CITYSCAPE DIGITAL LIMITED

Register to unlock more data on OkredoRegister

CITYSCAPE DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04303751

Incorporation date

12/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Printworks House, 7 Bermondsey Street, London SE1 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2001)
dot icon16/12/2025
Change of details for Cityscape Digital (Holdings) Limited as a person with significant control on 2025-12-01
dot icon16/12/2025
Director's details changed for Daniel John Harper on 2025-12-01
dot icon29/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon14/10/2024
Termination of appointment of Damian Joseph Fennell as a director on 2024-10-01
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon15/10/2021
Registration of charge 043037510005, created on 2021-10-13
dot icon22/09/2021
Registration of charge 043037510004, created on 2021-09-07
dot icon30/04/2021
Resolutions
dot icon22/03/2021
Previous accounting period shortened from 2021-04-30 to 2021-02-28
dot icon19/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Termination of appointment of Anthony Pocock as a director on 2021-03-01
dot icon12/03/2021
Termination of appointment of Richard Simon Dinnis as a director on 2021-03-01
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon03/09/2020
Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD to Printworks House 7 Bermondsey Street London SE1 2DD on 2020-09-03
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/12/2017
Termination of appointment of Luca Bruno Guareschi as a director on 2017-04-13
dot icon12/12/2017
Termination of appointment of John Callaway as a director on 2015-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon18/11/2015
Director's details changed for Daniel John Harper on 2015-10-12
dot icon18/11/2015
Secretary's details changed for Daniel John Harper on 2015-10-12
dot icon18/11/2015
Director's details changed for John Callaway on 2015-10-12
dot icon18/11/2015
Director's details changed for Anthony Pocock on 2015-10-12
dot icon25/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/02/2015
Resolutions
dot icon20/02/2015
Appointment of Mr Luca Bruno Guareschi as a director on 2015-01-29
dot icon20/02/2015
Appointment of Mr Richard Simon Dinnis as a director on 2015-01-29
dot icon20/02/2015
Appointment of Mr Peter James Scott as a director on 2015-01-29
dot icon20/02/2015
Appointment of Damian Joseph Fennell as a director on 2015-01-29
dot icon20/02/2015
Termination of appointment of Malcolm James Kerr as a director on 2015-01-29
dot icon20/02/2015
Termination of appointment of Gordon Robert Ingram as a director on 2015-01-29
dot icon02/02/2015
Registration of charge 043037510003, created on 2015-01-29
dot icon29/01/2015
Registration of charge 043037510002, created on 2015-01-21
dot icon17/01/2015
Satisfaction of charge 1 in full
dot icon11/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon04/06/2013
Director's details changed for Gordon Robert Ingram on 2013-06-01
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/01/2012
Annual return made up to 2011-10-12 with full list of shareholders
dot icon13/10/2011
Appointment of Anthony Pocock as a director
dot icon13/10/2011
Appointment of John Callaway as a director
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/01/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/03/2010
Director's details changed for Gordon Robert Ingram on 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/01/2010
Termination of appointment of Oliver Treadway as a director
dot icon11/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/03/2009
Total exemption small company accounts made up to 2007-04-30
dot icon18/12/2008
Return made up to 12/10/08; full list of members
dot icon18/12/2008
Return made up to 12/10/07; full list of members
dot icon18/12/2008
Director and secretary's change of particulars / daniel harper / 22/09/2007
dot icon26/08/2008
Accounting reference date shortened from 31/10/2007 to 30/04/2007
dot icon14/03/2008
Total exemption small company accounts made up to 2006-10-31
dot icon30/03/2007
Return made up to 12/10/06; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2005-10-31
dot icon17/01/2007
Registered office changed on 17/01/07 from: 36-38 southampton street covent garden london WC2E 7HE
dot icon16/05/2006
New director appointed
dot icon20/01/2006
Return made up to 12/10/05; full list of members
dot icon20/01/2006
New secretary appointed
dot icon28/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/06/2005
Secretary resigned
dot icon10/03/2005
Total exemption small company accounts made up to 2003-10-31
dot icon16/11/2004
Return made up to 12/10/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon13/11/2003
Return made up to 12/10/03; full list of members
dot icon07/05/2003
Registered office changed on 07/05/03 from: 29-30 fitzroy square london W1T 6LQ
dot icon30/12/2002
Location of register of members
dot icon30/12/2002
Return made up to 12/10/02; full list of members
dot icon30/12/2002
Ad 18/03/02--------- £ si 150@1=150 £ ic 300/450
dot icon06/09/2002
Registered office changed on 06/09/02 from: dudley house 4TH floor 34-38 southampton street london WC2E 7HF
dot icon16/05/2002
Particulars of mortgage/charge
dot icon08/05/2002
Ad 28/02/02--------- £ si 200@1=200 £ ic 100/300
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
New director appointed
dot icon05/02/2002
Registered office changed on 05/02/02 from: acre house 11-15 william road london NW1 3ER
dot icon22/01/2002
Memorandum and Articles of Association
dot icon21/01/2002
Ad 12/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
Director resigned
dot icon18/12/2001
Certificate of change of name
dot icon12/10/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
2.80M
-
0.00
1.82M
-
2022
46
2.70M
-
0.00
315.49K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingram, Gordon Robert
Director
12/12/2001 - 29/01/2015
30
Harper, Daniel John
Director
13/05/2005 - Present
3
Fennell, Damian Joseph
Director
29/01/2015 - 01/10/2024
1
Scott, Peter James
Director
29/01/2015 - Present
1

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 CITYSCAPE DIGITAL LIMITED

CITYSCAPE DIGITAL LIMITED is an(a) Active company incorporated on 12/10/2001 with the registered office located at Printworks House, 7 Bermondsey Street, London SE1 2DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSCAPE DIGITAL LIMITED?

toggle

CITYSCAPE DIGITAL LIMITED is currently Active. It was registered on 12/10/2001 .

Where is CITYSCAPE DIGITAL LIMITED located?

toggle

CITYSCAPE DIGITAL LIMITED is registered at Printworks House, 7 Bermondsey Street, London SE1 2DD.

What does CITYSCAPE DIGITAL LIMITED do?

toggle

CITYSCAPE DIGITAL LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CITYSCAPE DIGITAL LIMITED?

toggle

The latest filing was on 16/12/2025: Change of details for Cityscape Digital (Holdings) Limited as a person with significant control on 2025-12-01.