UKBizDB.co.uk

DIGICO EUROPE LIMITED

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

This company is commonly known as Digico Europe Limited. The company was founded 17 years ago and was given the registration number 06266402. The firm's registered office is in CHESSINGTON. You can find them at Unit 10, Silverglade Business, Park, Leatherhead Road, Chessington, Surrey. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:DIGICO EUROPE LIMITED
Company Number:06266402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Unit 10, Silverglade Business, Park, Leatherhead Road, Chessington, Surrey, KT9 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Sycamore Grove, New Malden, KT3 3DH

Secretary01 June 2007Active
9 Sycamore Grove, New Malden, KT3 3DH

Director01 June 2007Active
Badgers Wood, Fielden Road, Crowborough, United Kingdom, TN6 1TP

Director01 June 2007Active
Windrush 25 Riverside Drive, Esher, KT10 8PG

Director01 June 2007Active
5 Greyfriars Drive, Bromsgrove, B61 7LF

Secretary01 November 2008Active
5 Greyfriars Drive, Bromsgrove, B61 7LF

Secretary21 October 2008Active
The Rectory, Rectory Lane, Areley Kings, United Kingdom, DY13 0TB

Secretary08 June 2012Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary01 June 2007Active
4406, Beemau Ave, Studio City, Usa, 90604

Director01 June 2007Active
5 Greyfriars Drive, Bromsgrove, B61 7LF

Director01 June 2007Active
9 Hollydale Drive, Bromley, BR2 8QL

Director09 July 2007Active
Unit 10, Silverglade Business, Park, Leatherhead Road, Chessington, KT9 2QL

Director30 April 2016Active
34, Eton Avenue, London, NW3 3HL

Director03 December 2007Active
The Rectory, Rectory Lane, Areley Kings, Stourport On Severn, DY13 0TB

Director01 June 2007Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Director01 June 2007Active

People with Significant Control

Digico Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL
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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-05Dissolution

Dissolution application strike off company.

Download
2020-07-08Capital

Legacy.

Download
2020-07-08Capital

Capital statement capital company with date currency figure.

Download
2020-07-08Insolvency

Legacy.

Download
2020-07-08Resolution

Resolution.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Officers

Appoint person director company with name date.

Download
2016-05-18Officers

Termination director company with name termination date.

Download
2016-03-31Auditors

Auditors resignation company.

Download
2016-01-08Accounts

Accounts with accounts type full.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.