DIGI INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DIGI INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138036

Incorporation date

14/12/1995

Size

Small

Contacts

Registered address

Registered address

3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1995)
dot icon15/04/2026
Accounts for a small company made up to 2025-09-30
dot icon05/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon20/05/2025
Accounts for a small company made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon24/07/2024
Termination of appointment of Brian George Ballenger as a director on 2024-07-01
dot icon24/07/2024
Appointment of James Joseph Loch as a director on 2024-07-01
dot icon14/06/2024
Accounts for a small company made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon19/02/2023
Accounts for a small company made up to 2022-09-30
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon20/04/2022
Accounts for a small company made up to 2021-09-30
dot icon17/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon21/05/2021
Accounts for a small company made up to 2020-09-30
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon01/10/2020
Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT to 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 2020-10-01
dot icon01/10/2020
Termination of appointment of Dww Secretarial Limited as a secretary on 2020-10-01
dot icon15/09/2020
Accounts for a small company made up to 2019-09-30
dot icon22/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon19/06/2019
Accounts for a small company made up to 2018-09-30
dot icon12/06/2019
Appointment of Christian Kohls as a director on 2019-06-11
dot icon25/03/2019
Termination of appointment of Gokul Venugopal Hemmady as a director on 2019-02-12
dot icon13/03/2019
Appointment of Mr Brian George Ballenger as a director on 2019-02-12
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon12/07/2018
Appointment of Mr Gokul Venugopal Hemmady as a director on 2018-06-25
dot icon12/07/2018
Termination of appointment of Michael Charles Goergen as a director on 2018-06-25
dot icon18/06/2018
Statement by Directors
dot icon18/06/2018
Statement of capital on 2018-06-18
dot icon18/06/2018
Solvency Statement dated 31/05/18
dot icon18/06/2018
Resolutions
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/01/2018
Director's details changed for Mr Michael Charles Goergen on 2018-01-18
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon13/06/2017
Full accounts made up to 2016-09-30
dot icon22/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon05/08/2016
Appointment of Mr Michael Charles Goergen as a director on 2016-06-01
dot icon29/07/2016
Director's details changed for Mr Ronald E Konezny on 2016-07-01
dot icon28/07/2016
Termination of appointment of Dieter Vesper as a director on 2016-06-01
dot icon28/07/2016
Termination of appointment of Tracy Lynn Roberts as a director on 2016-06-01
dot icon24/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon06/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon27/03/2015
Appointment of Mr Ronald E Konezny as a director on 2015-03-09
dot icon17/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-09-30
dot icon13/05/2014
Termination of appointment of Joseph Dunsmore as a director
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon26/09/2013
Director's details changed for Ms Tracy Lynn Roberts on 2013-09-26
dot icon26/09/2013
Registered office address changed from Beacon House Riverside Business Park Leeds Road Ilkley West Yorkshire LS29 8JZ on 2013-09-26
dot icon05/04/2013
Appointment of Ms Tracy Lynn Roberts as a director
dot icon25/02/2013
Accounts for a medium company made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon10/05/2012
Full accounts made up to 2011-09-30
dot icon04/01/2012
Director's details changed for Dieter Vesper on 2012-01-01
dot icon22/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon06/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/06/2010
Termination of appointment of Subramanian Krishnan as a director
dot icon30/03/2010
Accounts for a medium company made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon17/12/2009
Director's details changed for Subramanian Krishnan on 2009-12-01
dot icon17/12/2009
Director's details changed for Joseph Dunsmore on 2009-12-01
dot icon17/12/2009
Director's details changed for Dieter Vesper on 2009-12-01
dot icon17/12/2009
Secretary's details changed for Dww Secretarial Limited on 2009-12-01
dot icon24/09/2009
Registered office changed on 24/09/2009 from devonshire house 66 church street leatherhead surrey KT22 8DP
dot icon11/02/2009
Amended full accounts made up to 2008-09-30
dot icon03/02/2009
Return made up to 14/12/08; full list of members
dot icon02/02/2009
Ad 01/10/08\gbp si 900000@1=900000\gbp ic 100000/1000000\
dot icon02/02/2009
Nc inc already adjusted 01/10/08
dot icon02/02/2009
Resolutions
dot icon10/12/2008
Full accounts made up to 2008-09-30
dot icon06/06/2008
Director appointed joseph dunsmore
dot icon04/02/2008
Accounts for a small company made up to 2007-09-30
dot icon07/01/2008
Return made up to 14/12/07; full list of members
dot icon24/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/02/2007
Registered office changed on 23/02/07 from: ashwood house almondsbury business park woodlands bradley stoke bristol BS32 4QH
dot icon26/01/2007
Return made up to 14/12/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon31/01/2006
Return made up to 14/12/05; full list of members
dot icon15/07/2005
Full accounts made up to 2004-09-30
dot icon16/03/2005
Return made up to 14/12/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-09-30
dot icon08/03/2004
Return made up to 14/12/03; full list of members
dot icon26/08/2003
New director appointed
dot icon18/02/2003
Full accounts made up to 2002-09-30
dot icon14/01/2003
Return made up to 14/12/02; full list of members
dot icon04/10/2002
Registered office changed on 04/10/02 from: 57 grosvenor street mayfair london W1K 3JA
dot icon17/05/2002
Full accounts made up to 2001-09-30
dot icon07/02/2002
Return made up to 14/12/01; full list of members
dot icon26/04/2001
Full accounts made up to 2000-09-30
dot icon28/02/2001
Return made up to 14/12/00; full list of members
dot icon14/04/2000
Full accounts made up to 1999-09-30
dot icon12/01/2000
Return made up to 14/12/99; full list of members
dot icon06/07/1999
Certificate of change of name
dot icon05/05/1999
Director resigned
dot icon23/04/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon15/02/1999
Return made up to 14/12/98; full list of members
dot icon03/02/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
New director appointed
dot icon30/11/1998
Full accounts made up to 1998-06-30
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
New secretary appointed
dot icon07/10/1998
Director resigned
dot icon08/09/1998
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon12/05/1998
Full accounts made up to 1997-06-30
dot icon11/12/1997
Return made up to 14/12/97; full list of members
dot icon30/09/1997
Particulars of mortgage/charge
dot icon28/06/1997
Accounting reference date shortened from 30/09/97 to 30/06/97
dot icon25/02/1997
Full accounts made up to 1996-09-30
dot icon27/12/1996
Return made up to 14/12/96; full list of members
dot icon04/11/1996
Ad 15/12/95-30/04/96 £ si 99999@1=99999 £ ic 1/100000
dot icon15/10/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon26/01/1996
Secretary resigned;new secretary appointed
dot icon21/12/1995
Secretary resigned;new secretary appointed
dot icon21/12/1995
Director resigned;new director appointed
dot icon21/12/1995
Registered office changed on 21/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon20/12/1995
Accounting reference date notified as 31/12
dot icon20/12/1995
New director appointed
dot icon20/12/1995
New director appointed
dot icon20/12/1995
Director resigned;new director appointed
dot icon14/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-26.20 % *

