Company NameDigital Crown Ltd
Company StatusDissolved
Company Number08599195
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 10 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Riannon Mary Sachdev-Scanlon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2020(7 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT
Director NameMiss Christine Kayleigh Wooldridge
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Greatham Road
Bushey
Hertfordshire
WD23 2HP
Director NameAmelia Blanco
Date of BirthOctober 1942 (Born 81 years ago)
NationalityArgentinian
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressCalle 31 Maurino
4363060 Villa Espana
Villa Espana
1884
Director NameMr William Francisco Javier Reid
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(4 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Coates Way
Coates Way
Watford
WD25 9NS
Director NameFrancisco Javier Reid Huelves
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed25 March 2014(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Watch Oak Business Centre
Chain Lane
Battle
East Sussex
TN33 0GB
Director NameDonna Stephanie Denny
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 Unit R Penfold Works
Imperial Way
Watford
WD24 4YY
Director NameMr Timothy John Lloyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT
Director NameAllan Richard Henning
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2020(6 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT

Location

Registered AddressThe Barn
16 Nascot Place
Watford
WD17 4QT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Donna Stephanie Denny
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 October 2017Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 June 2016Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England to 82 Blackburn Road Accrington Lancashire BB5 1LL on 3 June 2016 (1 page)
3 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
14 January 2016Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 14 January 2016 (1 page)
31 July 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page)
16 April 2015Termination of appointment of Francisco Javier Reid Huelves as a director on 15 April 2015 (1 page)
16 April 2015Appointment of Donna Stephanie Denny as a director on 15 April 2015 (2 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2014Termination of appointment of William Reid as a director (1 page)
25 March 2014Appointment of Francisco Javier Reid Huelves as a director (2 pages)
18 December 2013Registered office address changed from 14 Coates Way Watford WD25 9NS England on 18 December 2013 (1 page)
13 November 2013Termination of appointment of Christine Wooldridge as a director (1 page)
13 November 2013Appointment of Mr William Francisco Javier Reid as a director (2 pages)
13 November 2013Registered office address changed from 20 Greatham Road Bushey Hertfordshire WD23 2HP on 13 November 2013 (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)