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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Chancery Lane, London, United Kingdom, WC2A 1JF | Corporate Secretary | 31 May 2023 | Active |
1st Floor, 48 Chancery Lane, London, United Kingdom, WC2A 1JF | Director | 05 June 2023 | Active |
Woodland Point, Wootton Mount, Bournemouth, BH1 1PJ | Secretary | 01 January 2007 | Active |
Woodland Point, Wootton Mount, Bournemouth, Uk, BH1 1PJ | Secretary | 22 August 2008 | Active |
Aldgate Tower, 2 Leman Street, London, England, E1 8QN | Corporate Secretary | 12 April 2017 | Active |
11 The Avenue, Southampton, SO17 1XF | Corporate Secretary | 02 March 2006 | Active |
11, The Avenue, Southampton, England, SO17 1XF | Corporate Secretary | 15 August 2016 | Active |
1190a-1192 Stratford Road, Hall Green, Birmingham, B28 8AB | Corporate Secretary | 30 August 2006 | Active |
48, Heathbank Road, Cheadle Hulme, Cheshire, United Kingdom, SK8 6HT | Director | 16 November 2018 | Active |
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN | Director | 24 February 2017 | Active |
Waverley House, First Floor, 115-119 Holdenhurst Road, Bournemouth, England, BH8 8DY | Director | 02 January 2014 | Active |
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN | Director | 24 February 2017 | Active |
C/O Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN | Director | 16 October 2017 | Active |
Waverley House, First Floor, 115-119 Holdenhurst Road, Bournemouth, England, BH8 8DY | Director | 22 August 2008 | Active |
C/O Gordon Dadds Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN | Director | 19 March 2009 | Active |
12 Arcadia Avenue, Bournemouth, BH8 9ER | Director | 01 January 2007 | Active |
Waverley House, First Floor, 115-119 Holdenhurst Road, Bournemouth, England, BH8 8DY | Director | 19 March 2009 | Active |
35 Branksome Hill Road, Talbot Woods, Bournemouth, BH4 9LE | Director | 30 August 2006 | Active |
11 The Avenue, Southampton, SO17 1XF | Corporate Director | 02 March 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Change account reference date company current shortened. | Download |
2020-11-24 | Accounts | Accounts with accounts type small. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Officers | Change corporate secretary company with change date. | Download |
2020-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.