UKBizDB.co.uk

DIGITEC LIMITED

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

This company is commonly known as Digitec Limited. The company was founded 8 years ago and was given the registration number 09969852. The firm's registered office is in WAKEFIELD. You can find them at 76 Leeds Road, , Wakefield, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DIGITEC LIMITED
Company Number:09969852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:76 Leeds Road, Wakefield, West Yorkshire, WF1 2QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74 Leeds Road, Wakefield, England, WF1 2QF

Secretary18 October 2017Active
74 Leeds Road, Wakefield, England, WF1 2QF

Director22 April 2016Active
1 New Forest Drive, Middleton, Leeds, United Kingdom, LS10 4UA

Director14 June 2018Active
74 Leeds Road, Wakefield, England, WF1 2QF

Director02 February 2022Active
74 Leeds Road, Wakefield, England, WF1 2QF

Director05 February 2020Active
The Threshing Barn, College Farm, Little Smeaton, Pontefract, United Kingdom, WF8 3LF

Secretary26 January 2016Active
The Threshing Barn, College Farm, Little Smeaton, Pontefract, United Kingdom, WF8 3LF

Director26 January 2016Active

People with Significant Control

Mr Neil Martin Wojtas
Notified on:05 February 2020
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:74 Leeds Road, Wakefield, England, WF1 2QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scott Michael Lawson
Notified on:11 October 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:74 Leeds Road, Wakefield, England, WF1 2QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Caroline Mary Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:76, Leeds Road, Wakefield, WF1 2QF
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 (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
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Address

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

Download
2023-11-17Resolution

Resolution.

Download
2023-10-02Capital

Capital alter shares subdivision.

Download
2023-10-02Resolution

Resolution.

Download
2023-10-02Capital

Capital alter shares subdivision.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-19Incorporation

Memorandum articles.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.