This company is commonly known as Digitonomy Limited. The company was founded 11 years ago and was given the registration number 08385135. 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 73110 - Advertising agencies.
Name | : | DIGITONOMY LIMITED |
---|---|---|
Company Number | : | 08385135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5b 5th Floor, Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN | Director | 18 October 2013 | Active |
Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN | Director | 01 June 2019 | Active |
10, Norwich Street, London, United Kingdom, EC4A 1BD | Director | 01 February 2013 | Active |
Suite 5b 5th Floor, Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN | Director | 18 October 2013 | Active |
Coach House Linwood, 27 Carnatic Road, Mossley Hill, Liverpool, United Kingdom, L18 8BY | Director | 10 April 2013 | Active |
Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN | Director | 10 April 2013 | Active |
Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN | Director | 18 October 2016 | Active |
Comparitec Group Limited | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN |
Nature of control | : |
|
Mr Gary Solomon | ||
Notified on | : | 09 February 2017 |
---|---|---|
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 | : |
|
Mr Timothy Charles Graves Moss | ||
Notified on | : | 01 February 2017 |
---|---|---|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Gazette | Gazette filings brought up to date. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-28 | Capital | Capital allotment shares. | Download |
2018-06-27 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.