UKBizDB.co.uk

DIGITAL DEVELOPMENT LIMITED

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

This company is commonly known as Digital Development Limited. The company was founded 7 years ago and was given the registration number 10638960. The firm's registered office is in THORNTON HEATH. You can find them at 54 Northwood Road, , Thornton Heath, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DIGITAL DEVELOPMENT LIMITED
Company Number:10638960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:54 Northwood Road, Thornton Heath, United Kingdom, CR7 8HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Kendall Avenue, South Croydon, England, CR2 0NH

Secretary24 February 2017Active
54, Northwood Road, Thornton Heath, United Kingdom, CR7 8HU

Director24 February 2017Active
54, Northwood Road, Thornton Heath, United Kingdom, CR7 8HU

Director24 February 2017Active
54, Northwood Road, Thornton Heath, United Kingdom, CR7 8HU

Director24 February 2017Active

People with Significant Control

Mr Dean Lee Havelock
Notified on:24 February 2017
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:54, Northwood Road, Thornton Heath, United Kingdom, CR7 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Trevor Stewart
Notified on:24 February 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:32, Broad Green Avenue, Croydon, England, CR0 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Earl Opong
Notified on:24 February 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:54, Northwood Road, Thornton Heath, United Kingdom, CR7 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-22Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type dormant.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-02-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.