UKBizDB.co.uk

DIGITONOMY LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

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
Suite 5b 5th Floor, Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director18 October 2013Active
Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director01 June 2019Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Director01 February 2013Active
Suite 5b 5th Floor, Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director18 October 2013Active
Coach House Linwood, 27 Carnatic Road, Mossley Hill, Liverpool, United Kingdom, L18 8BY

Director10 April 2013Active
Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director10 April 2013Active
Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director18 October 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Gazette

Gazette filings brought up to date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-02-28Accounts

Accounts with accounts type full.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type full.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-28Capital

Capital allotment shares.

Download
2018-06-27Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.