DIGICO UK LIMITED

Register to unlock more data on OkredoRegister

DIGICO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04336508

Incorporation date

07/12/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, Surrey KT9 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2001)
dot icon20/04/2026
Change of details for A6 Audio Limited as a person with significant control on 2026-04-17
dot icon30/03/2026
Change of details for A6 Audio Bidco Limited as a person with significant control on 2026-03-30
dot icon27/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon06/10/2025
Termination of appointment of James David Gordon as a director on 2025-10-01
dot icon06/10/2025
Appointment of Mr John William Munro Gillespie as a director on 2025-10-01
dot icon25/11/2024
Full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon06/11/2024
Director's details changed for Mr Austin Freshwater on 2024-10-25
dot icon31/10/2024
Registration of charge 043365080012, created on 2024-10-30
dot icon24/07/2024
Satisfaction of charge 043365080011 in full
dot icon02/05/2024
Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon02/05/2024
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon08/12/2023
Director's details changed for Miss Helen Mary Culleton on 2023-12-08
dot icon08/12/2023
Director's details changed for Mr Austin Freshwater on 2023-02-17
dot icon08/12/2023
Director's details changed for Mr James David Gordon on 2023-02-17
dot icon08/12/2023
Director's details changed for Mr John Robert Stadius on 2023-02-17
dot icon08/12/2023
Secretary's details changed for Miss Helen Mary Culleton on 2023-02-17
dot icon08/12/2023
Change of details for A6 Audio Bidco Limited as a person with significant control on 2023-02-17
dot icon16/02/2023
Registered office address changed from Unit 10 Silverglade Business Park Leatherhead Chessington Surrey KT9 2QL to Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL on 2023-02-17
dot icon22/01/2023
Registration of charge 043365080011, created on 2023-01-20
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon18/11/2022
Satisfaction of charge 043365080009 in full
dot icon11/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon28/10/2022
Satisfaction of charge 043365080010 in full
dot icon06/04/2022
Appointment of Mr Austin Freshwater as a director on 2022-04-01
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon11/01/2021
Confirmation statement made on 2020-12-07 with updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon28/09/2020
Cessation of Digico Europe Limited as a person with significant control on 2020-07-09
dot icon28/09/2020
Notification of A6 Audio Bidco Limited as a person with significant control on 2020-07-09
dot icon21/07/2020
Registration of charge 043365080010, created on 2020-07-15
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon10/01/2018
Full accounts made up to 2017-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-07 with updates
dot icon02/01/2018
Termination of appointment of Hugh David Jones as a director on 2017-11-30
dot icon16/06/2017
Registration of charge 043365080009, created on 2017-06-15
dot icon31/03/2017
Satisfaction of charge 043365080008 in full
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon18/05/2016
Appointment of Mr Hugh David Jones as a director on 2016-04-30
dot icon18/05/2016
Termination of appointment of Clive Anthony Parritt as a director on 2016-04-30
dot icon31/03/2016
Auditor's resignation
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon14/08/2015
Previous accounting period shortened from 2015-07-29 to 2015-03-31
dot icon06/05/2015
Full accounts made up to 2014-07-29
dot icon24/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Previous accounting period shortened from 2015-03-31 to 2014-07-29
dot icon20/08/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon13/08/2014
Registration of charge 043365080008, created on 2014-08-07
dot icon08/08/2014
Satisfaction of charge 7 in full
dot icon08/08/2014
Satisfaction of charge 6 in full
dot icon24/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon13/07/2013
Satisfaction of charge 5 in full
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon17/02/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon17/02/2013
Director's details changed for Mr Clive Anthony Parritt on 2011-01-01
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Director's details changed for Mr James David Gordon on 2012-05-01
dot icon25/06/2012
Termination of appointment of David Webster as a director
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mr Clive Anthony Parritt on 2011-01-01
dot icon22/12/2011
Particulars of a mortgage or charge/MG09 / charge no: 7
dot icon19/12/2011
Memorandum and Articles of Association
dot icon19/12/2011
Resolutions
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon05/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mr John Robert Stadius on 2009-10-02
dot icon31/12/2009
