This company is commonly known as Digilog Uk Limited. The company was founded 25 years ago and was given the registration number 03741581. The firm's registered office is in AMERSHAM. You can find them at St Mary's Court, The Broadway, Amersham, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | DIGILOG UK LIMITED |
---|---|---|
Company Number | : | 03741581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mary's Court, The Broadway, Amersham, Buckinghamshire, England, HP7 0UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Ferry Road, London, England, SW13 9PR | Secretary | 05 October 2010 | Active |
18, Ferry Road, London, England, SW13 9PR | Director | 23 June 2015 | Active |
18, Ferry Road, London, England, SW13 9PR | Director | 18 May 2017 | Active |
18, Ferry Road, London, England, SW13 9PR | Director | 14 May 2001 | Active |
18, Ferry Road, London, England, SW13 9PR | Director | 23 June 2015 | Active |
18, Ferry Road, London, England, SW13 9PR | Director | 05 October 2010 | Active |
145-157, St John Street, London, England, EC1V 4PW | Secretary | 01 March 2010 | Active |
46 Rochester Place, London, NW1 9JX | Secretary | 14 May 2001 | Active |
18 Ferry Road, London, SW13 9PR | Secretary | 06 March 2003 | Active |
The Old Coach House Petersham Road, Richmond, TW10 5HA | Secretary | 26 March 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 March 1999 | Active |
4 Hyrst Dene, South Croydon, CR2 6NR | Director | 26 March 1999 | Active |
Tunstead Barn, Edale Road,, Hayfield, High Peak, SK22 2LL | Director | 07 April 2004 | Active |
3 Arlebrook Cottages, Standish, GL10 3DQ | Director | 06 March 2003 | Active |
46 Rochester Place, London, NW1 9JX | Director | 06 June 1999 | Active |
10 Baldwyn Gardens, London, W3 6HH | Director | 26 March 1999 | Active |
18 Ferry Road, London, SW13 9PR | Director | 06 March 2003 | Active |
The Old Coach House Petersham Road, Richmond, TW10 5HA | Director | 26 March 1999 | Active |
5 John Watkin Close, Epsom, KT19 7LW | Director | 28 April 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 March 1999 | Active |
Right Choice Insurance Brokers Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Mary's Court, The Broadway, Amersham, England, HP7 0UT |
Nature of control | : |
|
Lior Meir Koskas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Ferry Road, London, England, SW13 9PR |
Nature of control | : |
|
Mr. Jeremy Salmon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Ferry Road, London, England, SW13 9PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-15 | Officers | Change person director company with change date. | Download |
2023-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-26 | Officers | Change person director company with change date. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-04-14 | Capital | Capital allotment shares. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-21 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.