UKBizDB.co.uk

DIGICA GROUP HOLDINGS LIMITED

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

This company is commonly known as Digica Group Holdings Limited. The company was founded 21 years ago and was given the registration number 04594166. The firm's registered office is in HATFIELD. You can find them at Computacenter, Hatfield Avenue, Hatfield, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DIGICA GROUP HOLDINGS LIMITED
Company Number:04594166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom, AL10 9TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Secretary09 December 2021Active
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Director01 June 2023Active
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Director09 December 2021Active
Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

Secretary26 March 2010Active
34, Butts End, Gadebridge, Hemel Hempstead, HP1 3JH

Secretary31 December 2007Active
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Secretary14 September 2016Active
Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

Secretary05 April 2013Active
Hunters 190 Moss Lane, Burscough, Ormskirk, L40 4AZ

Secretary30 January 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary19 November 2002Active
Rowley Lodge, Rowley Lane, Arkley, EN5 3HS

Director03 January 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director19 November 2002Active
43 Ravenscourt Road, London, W6 0UJ

Director29 January 2003Active
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW

Director14 September 2016Active
4 Grange Road, Edwalton, Nottingham, NG12 4BT

Director30 January 2003Active
Darbyns Brook, Littleford Lane, Shamley Green, GU5 0RH

Director28 April 2006Active
5 Hall Park Gate, Berkhamsted, HP4 2NL

Director15 October 2003Active
20 Village Close, Edwalton, Nottingham, NG12 4AD

Director17 September 2003Active
19 York Street, Harborne, Birmingham, B17 0HG

Director29 January 2003Active
The Old Forge, Manoryard, Blithbury Road, Hamstall Ridware, Rugeley, WS15 3RS

Director30 January 2003Active
Moles End, Moles Hill, Oxshott, KT22 0QB

Director03 January 2007Active
Hunters 190 Moss Lane, Burscough, Ormskirk, L40 4AZ

Director30 January 2003Active
Arden House 7 Rowley Crescent, Stratford Upon Avon, CV37 6UT

Director30 January 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director19 November 2002Active

People with Significant Control

Computacenter (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Computacenter (Uk) Limited, Hatfield Avenue, Hatfield, England, AL10 9TW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-04-12Address

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

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-09-20Officers

Termination secretary company with name termination date.

Download
2016-09-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.