UKBizDB.co.uk

DIGITAL IMPACT (UK) LIMITED

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

This company is commonly known as Digital Impact (uk) Limited. The company was founded 22 years ago and was given the registration number 04234696. The firm's registered office is in SUTTON. You can find them at 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:DIGITAL IMPACT (UK) LIMITED
Company Number:04234696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom, SM1 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1 London Bridge, London, England, SE1 9BG

Corporate Secretary01 April 2015Active
68, Lombard Street, London, England, EC3V 9LJ

Director27 March 2008Active
8 Paines Close, Pinner, HA5 3BN

Secretary21 December 2004Active
69, Old Street, London, England, EC1V 9HX

Secretary01 May 2008Active
15 Stone Gate Crescent, Leeds, LS7 2TD

Secretary26 June 2001Active
Flat 8 77-78 Warwick Square, London, SW1V 2AR

Secretary13 July 2005Active
24 The Grove, Radlett, WD7 7NF

Secretary28 April 2004Active
Nether End House, Barnsley Road, Denby Dale, HD8 8YG

Secretary27 June 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 June 2001Active
8 Paines Close, Pinner, HA5 3BN

Director21 December 2004Active
18 Falkland Close, Exeter, EX4 5EZ

Director28 June 2001Active
Sergehill House, Sergehill Bedmond, Abbots Langley, WD5 0RY

Director21 December 2004Active
Brooms, Langley Lower Green, Saffron Walden, CB11 4SB

Director21 December 2004Active
24 The Grove, Radlett, WD7 7NF

Director26 March 2002Active
Longlands, Knockholt Road, Halstead, Sevenoaks, TN14 7ER

Director09 November 2001Active
Nether End House, Barnsley Road, Denby Dale, HD8 8YG

Director27 June 2001Active
36 Elstree Road, Bushey Heath, Bushey, WD23 4GL

Director21 December 2004Active
Rogers Farm, Lunces Common, Haywards Heath, RH16 4QU

Director27 June 2004Active
37 Springfield Road, Guiseley, LS20 9AN

Director26 June 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 June 2001Active

People with Significant Control

Mirada Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:68, Lombard Street, London, England, EC3V 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-09-30Address

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

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Change person director company with change date.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type full.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Officers

Change person director company with change date.

Download
2015-11-03Address

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

Download
2015-11-03Address

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

Download
2015-08-13Accounts

Accounts with accounts type full.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Address

Move registers to sail company with new address.

Download
2015-05-05Address

Move registers to sail company with new address.

Download
2015-05-05Address

Move registers to sail company with new address.

Download
2015-05-05Address

Move registers to sail company with new address.

Download
2015-05-05Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.