UKBizDB.co.uk

DIGITERRE COMMUNICA LIMITED

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

This company is commonly known as Digiterre Communica Limited. The company was founded 38 years ago and was given the registration number 01967013. The firm's registered office is in HARROW. You can find them at Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DIGITERRE COMMUNICA LIMITED
Company Number:01967013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director13 February 2019Active
Dynamo Software, Inc, 480 Pleasant Street, Suite B200, Watertown, United States, 02472

Director13 February 2019Active
Dynamo Software, Inc, 480 Pleasant Street, Suite B200, Watertown, United States, 02472

Director13 February 2019Active
33 Dene Lane, Lower Bourne, Farnham, GU10 3RH

Secretary-Active
Dunster Lodge & Dunster Cottage, 1 Bristol Gardens Putney, London, SW15 3TG

Secretary26 May 1999Active
1, Bristol Gardens, London, England, SW15 3TG

Secretary30 September 2014Active
The Quadrangle, 49 Atalanta Street, London, SW6 6TU

Corporate Secretary01 July 2010Active
33 Dene Lane, Lower Bourne, Farnham, GU10 3RH

Director-Active
33 Dene Lane, Lower Bourne, Farnham, GU10 3RH

Director-Active
Dunster Lodge (& Dunster Cottage), 1 Bristol Gardens Putney, London, SW15 3TG

Director26 May 1999Active
1, Bristol Gardens, London, England, SW15 3TG

Director30 September 2014Active
30, Park House Gardens, East Twickenham, TW1 2DE

Director01 December 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-06-19Address

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

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-04-27Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.