This company is commonly known as Digiverse Limited. The company was founded 25 years ago and was given the registration number 03768158. The firm's registered office is in BRIGHTON. You can find them at C/o Partners In Enterprise Ltd, 5 Bartholomews, Brighton, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | DIGIVERSE LIMITED |
---|---|---|
Company Number | : | 03768158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Partners In Enterprise Ltd, 5 Bartholomews, Brighton, England, BN1 1HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Partners In Enterprise Ltd, 5 Bartholomews, Brighton, England, BN1 1HG | Director | 31 October 2018 | Active |
Lynwold House Old Bury Road, Alpheton, Sudbury, CO10 9BT | Secretary | 11 May 1999 | Active |
14a West Drive, Highfields Caldecote, Cambridge, CB3 7NY | Secretary | 28 February 2004 | Active |
29 Rampton Drift, Longstanton, Cambridge, CB4 5EH | Secretary | 01 January 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 May 1999 | Active |
Aspen Lodge Parsonage Lane, Tendring, Clacton On Sea, CO16 0DE | Director | 11 May 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 May 1999 | Active |
14a West Drive, Highfields Caldecote, Cambridge, CB3 7NY | Director | 15 February 2003 | Active |
1b Humberstone Road, Cambridge, CB4 1JD | Director | 11 May 1999 | Active |
29 Lancaster Road, Hitchin, SG5 1PD | Director | 16 October 2006 | Active |
79 Bath Road, Felixstowe, IP11 7JW | Director | 11 May 1999 | Active |
C/O Partners In Enterprise Ltd, 5 Bartholomews, Brighton, England, BN1 1HG | Director | 01 December 2018 | Active |
South House, Hinxworth, Baldock, England, SG7 5HB | Director | 01 January 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 May 1999 | Active |
Mrs Philomena Liggins | ||
Notified on | : | 09 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Partners In Enterprise Ltd, 5 Bartholomews, Brighton, England, BN1 1HG |
Nature of control | : |
|
Mr Timothy Robert Charles Liggins | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Partners In Enterprise Ltd, 5 Bartholomews, Brighton, England, BN1 1HG |
Nature of control | : |
|
Mr Benjamin Tagg | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Partners In Enterprise Ltd, 5 Bartholomews, Brighton, England, BN1 1HG |
Nature of control | : |
|
Mr Benjamin Tagg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | The Chequers, Baldock, SG7 6QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-07 | Officers | Change person director company with change date. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.