Company NameDigiterre Solutions Limited
Company StatusActive
Company Number09320721
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Patrick Murrin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street King William Street
London
EC4N 7AF
Director NameMr Mirang Pravinchandra Shah
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed06 March 2024(9 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor, Collabera House Nr. Satyanarayan Party
Gotri Sevasi Road
Vadodara
Gujarat
390021
Director NameMr Deepak Burman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(9 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1/2 - 25 Wembley Commercial Centre
East Lane
Wembley
Middlesex
HA9 7XX
Director NameMrs Kristina Jane Murrin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One Vincent Square
London
SW1P 2PN
Secretary NameMrs Kristina Jane Murrin
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor One Vincent Square
London
SW1P 2PN
Director NameMrs Kristina Jane Murrin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish,Australian
StatusResigned
Appointed28 February 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildwood Horsham Lane
Ewhurst
Cranleigh
Surrey
GU6 7SW
Director NameMr Hetal Hasmukhlal Shah
Date of BirthMay 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed08 September 2023(8 years, 9 months after company formation)
Appointment Duration6 months (resigned 06 March 2024)
RoleSvp Finance
Country of ResidenceIndia
Correspondence Address1 King William Street King William Street
London
EC4N 7AF
Director NameMr Jay Patel
Date of BirthMarch 1993 (Born 31 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2023(8 years, 9 months after company formation)
Appointment Duration6 months (resigned 06 March 2024)
RoleSvp Corporate Development
Country of ResidenceUnited States
Correspondence Address1 King William Street King William Street
London
EC4N 7AF

Location

Registered Address1 King William Street
King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Filing History

12 March 2024Appointment of Mr Mirang Pravinchandra Shah as a director on 6 March 2024 (2 pages)
12 March 2024Termination of appointment of Hetal Hasmukhlal Shah as a director on 6 March 2024 (1 page)
12 March 2024Appointment of Mr Deepak Burman as a director on 6 March 2024 (2 pages)
12 March 2024Termination of appointment of Jay Patel as a director on 6 March 2024 (1 page)
4 December 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
4 December 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
11 September 2023Notification of Collabera Europe Limited as a person with significant control on 8 September 2023 (2 pages)
11 September 2023Termination of appointment of Kristina Jane Murrin as a director on 8 September 2023 (1 page)
11 September 2023Cessation of Ian Patrick Murrin as a person with significant control on 8 September 2023 (1 page)
11 September 2023Director's details changed for Mr Hetal Hasmukhlal Shah on 11 September 2023 (2 pages)
11 September 2023Appointment of Mr Jay Patel as a director on 8 September 2023 (2 pages)
11 September 2023Appointment of Mr Hetal Hasmukhlal Shah as a director on 8 September 2023 (2 pages)
15 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
28 February 2022Appointment of Mrs Kristina Jane Murrin as a director on 28 February 2022 (2 pages)
14 February 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
25 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
29 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
12 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 November 2020Registered office address changed from 5th Floor One Vincent Square London London SW1P 2PN United Kingdom to 1 King William Street King William Street London EC4N 7AF on 2 November 2020 (1 page)
10 June 2020Termination of appointment of Kristina Jane Murrin as a secretary on 1 June 2020 (1 page)
10 June 2020Termination of appointment of Kristina Jane Murrin as a director on 1 June 2020 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 March 2018Registered office address changed from One Vincent Square 5th Floor One Vincent Square London SW1P 2NP England to 5th Floor One Vincent Square London London SW1P 2PN on 22 March 2018 (1 page)
13 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
11 December 2017Registered office address changed from 22 Chapter Street London SW1P 4NP to One Vincent Square 5th Floor One Vincent Square London SW1P 2NP on 11 December 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
5 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
26 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 100
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 100
(3 pages)
20 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)