Company NameDigigrit Ltd
DirectorPierre Angeli
Company StatusActive
Company Number07923020
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Pierre Angeli
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Pierre Angeli
100.00%
Ordinary

Financials

Year2014
Net Worth-£170,482
Cash£23,488
Current Liabilities£196,748

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
7 February 2020Director's details changed for Mr Pierre Angeli on 24 January 2020 (2 pages)
7 February 2020Change of details for Mr Pierre Angeli as a person with significant control on 24 January 2020 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
7 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 September 2015Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Grand Union House 20 Kentish Town Road London NW1 9NX on 29 September 2015 (1 page)
29 September 2015Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Grand Union House 20 Kentish Town Road London NW1 9NX on 29 September 2015 (1 page)
25 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(3 pages)
25 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(3 pages)
10 December 2014Director's details changed for Mr Pierre Angeli on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from 86-90 Paul Street London EC2A 4NE England to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 86-90 Paul Street London EC2A 4NE England to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 10 December 2014 (1 page)
10 December 2014Director's details changed for Mr Pierre Angeli on 10 December 2014 (2 pages)
11 November 2014Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to 86-90 Paul Street London EC2A 4NE on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to 86-90 Paul Street London EC2A 4NE on 11 November 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
29 November 2013Registered office address changed from 86-90 Paul Street 3Rd Floor London EC2A 4NE United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 86-90 Paul Street 3Rd Floor London EC2A 4NE United Kingdom on 29 November 2013 (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2013Director's details changed for Mr Pierre Angeli on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Pierre Angeli on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 January 2013 (1 page)
20 February 2012Director's details changed for Mr Pierre Angeli on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Pierre Angeli on 20 February 2012 (2 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)