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.
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 | : |
|
Registered Address | : | 7 Berrington Drive, East Horsley, Surrey, KT24 5ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Berrington Drive, East Horsley, Leatherhead, KT24 5ST | Director | 05 July 1999 | Active |
107 Mortlake High Street, London, SW14 8HQ | Director | 09 December 2005 | Active |
29 Halford Road, Richmond, TW10 6AW | Secretary | 09 February 2002 | Active |
7 Berrington Drive, East Horsley, Leatherhead, KT24 5ST | Secretary | 05 July 1999 | Active |
97 Grangeside Avenue, Hull, HU6 8LR | Secretary | 29 September 2005 | Active |
29 30 St Jamess Street, London, SW1A 1HB | Secretary | 06 January 2004 | Active |
40 Cordelia Road, Staines, TW19 7EL | Secretary | 07 August 2000 | Active |
3 Lincoln's Inn Fields, London, WC2A 3AA | Corporate Secretary | 19 April 2000 | Active |
Thames House, Portsmouth Road, Esher, KT10 9AD | Corporate Secretary | 23 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 1999 | Active |
29 Halford Road, Richmond, TW10 6AW | Director | 28 November 2001 | Active |
Little Owls, Doggetts Wood Lane, Chalfont St. Giles, HP8 4TJ | Director | 25 July 2001 | Active |
29-30 St Jamess Street, London, SW1A 1HB | Director | 08 March 2000 | Active |
Wychwood, 22 The Greenway, Chalfont St. Peter, SL9 8LX | Director | 03 March 2000 | Active |
Wychwood, 22 The Greenway, Gerrards Cross, SL9 8LX | Director | 01 October 2000 | Active |
Woodbrook Place, Woodbrook Road, Alderley Edge, SK9 7DB | Director | 03 March 2000 | Active |
97 Grangeside Avenue, Hull, HU6 8LR | Director | 15 September 2005 | Active |
77 Plaistow Lane, Bromley, BR1 3JF | Director | 19 April 2000 | Active |
29 30 St Jamess Street, London, SW1A 1HB | Director | 06 January 2004 | Active |
40 Cordelia Road, Staines, TW19 7EL | Director | 03 March 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 June 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-17 | Gazette | Gazette filings brought up to date. | Download |
2016-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-09-13 | Gazette | Gazette notice compulsory. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Annual return | Annual return company with made up date. | Download |
2015-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-10 | Annual return | Annual return company with made up date. | Download |
2013-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.