* during past year

Cash in Bank

£36,299.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.61M
-
0.00
49.18K
-
2022
9
1.69M
-
0.00
36.30K
-
2022
9
1.69M
-
0.00
36.30K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

1.69M £Ascended5.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.30K £Descended-26.20 % *

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
Ballenger, Brian George
Director
12/02/2019 - 01/07/2024
-
Loch, James Joseph
Director
01/07/2024 - Present
-
Kohls, Christian
Director
11/06/2019 - Present
-
Konezny, Ronald E
Director
09/03/2015 - Present
-

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 DIGI INTERNATIONAL LIMITED

DIGI INTERNATIONAL LIMITED is an(a) Active company incorporated on 14/12/1995 with the registered office located at 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGI INTERNATIONAL LIMITED?

toggle

DIGI INTERNATIONAL LIMITED is currently Active. It was registered on 14/12/1995 .

Where is DIGI INTERNATIONAL LIMITED located?

toggle

DIGI INTERNATIONAL LIMITED is registered at 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JB.

What does DIGI INTERNATIONAL LIMITED do?

toggle

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

How many employees does DIGI INTERNATIONAL LIMITED have?

toggle

DIGI INTERNATIONAL LIMITED had 9 employees in 2022.

What is the latest filing for DIGI INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a small company made up to 2025-09-30.