UKBizDB.co.uk

DIGILOG UK LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities
  • 80200 - Security systems service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18, Ferry Road, London, England, SW13 9PR

Secretary05 October 2010Active
18, Ferry Road, London, England, SW13 9PR

Director23 June 2015Active
18, Ferry Road, London, England, SW13 9PR

Director18 May 2017Active
18, Ferry Road, London, England, SW13 9PR

Director14 May 2001Active
18, Ferry Road, London, England, SW13 9PR

Director23 June 2015Active
18, Ferry Road, London, England, SW13 9PR

Director05 October 2010Active
145-157, St John Street, London, England, EC1V 4PW

Secretary01 March 2010Active
46 Rochester Place, London, NW1 9JX

Secretary14 May 2001Active
18 Ferry Road, London, SW13 9PR

Secretary06 March 2003Active
The Old Coach House Petersham Road, Richmond, TW10 5HA

Secretary26 March 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 March 1999Active
4 Hyrst Dene, South Croydon, CR2 6NR

Director26 March 1999Active
Tunstead Barn, Edale Road,, Hayfield, High Peak, SK22 2LL

Director07 April 2004Active
3 Arlebrook Cottages, Standish, GL10 3DQ

Director06 March 2003Active
46 Rochester Place, London, NW1 9JX

Director06 June 1999Active
10 Baldwyn Gardens, London, W3 6HH

Director26 March 1999Active
18 Ferry Road, London, SW13 9PR

Director06 March 2003Active
The Old Coach House Petersham Road, Richmond, TW10 5HA

Director26 March 1999Active
5 John Watkin Close, Epsom, KT19 7LW

Director28 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-08-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-26Persons with significant control

Change to a person with significant control.

Download
2023-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-26Officers

Change person director company with change date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-04-14Capital

Capital allotment shares.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.