UKBizDB.co.uk

DIGITAL TRIP LIMITED

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

This company is commonly known as Digital Trip Limited. The company was founded 18 years ago and was given the registration number 05728641. The firm's registered office is in LONDON. You can find them at C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DIGITAL TRIP LIMITED
Company Number:05728641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Chancery Lane, London, United Kingdom, WC2A 1JF

Corporate Secretary31 May 2023Active
1st Floor, 48 Chancery Lane, London, United Kingdom, WC2A 1JF

Director05 June 2023Active
Woodland Point, Wootton Mount, Bournemouth, BH1 1PJ

Secretary01 January 2007Active
Woodland Point, Wootton Mount, Bournemouth, Uk, BH1 1PJ

Secretary22 August 2008Active
Aldgate Tower, 2 Leman Street, London, England, E1 8QN

Corporate Secretary12 April 2017Active
11 The Avenue, Southampton, SO17 1XF

Corporate Secretary02 March 2006Active
11, The Avenue, Southampton, England, SO17 1XF

Corporate Secretary15 August 2016Active
1190a-1192 Stratford Road, Hall Green, Birmingham, B28 8AB

Corporate Secretary30 August 2006Active
48, Heathbank Road, Cheadle Hulme, Cheshire, United Kingdom, SK8 6HT

Director16 November 2018Active
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN

Director24 February 2017Active
Waverley House, First Floor, 115-119 Holdenhurst Road, Bournemouth, England, BH8 8DY

Director02 January 2014Active
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN

Director24 February 2017Active
C/O Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Director16 October 2017Active
Waverley House, First Floor, 115-119 Holdenhurst Road, Bournemouth, England, BH8 8DY

Director22 August 2008Active
C/O Gordon Dadds Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Director19 March 2009Active
12 Arcadia Avenue, Bournemouth, BH8 9ER

Director01 January 2007Active
Waverley House, First Floor, 115-119 Holdenhurst Road, Bournemouth, England, BH8 8DY

Director19 March 2009Active
35 Branksome Hill Road, Talbot Woods, Bournemouth, BH4 9LE

Director30 August 2006Active
11 The Avenue, Southampton, SO17 1XF

Corporate Director02 March 2006Active

People with Significant Control

Serefin Travel Europe Limited
Notified on:24 February 2017
Status:Active
Country of residence:United Kingdom
Address:1st Floor,, 48 Chancery Lane, London, United Kingdom, WC2A 1JF
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 (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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-01Address

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

Download
2023-06-01Officers

Appoint corporate secretary company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Change account reference date company current shortened.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2020-08-06Address

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

Download
2020-08-05Officers

Change corporate secretary company with change date.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.