UKBizDB.co.uk

DIGITAL2U LIMITED

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

This company is commonly known as Digital2u Limited. The company was founded 18 years ago and was given the registration number 05503883. The firm's registered office is in LONDON. You can find them at Unit 2 The High Cross Centre, Fountayne Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DIGITAL2U LIMITED
Company Number:05503883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2005
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 2 The High Cross Centre, Fountayne Road, London, N15 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 3758, 196 High Road, Wood Green, London, N22 8HH

Director01 July 2020Active
141 Upper Clapton Road, London, E5 9DB

Secretary31 December 2007Active
212 Chapelwood, Llanedeyrn, Cardiff, CF23 9EL

Secretary19 August 2005Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary08 July 2005Active
7 Petworth Road, Haslemere, GU27 2JB

Corporate Secretary05 October 2005Active
141 Upper Clapton Road, London, E5 9DB

Director31 December 2007Active
212 Chapel Wood, Llanedeyrn, Cardiff, CF23 9EL

Director23 August 2005Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director08 July 2005Active
7 Petworth Road, Haslemere, GU27 2JB

Corporate Director05 October 2005Active
7 Petworth Road, Haslemere, GU27 2JB

Corporate Director05 October 2005Active

People with Significant Control

Ahron Laufer
Notified on:01 July 2020
Status:Active
Date of birth:August 1983
Nationality:Israeli
Address:Dept 3758, 196 High Road, London, N22 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Gottesfeld
Notified on:20 July 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Dept 3758, 196 High Road, London, England,
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Change account reference date company current shortened.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Address

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

Download
2021-12-30Gazette

Gazette filings brought up to date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-11Address

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

Download
2021-07-19Address

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

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Gazette

Gazette filings brought up to date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.