This company is commonly known as C5 Digitals Limited. The company was founded just now and was given the registration number 12391026. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | C5 DIGITALS LIMITED |
---|---|---|
Company Number | : | 12391026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2020 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Friends Road, Croydon, United Kingdom, CR0 1ED | Director | 07 January 2020 | Active |
Cathay Investments 2 Limited | ||
Notified on | : | 08 January 2020 |
---|---|---|
Status | : | Active |
Address | : | Cathay Investments Ltd, 43 Friends Road, Croydon, CR0 1ED |
Nature of control | : |
|
Maria Yee Sui Chaing | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mr Simon Denbond Chaing | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mr Ben Ka Ping Chaing | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-26 | Accounts | Legacy. | Download |
2021-10-26 | Other | Legacy. | Download |
2021-10-26 | Other | Legacy. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Accounts | Change account reference date company current shortened. | Download |
2020-01-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.