DIGCONN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DIGCONN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03348386

Incorporation date

09/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Llandaff Close, Great Sutton, Ellesmere Port CH66 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon11/06/2024
Registered office address changed from 23 Fair Isles Close Ellesmere Port Cheshire CH65 9LQ United Kingdom to 14 Llandaff Close Great Sutton Ellesmere Port CH66 2HS on 2024-06-11
dot icon11/06/2024
Director's details changed for Mr Geoffrey Matthew Jones on 2024-03-25
dot icon11/06/2024
Director's details changed for Mrs Lena Jones on 2024-03-25
dot icon27/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon05/09/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon19/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon12/05/2022
Registered office address changed from Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE England to 23 Fair Isles Close Ellesmere Port Cheshire CH65 9LQ on 2022-05-12
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon19/07/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon16/05/2018
Registered office address changed from Ela Mill Suite 25 Cork Street Bury BL9 7BW England to Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE on 2018-05-16
dot icon14/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/11/2017
Registered office address changed from 136 Elliott Street Tyldesley Manchester M29 8FJ England to Ela Mill Suite 25 Cork Street Bury BL9 7BW on 2017-11-08
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon23/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon30/03/2017
Termination of appointment of Philip Rowland Jones as a director on 2017-03-30
dot icon30/03/2017
Termination of appointment of Mark William Hughes as a director on 2017-03-30
dot icon08/03/2017
Registered office address changed from 28 Momentum Place Bamber Bridge Preston Lancashire PR5 6EF United Kingdom to 136 Elliott Street Tyldesley Manchester M29 8FJ on 2017-03-08
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/12/2016
Appointment of Mr Geoffrey Matthew Jones as a director on 2016-11-11
dot icon12/12/2016
Appointment of Mrs Lena Jones as a director on 2016-11-11
dot icon15/09/2016
Registered office address changed from 28 Momentum Place Bamber Bridge Preston Lancashire PR5 7EF United Kingdom to 28 Momentum Place Bamber Bridge Preston Lancashire PR5 6EF on 2016-09-15
dot icon31/08/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon30/08/2016
Registered office address changed from Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE England to 28 Momentum Place Bamber Bridge Preston Lancashire PR5 7EF on 2016-08-30
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/07/2015
Registration of charge 033483860002, created on 2015-07-15
dot icon23/07/2015
Particulars of variation of rights attached to shares
dot icon23/07/2015
Change of share class name or designation
dot icon23/07/2015
Resolutions
dot icon16/07/2015
Termination of appointment of Geoffrey Matthew Jones as a director on 2015-07-15
dot icon16/07/2015
Termination of appointment of Lena Jones as a secretary on 2015-07-15
dot icon16/07/2015
Appointment of Mr Philip Rowland Jones as a director on 2015-07-15
dot icon16/07/2015
Registered office address changed from 23 Fair Isles Close, Stanney Oaks, Ellesmere Port Chester Cheshire CH65 9LQ to Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE on 2015-07-16
dot icon16/07/2015
Appointment of Mr Mark William Hughes as a director on 2015-07-15
dot icon11/06/2015
Cancellation of shares. Statement of capital on 2015-05-12
dot icon11/06/2015
Resolutions
dot icon11/06/2015
Purchase of own shares.
dot icon09/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon25/04/2015
Satisfaction of charge 1 in full
dot icon24/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-05-07
dot icon26/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon20/04/2011
Director's details changed for Geoffrey Matthew Jones on 2011-04-20
dot icon06/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 09/04/09; full list of members
dot icon28/04/2009
Appointment terminated director barry woodruff
dot icon29/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Resolutions
dot icon29/04/2008
Return made up to 09/04/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Particulars of mortgage/charge
dot icon11/06/2007
Return made up to 09/04/07; full list of members
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Secretary's particulars changed
dot icon11/06/2007
Registered office changed on 11/06/07 from: 23 fair isles close ellesmere port chester CH65 9LQ
dot icon11/06/2007
Director's particulars changed
dot icon27/03/2007
Ad 13/03/07--------- £ si 2@1=2 £ ic 750/752
dot icon27/03/2007
Nc inc already adjusted 13/03/07
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Ad 13/03/07--------- £ si 650@1=650 £ ic 100/750
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon15/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 09/04/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 09/04/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/07/2004
Ad 01/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/2004
New director appointed
dot icon26/04/2004
Total exemption small company accounts made up to 2003-04-30
dot icon19/04/2004
Return made up to 09/04/04; full list of members
dot icon23/06/2003
Return made up to 09/04/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon05/04/2002
Return made up to 09/04/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon19/04/2001
Return made up to 09/04/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-04-30
dot icon21/07/2000
Full accounts made up to 1999-04-30
dot icon09/05/2000
Return made up to 09/04/00; full list of members
dot icon17/05/1999
Return made up to 09/04/99; no change of members
dot icon01/10/1998
Full accounts made up to 1998-04-30
dot icon18/04/1998
Return made up to 09/04/98; full list of members
dot icon11/06/1997
New secretary appointed
dot icon11/06/1997
Secretary resigned
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New secretary appointed
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Registered office changed on 22/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon09/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-76.36 % *

* during past year

Cash in Bank

£5,356.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
476.41K
-
0.00
35.00K
-
2022
2
458.42K
-
0.00
22.66K
-
2023
2
443.57K
-
0.00
5.36K
-
2023
2
443.57K
-
0.00
5.36K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

443.57K £Descended-3.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.36K £Descended-76.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Geoffrey Matthew
Director
11/11/2016 - Present
6
Jones, Lena
Director
11/11/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIGCONN SYSTEMS LIMITED

DIGCONN SYSTEMS LIMITED is an(a) Active company incorporated on 09/04/1997 with the registered office located at 14 Llandaff Close, Great Sutton, Ellesmere Port CH66 2HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGCONN SYSTEMS LIMITED?

toggle

DIGCONN SYSTEMS LIMITED is currently Active. It was registered on 09/04/1997 .

Where is DIGCONN SYSTEMS LIMITED located?

toggle

DIGCONN SYSTEMS LIMITED is registered at 14 Llandaff Close, Great Sutton, Ellesmere Port CH66 2HS.

What does DIGCONN SYSTEMS LIMITED do?

toggle

DIGCONN SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DIGCONN SYSTEMS LIMITED have?

toggle

DIGCONN SYSTEMS LIMITED had 2 employees in 2023.

What is the latest filing for DIGCONN SYSTEMS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.