London
EC2V 6EE
Director Name | Mr Neal C Nordstrom |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 September 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 14002 Riverbend Rd. Poway 92064 |
Director Name | Mr Graham Paul MacDonald |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2264 E Orleans Dr Gilbert Arizona 85298 |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Correspondence Address | 80 Cheapside London |
Director Name | David Keith Withers |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Digecor Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
26 February 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
---|---|
13 October 2020 | Company name changed digecor LIMITED\certificate issued on 13/10/20
|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
15 February 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
9 February 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
9 February 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|