2015 to 29 July 2014 (1 page)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 40,327.1
(11 pages)
1 September 2014Termination of appointment of Robert Michael Henry as a director on 30 July 2014 (1 page)
1 September 2014Termination of appointment of Adam Stuart Holloway as a director on 30 July 2014 (1 page)
20 August 2014Sub-division of shares on 30 July 2014 (7 pages)
20 August 2014Change of accounting reference date (2 pages)
19 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transitional provisions and savings/shares subdivision 30/07/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
19 August 2014Change of share class name or designation (2 pages)
19 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 40,327.1
(6 pages)
13 August 2014Registration of charge 077855820002, created on 7 August 2014 (25 pages)
13 August 2014Registration of charge 077855820002, created on 7 August 2014 (25 pages)
8 August 2014Satisfaction of charge 1 in full (8 pages)
14 March 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 45,311
(6 pages)
14 March 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 45,311
(6 pages)
3 December 2013Annual return made up to 23 September 2013 with a full list of shareholders (12 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (11 pages)
7 August 2012Company name changed newincco 1124 LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
25 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
24 January 2012Appointment of Lars Brogaard as a director (4 pages)
12 January 2012Appointment of Mr Adam Stuart Holloway as a director (2 pages)
30 December 2011Change of share class name or designation (2 pages)
30 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 38,807.11
(10 pages)
30 December 2011Particulars of variation of rights attached to shares (2 pages)
30 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 38,807.11
(10 pages)
30 December 2011Sub-division of shares on 9 December 2011 (5 pages)
30 December 2011Sub-division of shares on 9 December 2011 (5 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 09/12/2011
(70 pages)
28 December 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 28 December 2011 (2 pages)
28 December 2011Appointment of Mr Robert Michael Henry as a director (3 pages)
28 December 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
28 December 2011Appointment of Mr John Robert Stadius as a director (3 pages)
28 December 2011Appointment of Miss Helen Culleton as a director (3 pages)
28 December 2011Appointment of Mr Clive Anthony Parritt as a director (3 pages)
20 December 2011Duplicate mortgage certificatecharge no:1 (10 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
17 October 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
17 October 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
17 October 2011Termination of appointment of Christopher Mackie as a director (2 pages)
17 October 2011Appointment of Mr James David Gordon as a director (3 pages)
23 September 2011Incorporation (45 pages)