Company NameDigitisenow Limited
DirectorRoy James Gilbert
Company StatusActive
Company Number06335381
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roy James Gilbert
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address238 Marsland Road
Sale
Cheshire
M33 7UJ
Secretary NameSusannah Argyropoulos
NationalityBritish
StatusCurrent
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address238 Marsland Road
Sale
Cheshire
M33 7UJ

Location

Registered AddressM.01 Tomorrow, Blue
Mediacityuk
Salford
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Roy Gilbert
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

11 January 2021Micro company accounts made up to 5 April 2020 (2 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
19 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
25 June 2019Accounts for a dormant company made up to 5 April 2018 (2 pages)
12 May 2019Current accounting period shortened from 31 August 2018 to 5 April 2018 (1 page)
20 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
28 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
23 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
19 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
19 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
14 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
14 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Registered office address changed from 18 Stirling Road London N22 5BU on 8 October 2010 (1 page)
8 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Susannah Argyropoulos on 1 January 2010 (2 pages)
8 October 2010Registered office address changed from 18 Stirling Road London N22 5BU on 8 October 2010 (1 page)
8 October 2010Director's details changed for Roy Gilbert on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Susannah Argyropoulos on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Roy Gilbert on 1 January 2010 (2 pages)
8 October 2010Registered office address changed from 18 Stirling Road London N22 5BU on 8 October 2010 (1 page)
8 October 2010Director's details changed for Roy Gilbert on 1 January 2010 (2 pages)
8 October 2010Secretary's details changed for Susannah Argyropoulos on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Return made up to 07/08/09; full list of members (3 pages)
25 August 2009Return made up to 07/08/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2007Incorporation (13 pages)
7 August 2007Incorporation (13 pages)