UKBizDB.co.uk

DIGIMASK LIMITED

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

This company is commonly known as Digimask Limited. The company was founded 24 years ago and was given the registration number 03789772. The firm's registered office is in EAST HORSLEY. You can find them at 7 Berrington Drive, , East Horsley, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DIGIMASK LIMITED
Company Number:03789772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 Berrington Drive, East Horsley, Surrey, KT24 5ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Berrington Drive, East Horsley, Leatherhead, KT24 5ST

Director05 July 1999Active
107 Mortlake High Street, London, SW14 8HQ

Director09 December 2005Active
29 Halford Road, Richmond, TW10 6AW

Secretary09 February 2002Active
7 Berrington Drive, East Horsley, Leatherhead, KT24 5ST

Secretary05 July 1999Active
97 Grangeside Avenue, Hull, HU6 8LR

Secretary29 September 2005Active
29 30 St Jamess Street, London, SW1A 1HB

Secretary06 January 2004Active
40 Cordelia Road, Staines, TW19 7EL

Secretary07 August 2000Active
3 Lincoln's Inn Fields, London, WC2A 3AA

Corporate Secretary19 April 2000Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Secretary23 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 1999Active
29 Halford Road, Richmond, TW10 6AW

Director28 November 2001Active
Little Owls, Doggetts Wood Lane, Chalfont St. Giles, HP8 4TJ

Director25 July 2001Active
29-30 St Jamess Street, London, SW1A 1HB

Director08 March 2000Active
Wychwood, 22 The Greenway, Chalfont St. Peter, SL9 8LX

Director03 March 2000Active
Wychwood, 22 The Greenway, Gerrards Cross, SL9 8LX

Director01 October 2000Active
Woodbrook Place, Woodbrook Road, Alderley Edge, SK9 7DB

Director03 March 2000Active
97 Grangeside Avenue, Hull, HU6 8LR

Director15 September 2005Active
77 Plaistow Lane, Bromley, BR1 3JF

Director19 April 2000Active
29 30 St Jamess Street, London, SW1A 1HB

Director06 January 2004Active
40 Cordelia Road, Staines, TW19 7EL

Director03 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 June 1999Active

People with Significant Control

Mr Sean Frederick O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:107, Mortlake High Street, London, England, SW14 8HQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-01Persons with significant control

Notification of a person with significant control.

Download
2017-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-17Gazette

Gazette filings brought up to date.

Download
2016-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-13Gazette

Gazette notice compulsory.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download
2013-07-10Annual return

Annual return company with made up date.

Download
2013-06-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.