UKBizDB.co.uk

DIGITL INK LIMITED

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

This company is commonly known as Digitl Ink Limited. The company was founded 13 years ago and was given the registration number 07452921. The firm's registered office is in CHEADLE. You can find them at Unit 10a Brookfield Business Park, Brookfield Road, Cheadle, Cheshire. This company's SIC code is 20302 - Manufacture of printing ink.

Company Information

Name:DIGITL INK LIMITED
Company Number:07452921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20302 - Manufacture of printing ink
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 10a Brookfield Business Park, Brookfield Road, Cheadle, Cheshire, SK8 2PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Digitl Ink Ltd, Unit B1, Southmoor Park, Greeba Road, Wythenshawe, United Kingdom, M23 9XS

Director20 February 2015Active
Digitl Ink Ltd, Unit B1, Southmoor Park, Greeba Road, Wythenshawe, United Kingdom, M23 9XS

Director26 November 2010Active
Unit 10a, Brookfield Business Park, Brookfield Road, Cheadle, England, SK8 2PN

Director26 November 2010Active

People with Significant Control

Ms Camilla Jane Corona Legh
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Unit 10a, Brookfield Business Park, Cheadle, SK8 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:South African
Country of residence:United Kingdom
Address:4, Greville Lodge, London, United Kingdom, E13 0SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Digitl Ink Ltd, Unit B1, Southmoor Park, Wythenshawe, United Kingdom, M23 9XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-08-07Address

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

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.