UKBizDB.co.uk

DIGITALIBRARY LTD

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

This company is commonly known as Digitalibrary Ltd. The company was founded 6 years ago and was given the registration number 10878887. The firm's registered office is in CARDIFF. You can find them at 10878887: Companies House Default Address, , Cardiff, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DIGITALIBRARY LTD
Company Number:10878887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:10878887: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Lawson Close, London, England, E16 3LU

Director21 July 2017Active
74, Lawson Close, London, England, E16 3LU

Secretary21 July 2017Active
104a, Dagenham Heathway, London, United Kingdom, RM10 9NX

Secretary28 July 2017Active
104a, Dagenham Heathway, London, United Kingdom, RM10 9NX

Director21 July 2017Active
104a, Dagenham Heathway, London, United Kingdom, RM10 9NX

Director04 December 2017Active
17, Maximfieldt Road, London, United Kingdom, DA8 1AH

Director21 July 2017Active

People with Significant Control

Miss Omolara Sobanjo
Notified on:21 July 2017
Status:Active
Date of birth:August 1976
Nationality:Nigerian
Country of residence:United Kingdom
Address:17, Maximfieldt Road, London, United Kingdom, DA8 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Olufisayo Balogun
Notified on:21 July 2017
Status:Active
Date of birth:March 1983
Nationality:Nigerian
Country of residence:United Kingdom
Address:104a, Dagenham Heathway, London, United Kingdom, RM10 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adebayo Ajayi
Notified on:21 July 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:74, Lawson Close, London, England, E16 3LU
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Address

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

Download
2022-06-08Address

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

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Address

Move registers to sail company with new address.

Download
2021-04-26Address

Change sail address company with new address.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-09-10Address

Default companies house registered office address applied.

Download
2019-04-02Gazette

Gazette filings brought up to date.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-12-19Address

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

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.