UKBizDB.co.uk

DIGIVERSE LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Partners In Enterprise Ltd, 5 Bartholomews, Brighton, England, BN1 1HG

Director31 October 2018Active
Lynwold House Old Bury Road, Alpheton, Sudbury, CO10 9BT

Secretary11 May 1999Active
14a West Drive, Highfields Caldecote, Cambridge, CB3 7NY

Secretary28 February 2004Active
29 Rampton Drift, Longstanton, Cambridge, CB4 5EH

Secretary01 January 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 May 1999Active
Aspen Lodge Parsonage Lane, Tendring, Clacton On Sea, CO16 0DE

Director11 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 May 1999Active
14a West Drive, Highfields Caldecote, Cambridge, CB3 7NY

Director15 February 2003Active
1b Humberstone Road, Cambridge, CB4 1JD

Director11 May 1999Active
29 Lancaster Road, Hitchin, SG5 1PD

Director16 October 2006Active
79 Bath Road, Felixstowe, IP11 7JW

Director11 May 1999Active
C/O Partners In Enterprise Ltd, 5 Bartholomews, Brighton, England, BN1 1HG

Director01 December 2018Active
South House, Hinxworth, Baldock, England, SG7 5HB

Director01 January 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 May 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2018-12-07Officers

Change person director company with change date.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.