DIGI WORLD CONSULTING LTD

Register to unlock more data on OkredoRegister

DIGI WORLD CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09000010

Incorporation date

16/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Primrose Lodge Orton Road, Tebay, Penrith CA10 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2014)
dot icon09/03/2026
Director's details changed for Mrs Kiran Kashif on 2026-03-08
dot icon08/03/2026
Notification of Kashif Sarwar as a person with significant control on 2026-03-08
dot icon24/01/2026
Micro company accounts made up to 2025-04-30
dot icon09/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon23/07/2024
Micro company accounts made up to 2024-04-30
dot icon17/07/2024
Notification of Kiran Kashif as a person with significant control on 2024-07-16
dot icon17/07/2024
Cessation of Kashif Sarwar as a person with significant control on 2024-07-16
dot icon17/07/2024
Appointment of Mrs Kiran Kashif as a director on 2024-07-16
dot icon17/07/2024
Termination of appointment of Kashif Sarwar as a director on 2024-07-17
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-04-30
dot icon15/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-04-30
dot icon28/10/2022
Certificate of change of name
dot icon27/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon01/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon19/08/2022
Certificate of change of name
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon28/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-04-30
dot icon08/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon26/11/2019
Registered office address changed from Primrose Lodge Orton Road Tebay Penrith CA10 3TL England to Primrose Lodge Orton Road Tebay Penrith CA10 3TL on 2019-11-26
dot icon26/11/2019
Registered office address changed from 105a Reading Road Woodley Reading RG5 3AE England to Primrose Lodge Orton Road Tebay Penrith CA10 3TL on 2019-11-26
dot icon11/07/2019
Micro company accounts made up to 2019-04-30
dot icon27/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon19/07/2018
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with no updates
dot icon19/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/12/2016
Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA England to 105a Reading Road Woodley Reading RG5 3AE on 2016-12-23
dot icon25/07/2016
Termination of appointment of Ejaz Ahmad as a director on 2015-10-01
dot icon24/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/09/2015
Registered office address changed from 5 Short Street Caversham Reading RG4 8JJ to Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA on 2015-09-18
dot icon23/07/2015
Appointment of Mr Ejaz Ahmad as a director on 2015-07-22
dot icon30/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon30/06/2015
Director's details changed for Mr Kashif Sarwar on 2014-11-12
dot icon30/06/2015
Registered office address changed from 5 Short Street Short Street Caversham Reading RG4 8JJ England to 5 Short Street Caversham Reading RG4 8JJ on 2015-06-30
dot icon30/06/2015
Registered office address changed from 114 Lower Road Kenley Surrey CR8 5nd United Kingdom to 5 Short Street Caversham Reading RG4 8JJ on 2015-06-30
dot icon16/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
18.06K
-
0.00
-
-
2022
1
13.92K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kashif, Kiran
Director
16/07/2024 - Present
9
Ahmad, Ejaz
Director
22/07/2015 - 01/10/2015
15
Mr Kashif Sarwar
Director
16/04/2014 - 17/07/2024
24

Persons with Significant Control

3
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 WORLD CONSULTING LTD

DIGI WORLD CONSULTING LTD is an(a) Active company incorporated on 16/04/2014 with the registered office located at Primrose Lodge Orton Road, Tebay, Penrith CA10 3TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGI WORLD CONSULTING LTD?

toggle

DIGI WORLD CONSULTING LTD is currently Active. It was registered on 16/04/2014 .

Where is DIGI WORLD CONSULTING LTD located?

toggle

DIGI WORLD CONSULTING LTD is registered at Primrose Lodge Orton Road, Tebay, Penrith CA10 3TL.

What does DIGI WORLD CONSULTING LTD do?

toggle

DIGI WORLD CONSULTING LTD operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for DIGI WORLD CONSULTING LTD?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mrs Kiran Kashif on 2026-03-08.