UKBizDB.co.uk

DIGITONOMY GROUP LIMITED

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

This company is commonly known as Digitonomy Group Limited. The company was founded 3 years ago and was given the registration number 12977777. The firm's registered office is in CHESTER. You can find them at Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:DIGITONOMY GROUP LIMITED
Company Number:12977777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, United Kingdom, CH3 5AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director27 October 2020Active
Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director04 January 2022Active
Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director04 January 2022Active

People with Significant Control

Clare Tarry
Notified on:08 January 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Solomon
Notified on:08 January 2021
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Charles Graves Moss
Notified on:27 October 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Gazette

Gazette filings brought up to date.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-11-15Accounts

Change account reference date company previous shortened.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Accounts

Change account reference date company current shortened.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-25Capital

Capital statement capital company with date currency figure.

Download
2022-05-25Capital

Legacy.

Download
2022-05-25Insolvency

Legacy.

Download
2022-05-25Resolution

Resolution.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-02-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.