Company NameDigitteria Limited
Company StatusDissolved
Company Number07882030
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameDigiterria Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Dele Atanda
StatusClosed
Appointed18 May 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 16 August 2022)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Dele Atanda
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 16 August 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Dele Atanda
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Druce Road
London
SE21 7DW
Director NameMr Simon Robinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Druce Road
London
SE21 7DW
Director NameAbiola Atanda
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(5 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 January 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.digitteria.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

800k at £0.001Dele Atanda
80.00%
Ordinary
200k at £0.001Simon Robinson
20.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
22 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
29 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
9 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Dele Atanda as a director on 18 January 2018 (2 pages)
26 January 2018Termination of appointment of Abiola Atanda as a director on 10 January 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Appointment of Abiola Atanda as a director on 20 June 2017 (2 pages)
29 June 2017Appointment of Abiola Atanda as a director on 20 June 2017 (2 pages)
26 June 2017Termination of appointment of Simon Robinson as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Simon Robinson as a director on 26 June 2017 (1 page)
20 June 2017Director's details changed for Mr Simon Robinson on 14 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Simon Robinson on 14 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Simon Robinson on 14 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Simon Robinson on 14 June 2017 (2 pages)
30 May 2017Appointment of Mr Dele Atanda as a secretary on 18 May 2017 (2 pages)
30 May 2017Appointment of Mr Dele Atanda as a secretary on 18 May 2017 (2 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
12 March 2017Termination of appointment of Dele Atanda as a director on 1 March 2017 (1 page)
12 March 2017Termination of appointment of Dele Atanda as a director on 1 March 2017 (1 page)
14 November 2016Micro company accounts made up to 31 December 2015 (1 page)
14 November 2016Micro company accounts made up to 31 December 2015 (1 page)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
30 March 2016Director's details changed for Mr Dele Atanda on 3 January 2016 (2 pages)
30 March 2016Director's details changed for Mr Dele Atanda on 3 January 2016 (2 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div of shares 15/01/2015
(13 pages)
9 March 2016Resolutions
  • RES13 ‐ Sub div of shares 15/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 March 2016Statement of capital following an allotment of shares on 20 October 2015
  • GBP 988
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 20 October 2015
  • GBP 988
(4 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
15 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
15 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
5 January 2015Memorandum and Articles of Association (12 pages)
5 January 2015Memorandum and Articles of Association (12 pages)
30 December 2014Company name changed digiterria LIMITED\certificate issued on 30/12/14
  • RES15 ‐ Change company name resolution on 2013-01-28
(3 pages)
30 December 2014Change of name notice (2 pages)
30 December 2014Company name changed digiterria LIMITED\certificate issued on 30/12/14
  • RES15 ‐ Change company name resolution on 2013-01-28
(3 pages)
30 December 2014Change of name notice (2 pages)
27 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from Unit 67157 9 Howick Place London SW1P 9RG United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from , Unit 67157 9 Howick Place, London, SW1P 9RG, United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Unit 67157 9 Howick Place London SW1P 9RG United Kingdom on 6 February 2013 (1 page)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)