UKBizDB.co.uk

DIGS TECHNOLOGY LIMITED

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

This company is commonly known as Digs Technology Limited. The company was founded 21 years ago and was given the registration number 04655843. The firm's registered office is in . You can find them at 2nd Floor 10-11 Caer Street, Swansea, , . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DIGS TECHNOLOGY LIMITED
Company Number:04655843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2nd Floor 10-11 Caer Street, Swansea, SA1 3PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor 10-11 Caer Street, Swansea, SA1 3PP

Secretary01 February 2004Active
2nd Floor 10-11 Caer Street, Swansea, SA1 3PP

Director21 July 2009Active
2nd Floor 10-11 Caer Street, Swansea, SA1 3PP

Director17 June 2003Active
1st Floor, 3, Mulcaster Street, St. Helier, St Helier, Jersey, JE2 3NJ

Corporate Director22 May 2018Active
31 Rhyd Y Defaid Drive, Derwen Fawr, Swansea, SA2 8AJ

Secretary17 June 2003Active
7 The Glade, West Cross, Swansea, SA3 5JL

Secretary04 February 2003Active
14 Hendy Close, Sketty, Swansea, SA2 8BB

Director17 June 2003Active
2nd Floor 10-11 Caer Street, Swansea, SA1 3PP

Director17 June 2008Active
35 Heatherslade Road, Southgate, Swansea, SA3 2DD

Director04 February 2003Active
Craven House, Hamstead Marshall, Newbury, RG20 0JG

Director01 February 2004Active
2nd Floor 10-11 Caer Street, Swansea, SA1 3PP

Director12 July 2013Active
2nd Floor 10-11 Caer Street, Swansea, SA1 3PP

Director17 June 2008Active
Ysguborwen, Scethrog, Brecon, LD3 7EQ

Director21 July 2004Active

People with Significant Control

Mr Paul Edward Bater
Notified on:30 June 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:2nd Floor 10-11 Caer Street, SA1 3PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Officers

Change corporate director company with change date.

Download
2023-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-22Officers

Appoint corporate director company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Resolution

Resolution.

Download
2018-01-26Accounts

Change account reference date company previous shortened.

Download
2017-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Change person director company with change date.

Download
2017-01-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.