Company NameDigital Union Limited
Company StatusDissolved
Company Number08240509
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 7 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Luke Evritt William Vero
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(same day as company formation)
RoleDigital Interactive Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 The Grove
West Wickham
Kent
BR4 9JS
Director NameMr Ashley Christian Essery
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleIndustrial Designer
Country of ResidenceEngland
Correspondence Address19 Shelton Road
Old Merton Park
London
SW19 3AT

Location

Registered Address56 The Grove
West Wickham
Kent
BR4 9JS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Shareholders

100 at £1Luke Vero
100.00%
Ordinary

Financials

Year2014
Net Worth£4,507
Cash£23,457
Current Liabilities£28,599

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 February 2021Confirmation statement made on 4 October 2020 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
24 September 2020Confirmation statement made on 4 October 2019 with updates (4 pages)
15 September 2020Compulsory strike-off action has been discontinued (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 December 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
12 January 2018Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
19 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
3 January 2017Confirmation statement made on 4 October 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 4 October 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 July 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
31 July 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
11 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
11 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
26 March 2014Termination of appointment of Ashley Essery as a director (1 page)
26 March 2014Termination of appointment of Ashley Essery as a director (1 page)
11 February 2014Registered office address changed from 19 Shelton Road Old Merton Park London SW19 3AT on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 19 Shelton Road Old Merton Park London SW19 3AT on 11 February 2014 (1 page)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
4 October 2012Incorporation (37 pages)
4 October 2012Incorporation (37 pages)