UKBizDB.co.uk

DIGIMOCK LIMITED

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

This company is commonly known as Digimock Limited. The company was founded 7 years ago and was given the registration number 10648678. The firm's registered office is in LYMM. You can find them at Chapel House, 22 Warrington Road, Lymm, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DIGIMOCK LIMITED
Company Number:10648678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Chapel House, 22 Warrington Road, Lymm, Cheshire, United Kingdom, WA13 9BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel House, 22 Warrington Road, Lymm, United Kingdom, WA13 9BG

Director28 June 2018Active
Chapel House, 22 Warrington Road, Lymm, United Kingdom, WA13 9BG

Director28 June 2018Active
Chapel House, 22 Warrington Road, Lymm, United Kingdom, WA13 9BG

Director02 March 2017Active

People with Significant Control

Mr Matthew Robert Baldock
Notified on:28 June 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Chapel House, 22 Warrington Road, Lymm, United Kingdom, WA13 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Davison
Notified on:28 June 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Chapel House, 22 Warrington Road, Lymm, United Kingdom, WA13 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Helen Margaret Davison
Notified on:02 March 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:4, Top Park Close, Lymm, England, WA13 9NZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-01Capital

Capital allotment shares.

Download
2018-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.