UKBizDB.co.uk

DIGITORIAL LIMITED

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

This company is commonly known as Digitorial Limited. The company was founded 21 years ago and was given the registration number 04644583. The firm's registered office is in LIPHOOK. You can find them at Newtown House, 38 Newtown Road, Liphook, Hampshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DIGITORIAL LIMITED
Company Number:04644583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47a Farquar Road, London, United Kingdom, SE19 1SS

Director04 May 2021Active
Heldon House, Tower Close, Liphook, United Kingdom, GU30 7AS

Director04 May 2021Active
Heldan House, Tower Close, Liphook, England, GU30 7AS

Director04 May 2021Active
18 Swan Street, Kingsclere, Newbury, England, RG20 5PJ

Director30 April 2004Active
35 Newbury Street, Whitchurch, RG28 7DS

Secretary12 February 2004Active
Highquest 3 Skylark Rise, Whitchurch, RG28 7SY

Secretary23 April 2004Active
Heldan House, Tower Close, Liphook, United Kingdom, GU30 7AS

Secretary12 June 2009Active
Church Villas, Ecchinswell, Newbury, RG20 4TT

Secretary26 May 2007Active
2nd Floor, 45 Mortimer Street, London, NW1 5RA

Corporate Secretary17 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 January 2003Active
Colon 28, First Floor, Torreblanca 12596, Castellon De La Plana, Spain,

Director28 September 2013Active
Highquest 3 Skylark Rise, Whitchurch, RG28 7SY

Director30 April 2004Active
The Grange, 31 Ashurst Road West Moors, Ferndown, BH22 0LR

Director08 September 2005Active
The Grange, 31 Ashurst Road West Moors, Ferndown, BH22 0LR

Director12 February 2004Active
47 Ashcroft Road, Paddock Wood, Tonbridge, TN12 6LQ

Director30 April 2004Active
Heldan House, Tower Close, Liphook, GU30 7AS

Director04 July 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 January 2003Active

People with Significant Control

Mrs Kathryn Mellis
Notified on:26 February 2021
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The Grange, Ashurst Road, Ferndown, England, BH22 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alasdair Gordon Mellis
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:The Grange, 31 Ashurst Road, Ferndown, England, BH22 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Frederick Alan Woods-Walker
Notified on:01 July 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:18 Swan Street, Kingsclere, Newbury, England, RG20 5PJ
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.