This company is commonly known as Digivate Limited. The company was founded 26 years ago and was given the registration number 03562659. The firm's registered office is in LONDON. You can find them at 4th Floor, 2 - 4 Eastern Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DIGIVATE LIMITED |
---|---|---|
Company Number | : | 03562659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 2 - 4 Eastern Street, London, England, EC2A 3NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 26 September 2018 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 26 September 2018 | Active |
1, Berwick Cottages, Burton Bradstock, Bridport, DT6 4NE | Secretary | 28 September 1999 | Active |
12 Lloyd Street, London, WC1X 9AN | Secretary | 07 May 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 May 1998 | Active |
83-84, Long Acre, London, WC2E 9NG | Director | 01 October 1999 | Active |
Carn Brea, Hockering Road, Woking, GU22 7HG | Director | 01 February 2001 | Active |
63, Osborne Road, Farnborough, England, GU14 6AP | Director | 29 November 2016 | Active |
Wellington House, 8 Upper St Martins Lane, London, WC2H 9DL | Director | 22 December 2009 | Active |
60 Stockwell Park Crescent, London, SW9 0DG | Director | 07 May 1998 | Active |
5 Upper Terrace, Hampstead, London, NW3 6RH | Director | 01 August 2001 | Active |
Alvestone House, 23 High Street, Bagshot, England, GU19 5AF | Director | 18 January 2018 | Active |
12 Lloyd Street, London, WC1X 9AN | Director | 07 May 1998 | Active |
83 Balmoral Road, London, NW2 5BH | Director | 12 September 2000 | Active |
8, Upper St Martins Lane, London, United Kingdom, WC2H 9DL | Director | 06 November 2009 | Active |
Wellington House, 8 Upper St Martins Lane, London, WC2H 9DL | Director | 10 March 2010 | Active |
Four Winds, Hall Lane, Upper Farringdon, Alton, GU34 3EA | Director | 01 March 2011 | Active |
Digivate Group Limited | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Michael James Thom | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Four Winds, Hall Lane, Alton, England, GU34 3EA |
Nature of control | : |
|
Mr Tim Dennis Gray | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, High Street, Bagshot, England, GU19 5AF |
Nature of control | : |
|
Prism-Dm Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Blackborn Ltd, 131 High Street, Gerrards Cross, England, SL9 9QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2020-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.