UKBizDB.co.uk

DIGAALE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digaale Ltd. The company was founded 4 years ago and was given the registration number 12124776. The firm's registered office is in SLOUGH. You can find them at 95 Maplin Park, , Slough, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:DIGAALE LTD
Company Number:12124776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2019
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:95 Maplin Park, Slough, England, SL3 8YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Maplin Park, Slough, England, SL3 8YB

Director01 October 2020Active
449, Kashmir Road, Leicester, England, LE1 2NL

Director26 July 2019Active
First Floor, 257, Belgrave Gate, Leicester, England, LE1 3HU

Director01 July 2020Active
First Floor, 257, Belgrave Gate, Leicester, England, LE1 3HU

Director01 October 2019Active

People with Significant Control

Mr Ahmed Hassan Digaale
Notified on:01 October 2020
Status:Active
Date of birth:February 1972
Nationality:Swedish
Country of residence:England
Address:95, Maplin Park, Slough, England, SL3 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mohamed Ahmed Mire
Notified on:01 July 2020
Status:Active
Date of birth:February 1966
Nationality:Norwegian
Country of residence:England
Address:First Floor, 257, Belgrave Gate, Leicester, England, LE1 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Deq Shire
Notified on:01 October 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:First Floor, 257, Belgrave Gate, Leicester, England, LE1 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ahmed Hassan Digaale
Notified on:26 July 2019
Status:Active
Date of birth:February 1972
Nationality:Swedish
Country of residence:England
Address:449, Kashmir Road, Leicester, England, LE1 2NL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-25Dissolution

Dissolution application strike off company.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-08-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Address

Change registered office address company with date old address new address.

Download
2021-01-12Address

Change sail address company with new address.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-06-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-13Officers

Termination director company with name termination date.

Download
2020-06-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.