DIGBYELEVEN LIMITED

Register to unlock more data on OkredoRegister

DIGBYELEVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04458623

Incorporation date

11/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Digby Crescent, London N4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon15/06/2022
Director's details changed for Ms Isabella Jones on 2022-06-13
dot icon15/06/2022
Change of details for Mr. Andrew Cope as a person with significant control on 2022-06-13
dot icon15/06/2022
Director's details changed for Mr. Andrew Cope on 2022-06-13
dot icon15/06/2022
Change of details for Ms Isabella Jones as a person with significant control on 2022-06-13
dot icon15/06/2022
Director's details changed for Ms Isabella Jones on 2022-06-13
dot icon15/06/2022
Registered office address changed from 11 Digby Crescent Digby Crescent London N4 2HS England to 11 Digby Crescent London N4 2HS on 2022-06-15
dot icon15/06/2022
Registered office address changed from 11C Digby Crescent London N4 2HS to 11 Digby Crescent Digby Crescent London N4 2HS on 2022-06-15
dot icon23/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon23/06/2021
Change of details for Mr. Andrew Cope as a person with significant control on 2021-06-12
dot icon21/06/2021
Director's details changed for Mr. Andrew Cope on 2021-06-21
dot icon21/06/2021
Director's details changed for Mr. Andrew Cope on 2021-06-13
dot icon21/06/2021
Change of details for Mr. Andrew Cope as a person with significant control on 2021-06-13
dot icon25/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/04/2021
Notification of Isabella Jones as a person with significant control on 2019-11-19
dot icon18/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/12/2019
Cessation of Giles Robert Brenard as a person with significant control on 2019-11-29
dot icon01/12/2019
Termination of appointment of Giles Robert Brenard as a director on 2019-11-29
dot icon01/12/2019
Appointment of Ms Isabella Jones as a director on 2019-11-29
dot icon01/12/2019
Termination of appointment of Giles Robert Brenard as a secretary on 2019-11-29
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon10/04/2019
Change of details for Ms Polina Harkin as a person with significant control on 2016-04-06
dot icon10/04/2019
Director's details changed for Ms Polina Harkin on 2016-04-06
dot icon10/04/2019
Director's details changed for Ms Polina Harkin Sheverdyakova on 2016-04-06
dot icon10/04/2019
Change of details for Ms Polina Harkin Sheverdyakova as a person with significant control on 2016-04-06
dot icon01/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon13/04/2018
Secretary's details changed for Mr Giles Brenard on 2018-04-13
dot icon04/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/06/2017
Secretary's details changed for Mr Giles Brenard on 2017-06-13
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon24/09/2015
Appointment of Polina Harkin Sheverdyakova as a director on 2015-06-28
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon29/08/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon28/08/2014
Secretary's details changed for Mr Giles Brenard on 2014-06-01
dot icon28/08/2014
Registered office address changed from 11 B Digby Crescent London Greater London N4 2HS to 11C Digby Crescent London N4 2HS on 2014-08-28
dot icon14/04/2014
Total exemption full accounts made up to 2013-11-30
dot icon30/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon04/06/2013
Total exemption full accounts made up to 2012-11-30
dot icon02/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon27/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon15/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Anna Watkins as a secretary
dot icon15/06/2011
Appointment of Mr Giles Brenard as a secretary
dot icon15/06/2011
Termination of appointment of Anna Watkins as a director
dot icon15/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon28/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr. Andrew Cope on 2010-06-09
dot icon28/06/2010
Director's details changed for Anna Maria Watkins on 2010-06-09
dot icon28/06/2010
Director's details changed for Giles Robert Brenard on 2010-06-09
dot icon18/05/2010
Total exemption full accounts made up to 2009-11-30
dot icon03/09/2009
Return made up to 11/06/09; full list of members
dot icon15/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon14/07/2008
Return made up to 11/06/08; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon07/09/2007
Return made up to 11/06/07; full list of members
dot icon27/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon11/08/2006
Return made up to 11/06/06; change of members
dot icon20/07/2006
New director appointed
dot icon19/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon23/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/06/2005
Return made up to 11/06/05; full list of members
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
Registered office changed on 22/11/04 from: 4 chiswell street london EC1Y 4UP
dot icon16/06/2004
Return made up to 11/06/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon23/02/2004
Director resigned
dot icon06/08/2003
Registered office changed on 06/08/03 from: 80 fleet street london EC4Y 1NA
dot icon26/06/2003
Return made up to 11/06/03; full list of members
dot icon26/06/2003
Director's particulars changed
dot icon29/06/2002
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon29/06/2002
Ad 25/06/02--------- £ si 2@1=2 £ ic 1/3
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New secretary appointed
dot icon25/06/2002
Registered office changed on 25/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
Director resigned
dot icon11/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon-16.03 % *

* during past year

Cash in Bank

£922.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/06/2026
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
-
4.44K
-
0.00
1.10K
-
2022
3
4.44K
-
0.00
922.00
-
2022
3
4.44K
-
0.00
922.00
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

4.44K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

922.00 £Descended-16.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Isabella
Director
29/11/2019 - Present
1
Harkin, Polina
Director
28/06/2015 - Present
-
Cope, Andrew, Mr.
Director
13/09/2005 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIGBYELEVEN LIMITED

DIGBYELEVEN LIMITED is an(a) Active company incorporated on 11/06/2002 with the registered office located at 11 Digby Crescent, London N4 2HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGBYELEVEN LIMITED?

toggle

DIGBYELEVEN LIMITED is currently Active. It was registered on 11/06/2002 .

Where is DIGBYELEVEN LIMITED located?

toggle

DIGBYELEVEN LIMITED is registered at 11 Digby Crescent, London N4 2HS.

What does DIGBYELEVEN LIMITED do?

toggle

DIGBYELEVEN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DIGBYELEVEN LIMITED have?

toggle

DIGBYELEVEN LIMITED had 3 employees in 2022.

What is the latest filing for DIGBYELEVEN LIMITED?

toggle

The latest filing was on 26/08/2025: Total exemption full accounts made up to 2024-11-30.