UKBizDB.co.uk

DIGICO UK LIMITED

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

This company is commonly known as Digico Uk Limited. The company was founded 22 years ago and was given the registration number 04336508. The firm's registered office is in LEATHERHEAD CHESSINGTON. You can find them at Unit 10, Silverglade Business Park, Leatherhead Chessington, Surrey. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:DIGICO UK LIMITED
Company Number:04336508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL

Secretary25 January 2008Active
Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL

Director25 January 2008Active
Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL

Director01 April 2022Active
Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL

Director24 January 2007Active
Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL

Director25 January 2008Active
524 Arcadia Drive, Keller, Usa,

Secretary22 February 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 December 2001Active
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR

Corporate Secretary20 May 2002Active
Orchard House, Stratford Tony, Salisbury, SP5 4AT

Director22 February 2002Active
PO BOX 396, Lititz, Usa,

Director12 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 December 2001Active
5801 Sonny Dr, Lothian, Maryland, Usa,

Director12 November 2002Active
5 Greyfriars Drive, Bromsgrove, B61 7LF

Director01 June 2002Active
Unit 10, Silverglade Business Park, Leatherhead Chessington, KT9 2QL

Director30 April 2016Active
524 Arcadia Drive, Keller, Usa,

Director22 February 2002Active
34, Eton Avenue, London, United Kingdom, NW3 3HL

Director03 December 2007Active
PO BOX 867 Magnolia Springs, Alabama, Usa,

Director22 February 2002Active
The Rectory, Rectory Lane, Areley Kings, Stourport On Severn, DY13 0TB

Director25 January 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 December 2001Active

People with Significant Control

A6 Audio Bidco Limited
Notified on:09 July 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silverglade Business Park, 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
Digico Europe 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 (5 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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-08Officers

Change person secretary company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-02-17Address

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

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.