UKBizDB.co.uk

DIGBY MORGAN CONSULTING LIMITED

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

This company is commonly known as Digby Morgan Consulting Limited. The company was founded 30 years ago and was given the registration number 02918426. The firm's registered office is in LUTON. You can find them at 450 Capability Green, , Luton, Bedfordshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:DIGBY MORGAN CONSULTING LIMITED
Company Number:02918426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:450 Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary14 May 2020Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director02 July 2018Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director01 January 2021Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary24 July 2017Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary01 January 2018Active
15 Penny Croft, Harpenden, AL5 2PD

Secretary14 November 2006Active
Strawberry Villa 17 Arnison Road, East Molesey, KT8 9JF

Secretary16 December 1998Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary13 April 1994Active
Digby Morgan, Roxburghe House,, 273-287 Regent Street, London, United Kingdom, W1B 2HA

Director16 March 2011Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director04 August 2016Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director04 July 2011Active
Digby Morgan, Roxburghe House, 273-287 Regent Street, London, United Kingdom, W1B 2HA

Director16 March 2011Active
2 Leigh Court, Three Elm Lane, Golden Green, Tonbridge, TN11 0LJ

Director16 December 1998Active
1st Floor Randstad Court, Laporte Way, Luton, United Kingdom, LU4 8SB

Director19 December 2011Active
Apartment 602, 7 High Holborn, London, WC1V 6DR

Director02 July 2009Active
Strawberry Villa 17 Arnison Road, East Molesey, KT8 9JF

Director16 December 1998Active
Strawberry Villa 17 Arnison Road, East Molesey, KT8 9JF

Director13 April 1994Active
51 Arlington Road, London, NW1 7ES

Director14 November 2006Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director11 April 2019Active
The Old Mistal Newsholme, Oakworth, Keighley, BD22 0QT

Director14 November 2006Active

People with Significant Control

Randstad Uk Holding Limited
Notified on:29 June 2016
Status:Active
Country of residence:United Kingdom
Address:450, Capability Green, Luton, United Kingdom, LU1 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-16Dissolution

Dissolution application strike off company.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-22Officers

Appoint person secretary company with name date.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-07-31Capital

Legacy.

Download
2019-07-31Capital

Capital statement capital company with date currency figure.

Download
2019-07-31Insolvency

Legacy.

Download
2019-07-31Resolution

Resolution.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.