UKBizDB.co.uk

DIGITAL VORTECHS LIMITED

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

This company is commonly known as Digital Vortechs Limited. The company was founded 15 years ago and was given the registration number 06649234. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:DIGITAL VORTECHS LIMITED
Company Number:06649234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Secretary22 March 2016Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director01 January 2010Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director17 July 2008Active
2 A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary17 July 2008Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Director01 January 2010Active

People with Significant Control

Davis Wayne Felts
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:American
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Alexander Longeretta
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:American
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John David Eichelberger
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:American
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
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 (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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-06-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette filings brought up to date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-28Officers

Change person secretary company with change date.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Address

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

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.