CIT DIGITAL LIMITED

Register to unlock more data on OkredoRegister

CIT DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947164

Incorporation date

29/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Electric Works, Sheffield Digital Campus, Sheffield S1 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon11/03/2026
Termination of appointment of Thomas Charles Watkinson as a director on 2025-12-31
dot icon11/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon14/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon29/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon24/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon18/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon09/07/2021
Micro company accounts made up to 2020-10-31
dot icon11/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-10-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon29/03/2019
Resolutions
dot icon20/01/2019
Micro company accounts made up to 2018-10-31
dot icon14/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon10/09/2018
Change of details for Celestion Richard Cruz as a person with significant control on 2018-09-10
dot icon10/09/2018
Director's details changed for Celestion Richard Cruz on 2018-09-10
dot icon10/09/2018
Appointment of Mr Thomas Charles Watkinson as a director on 2018-09-10
dot icon12/07/2018
Termination of appointment of Rebecca Claire Cruz as a secretary on 2018-06-30
dot icon12/07/2018
Termination of appointment of Rebecca Claire Cruz as a director on 2018-06-30
dot icon04/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/06/2018
Registered office address changed from , Cedar House 63 Napier Street, Sheffield, S11 8HA to Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 2018-06-20
dot icon07/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon22/06/2016
Registration of charge 049471640001, created on 2016-06-09
dot icon23/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon03/12/2014
Registered office address changed from , 13-17 Paradise Square, Sheffield, South Yorkshire, S1 2DE to Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 2014-12-03
dot icon03/12/2014
Director's details changed for Rebecca Claire Cruz on 2014-12-03
dot icon03/12/2014
Director's details changed for Celestion Richard Cruz on 2014-12-03
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon20/12/2012
Secretary's details changed for Rebecca Claire Cruz on 2012-08-30
dot icon20/12/2012
Director's details changed for Rebecca Claire Cruz on 2012-08-30
dot icon20/12/2012
Director's details changed for Celestion Richard Cruz on 2012-08-30
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/03/2011
Resolutions
dot icon04/03/2011
Statement of capital on 2011-02-28
dot icon25/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon25/11/2010
Director's details changed for Rebecca Claire Cruz on 2010-11-25
dot icon25/11/2010
Secretary's details changed for Rebecca Claire Cruz on 2010-11-25
dot icon25/11/2010
Director's details changed for Celestion Richard Cruz on 2010-11-25
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon24/06/2009
Nc inc already adjusted 29/04/09
dot icon24/06/2009
Resolutions
dot icon06/06/2009
Ad 29/04/09\gbp si 20@1=20\gbp ic 20/40\
dot icon06/06/2009
Resolutions
dot icon20/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/11/2008
Return made up to 29/10/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/02/2008
Director appointed rebecca claire cruz
dot icon12/12/2007
Registered office changed on 12/12/07 from:\cathedral chambers, 18-24 campo lane, sheffield, south yorkshire S1 2EF
dot icon09/11/2007
Return made up to 29/10/07; full list of members
dot icon08/09/2007
Registered office changed on 08/09/07 from:\62 folds crescent, beauchief, sheffield, S8 0EQ
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/11/2006
Return made up to 29/10/06; full list of members
dot icon27/11/2006
Location of debenture register
dot icon27/11/2006
Location of register of members
dot icon08/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/11/2005
Return made up to 29/10/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/10/2005
Ad 24/05/05--------- £ si 18@1=18 £ ic 2/20
dot icon18/11/2004
Return made up to 29/10/04; full list of members
dot icon12/01/2004
Secretary's particulars changed
dot icon05/11/2003
New secretary appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Registered office changed on 05/11/03 from:\62 folds crescent, beachies, sheffield, S8 0EQ
dot icon04/11/2003
Registered office changed on 04/11/03 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon29/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
184.69K
-
0.00
-
-
2022
5
171.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
29/10/2003 - 30/10/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
29/10/2003 - 30/10/2003
15849
Cruz, Celestion Richard
Director
04/11/2003 - Present
8
Watkinson, Thomas Charles
Director
10/09/2018 - 31/12/2025
8
Cruz, Rebecca Claire
Director
18/02/2008 - 30/06/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIT DIGITAL LIMITED

CIT DIGITAL LIMITED is an(a) Active company incorporated on 29/10/2003 with the registered office located at Electric Works, Sheffield Digital Campus, Sheffield S1 2BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIT DIGITAL LIMITED?

toggle

CIT DIGITAL LIMITED is currently Active. It was registered on 29/10/2003 .

Where is CIT DIGITAL LIMITED located?

toggle

CIT DIGITAL LIMITED is registered at Electric Works, Sheffield Digital Campus, Sheffield S1 2BJ.

What does CIT DIGITAL LIMITED do?

toggle

CIT DIGITAL LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CIT DIGITAL LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Thomas Charles Watkinson as a director on 2025-12-31.