UKBizDB.co.uk

DIGITAL FARMING LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Miskin Manor Business Centre, Pendoylan Road, Miskin, Pontyclun, CF72 8ND

Director03 April 2018Active
Unit 1b Undercroft, Pencoed Technology Park, Pencoed, United Kingdom, CF35 5AQ

Director11 December 2019Active
Unit 1b Undercroft, Pencoed Technology Park, Pencoed, United Kingdom, CF35 5AQ

Director31 October 2018Active
Unit 1b Undercroft, Pencoed Technology Park, Pencoed, United Kingdom, CF35 5AQ

Director31 October 2018Active
Unit 1b Undercroft, Pencoed Technology Park, Pencoed, United Kingdom, CF35 5AQ

Director17 September 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
Hydrogarden
Notified on:20 October 2018
Status:Active
Country of residence:England
Address:2, Progress Way, Coventry, England, CV3 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Regeneras
Notified on:20 October 2018
Status:Active
Country of residence:England
Address:13, Pretoria Road, Cambridge, England, CB4 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 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
2024-01-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-30Resolution

Resolution.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-04-07Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Capital

Capital alter shares subdivision.

Download
2020-02-28Resolution

Resolution.

Download
2020-02-24Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.