UKBizDB.co.uk

DIGITAL LOOK LTD.

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

This company is commonly known as Digital Look Ltd.. The company was founded 25 years ago and was given the registration number 03678570. The firm's registered office is in BURNLEY. You can find them at 1st Floor, Block C The Wharf, Manchester Road, Burnley, Lancashire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DIGITAL LOOK LTD.
Company Number:03678570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:1st Floor, Block C The Wharf, Manchester Road, Burnley, Lancashire, England, BB11 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Fitzroy Place, 8 Mortimer Street, London, Mortimer Street, London, England, W1T 3JJ

Director31 May 2022Active
1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG

Director31 May 2022Active
66, Prescot Street, London, E1 8HG

Secretary14 May 2007Active
66, Prescot Street, London, E1 8HG

Secretary16 March 2009Active
56 Ravensbury Road, Wimbledon Park, London, SW18 4RZ

Secretary17 May 2002Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary03 December 1998Active
Omega Cottage, Tilford, Farnham, GU10 2BW

Director25 September 2009Active
Cmc Group Plc, 66 Prescot Street, London, E1 8HG

Director14 May 2007Active
46 Heron Island, Caversham, Reading, RG4 8DQ

Director14 May 2007Active
Cmc Group Plc, 66 Prescot Street, London, E1 8HG

Director14 May 2007Active
66, Prescot Street, London, E1 8HG

Director01 November 2007Active
The Clock House, Long Wittenham, Abingdon, OX14 4QN

Director03 December 1998Active
66, Prescot Street, London, E1 8HG

Director01 October 2007Active
Calle Jerez 4 Bloque 2d, Madrid, Spain,

Director24 January 2011Active
56 Ravensbury Road, Wimbledon Park, London, SW18 4RZ

Director28 September 2000Active

People with Significant Control

Web Financial Group Sa
Notified on:31 December 2019
Status:Active
Country of residence:Spain
Address:Avenida De Bruselas, 20 - 1 Dr, Ed Gorbe, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
Web Financial Group Uk (London) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Station House, Station Road, Clitheroe, England, BB7 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-04-27Capital

Capital allotment shares.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-21Capital

Capital alter shares consolidation.

Download
2022-12-28Address

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

Download
2022-12-28Address

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

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Change of name

Certificate change of name company.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-07-31Address

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

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.