This company is commonly known as Digital Farming Limited. The company was founded 6 years ago and was given the registration number 11286802. The firm's registered office is in PENCOED. You can find them at Unit 1b Undercroft, Pencoed Technology Park, Pencoed, Bridgend. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | DIGITAL FARMING LIMITED |
---|---|---|
Company Number | : | 11286802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2018 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b Undercroft, Pencoed Technology Park, Pencoed, Bridgend, United Kingdom, CF35 5AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Miskin Manor Business Centre, Pendoylan Road, Miskin, Pontyclun, CF72 8ND | Director | 03 April 2018 | Active |
Unit 1b Undercroft, Pencoed Technology Park, Pencoed, United Kingdom, CF35 5AQ | Director | 11 December 2019 | Active |
Unit 1b Undercroft, Pencoed Technology Park, Pencoed, United Kingdom, CF35 5AQ | Director | 31 October 2018 | Active |
Unit 1b Undercroft, Pencoed Technology Park, Pencoed, United Kingdom, CF35 5AQ | Director | 31 October 2018 | Active |
Unit 1b Undercroft, Pencoed Technology Park, Pencoed, United Kingdom, CF35 5AQ | Director | 17 September 2019 | Active |
Dr Gareth Jones | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | C/O Bailams & Co Ty Antur, Navigation Park, Abercynon, CF45 4SN |
Nature of control | : |
|
Mr Matthew John Hill | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | C/O Bailams & Co Ty Antur, Navigation Park, Abercynon, CF45 4SN |
Nature of control | : |
|
Lux-Technium | ||
Notified on | : | 20 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 1b, Pencoed Technology Park, Bridgend, Wales, CF35 5AQ |
Nature of control | : |
|
Hydrogarden | ||
Notified on | : | 20 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Progress Way, Coventry, England, CV3 2NT |
Nature of control | : |
|
Regeneras | ||
Notified on | : | 20 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Pretoria Road, Cambridge, England, CB4 1HD |
Nature of control | : |
|
Dr Gareth Jones | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1b Undercroft, Pencoed Technology Park, Pencoed, United Kingdom, CF35 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-30 | Resolution | Resolution. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Capital | Capital alter shares subdivision. | Download |
2020-02-28 | Resolution | Resolution. | Download |
2020-02-24 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.