DIGBY ROAD LIMITED

Register to unlock more data on OkredoRegister

DIGBY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09302589

Incorporation date

10/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2014)
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/12/2024
Appointment of Mr Howard Bernard Kauffman as a director on 2024-12-06
dot icon21/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/05/2024
Termination of appointment of Gary Anthony Burns as a director on 2024-05-31
dot icon31/05/2024
Appointment of Mrs Sein Hew as a director on 2024-05-31
dot icon22/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon13/11/2023
Change of details for Northard Ltd as a person with significant control on 2022-11-15
dot icon13/11/2023
Director's details changed for Jacob Noah Loftus on 2023-06-28
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/07/2023
Notification of General Projects Re Limited as a person with significant control on 2023-06-28
dot icon10/07/2023
Cessation of Jacob Noah Loftus as a person with significant control on 2023-06-28
dot icon16/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/11/2021
Termination of appointment of Mornington Secretaires Limited as a secretary on 2021-11-25
dot icon25/11/2021
Notification of Northard Ltd as a person with significant control on 2021-11-25
dot icon23/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Director's details changed for Mr Gary Anthony Burns on 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/02/2020
Termination of appointment of Anthony Gordon Thorne as a director on 2020-02-14
dot icon04/02/2020
Appointment of Jacob Noah Loftus as a director on 2019-04-04
dot icon08/01/2020
Confirmation statement made on 2019-11-10 with no updates
dot icon20/09/2019
Director's details changed for Mr Gary Anthony Burns on 2019-09-20
dot icon16/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/07/2019
Secretary's details changed for Mornington Secretaires Limited on 2019-07-03
dot icon22/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/05/2017
Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 2017-05-16
dot icon27/03/2017
Confirmation statement made on 2016-11-10 with updates
dot icon14/02/2017
Registration of charge 093025890003, created on 2017-02-10
dot icon17/10/2016
Registration of charge 093025890002, created on 2016-10-14
dot icon10/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/07/2016
Appointment of Mr Gary Anthony Burns as a director on 2016-07-01
dot icon26/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon10/06/2015
Satisfaction of charge 093025890001 in full
dot icon27/12/2014
Registration of charge 093025890001
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-11-18
dot icon10/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+559.26 % *

* during past year

Cash in Bank

£508,319.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.67M
-
0.00
77.11K
-
2022
0
1.85M
-
0.00
508.32K
-
2022
0
1.85M
-
0.00
508.32K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.85M £Ascended10.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

508.32K £Ascended559.26 % *

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
Loftus, Jacob Noah
Director
04/04/2019 - Present
25
Burns, Gary Anthony
Director
01/07/2016 - 31/05/2024
33
Kauffman, Howard Bernard
Director
06/12/2024 - Present
27
Hew, Sein
Director
31/05/2024 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGBY ROAD LIMITED

DIGBY ROAD LIMITED is an(a) Active company incorporated on 10/11/2014 with the registered office located at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGBY ROAD LIMITED?

toggle

DIGBY ROAD LIMITED is currently Active. It was registered on 10/11/2014 .

Where is DIGBY ROAD LIMITED located?

toggle

DIGBY ROAD LIMITED is registered at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQ.

What does DIGBY ROAD LIMITED do?

toggle

DIGBY ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DIGBY ROAD LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-10 with no updates.