UKBizDB.co.uk

DIGILOCKS DIRECT LIMITED

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

This company is commonly known as Digilocks Direct Limited. The company was founded 20 years ago and was given the registration number 04827888. The firm's registered office is in BERKSHIRE. You can find them at 1 Carnegie Road, Newbury, Berkshire, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:DIGILOCKS DIRECT LIMITED
Company Number:04827888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:1 Carnegie Road, Newbury, Berkshire, RG14 5DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goose Hill House, Headley, Thatcham, RG19 8AT

Director27 March 2009Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary10 July 2003Active
14, Castle Street, Farnham, England, GU9 7JA

Secretary27 March 2009Active
Goose Hill House, Headley, Thatcham, RG19 8AT

Secretary24 October 2003Active
Rosewood, High Street Hermitage, Thatcham, RG18 9RE

Secretary17 December 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director10 July 2003Active
14, Castle Street, Farnham, England, GU9 7JA

Director27 March 2009Active
52 Beaufort Gardens, Ascot, SL5 8PG

Director17 December 2007Active
Goose Hill House, Headley, Thatcham, RG19 8AT

Director24 October 2003Active
Rosewood, High Street Hermitage, Thatcham, RG18 9RE

Director17 December 2007Active
Rosewood, High Street, Hermitage, Thatcham, RG18 9RE

Director19 March 2008Active

People with Significant Control

Codelocks Limited
Notified on:05 April 2024
Status:Active
Country of residence:England
Address:1, Carnegie Road, Newbury, England, RG14 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Desmond Michael Ryan
Notified on:30 June 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:England
Address:Goose Hill House, Headley, Thatcham, England, RG19 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Dorothea Elizabeth Hayden Ryan
Notified on:30 June 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Goose Hill House, Headley, Thatcham, England, RG19 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Officers

Termination secretary company with name termination date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Officers

Change person director company with change date.

Download
2016-07-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.