Director's details changed for David Webster on 2009-10-02
dot icon31/12/2009
Director's details changed for Miss Helen Culleton on 2009-10-02
dot icon31/12/2009
Director's details changed for Mr Clive Anthony Parritt on 2009-10-02
dot icon19/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon05/01/2009
Return made up to 07/12/08; full list of members
dot icon05/01/2009
Appointment terminated director robert doyle
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 07/12/07; full list of members
dot icon28/02/2008
Director appointed john stadius
dot icon28/02/2008
Director appointed david webster
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New secretary appointed;new director appointed
dot icon16/01/2008
Auditor's resignation
dot icon14/01/2008
Auditor's resignation
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Particulars of mortgage/charge
dot icon21/07/2007
Director resigned
dot icon21/07/2007
Secretary resigned;director resigned
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Director resigned
dot icon21/07/2007
Secretary resigned
dot icon21/07/2007
Ad 06/07/07--------- £ si [email protected]=12186 £ ic 194249/206435
dot icon21/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Particulars of mortgage/charge
dot icon28/04/2007
Ad 06/04/07--------- £ si [email protected]=1400 £ ic 192849/194249
dot icon05/04/2007
New director appointed
dot icon09/01/2007
Return made up to 07/12/06; full list of members
dot icon09/11/2006
Resolutions
dot icon07/11/2006
£ ic 1213023/192732 21/07/06 £ sr [email protected]=1020291
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 07/12/05; change of members
dot icon30/11/2005
Director resigned
dot icon04/11/2005
Director resigned
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Ad 20/06/05--------- £ si [email protected]=9275 £ ic 1203749/1213024
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon07/04/2005
Ad 20/02/05--------- £ si [email protected]=1361 £ ic 1202388/1203749
dot icon29/12/2004
Return made up to 07/12/04; full list of members
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/10/2004
£ ic 1302388/1202388 17/09/04 £ sr 100000@1=100000
dot icon09/06/2004
Accounts for a small company made up to 2002-12-31
dot icon17/05/2004
Return made up to 07/12/03; change of members
dot icon13/05/2004
Registered office changed on 13/05/04 from: schoolhouse annex 4 dorking road epsom surrey KT18 7LX
dot icon05/05/2004
Particulars of mortgage/charge
dot icon16/03/2004
Ad 20/08/02--------- £ si 17500@1
dot icon13/03/2004
Ad 01/01/03--------- £ si [email protected]=30000 £ ic 1254886/1284886
dot icon24/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/04/2003
Statement of affairs
dot icon04/04/2003
Ad 20/01/03--------- £ si [email protected]=3637 £ ic 1251249/1254886
dot icon26/03/2003
Return made up to 07/12/02; full list of members
dot icon30/11/2002
Particulars of contract relating to shares
dot icon30/11/2002
Ad 13/11/02--------- £ si [email protected]=1250 £ ic 1250000/1251250
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon10/09/2002
Ad 20/08/02--------- £ si 35000@1=35000 £ ic 1215000/1250000
dot icon29/07/2002
New director appointed
dot icon12/07/2002
New secretary appointed
dot icon21/06/2002
Ad 10/05/02--------- £ si 1125000@1=1125000 £ ic 90000/1215000
dot icon21/06/2002
Ad 10/05/02--------- £ si [email protected]=89999 £ ic 1/90000
dot icon11/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Nc inc already adjusted 10/05/02
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Registered office changed on 30/05/02 from: 1 portland place london W1B 1PN
dot icon21/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
New secretary appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon08/05/2002
Registered office changed on 08/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon08/05/2002
Secretary resigned;director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon28/02/2002
Certificate of change of name
dot icon07/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culleton, Helen Mary
Director
25/01/2008 - Present
22
Stadius, John Robert
Director
25/01/2008 - Present
5
Parritt, Clive Anthony
Director
03/12/2007 - 30/04/2016
34
Gordon, James David
Director
24/01/2007 - 01/10/2025
19
Gillespie, John William Munro
Director
01/10/2025 - Present
8

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 DIGICO UK LIMITED

DIGICO UK LIMITED is an(a) Active company incorporated on 07/12/2001 with the registered office located at Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, Surrey KT9 2QL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGICO UK LIMITED?

toggle

DIGICO UK LIMITED is currently Active. It was registered on 07/12/2001 .

Where is DIGICO UK LIMITED located?

toggle

DIGICO UK LIMITED is registered at Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, Surrey KT9 2QL.

What does DIGICO UK LIMITED do?

toggle

DIGICO UK LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for DIGICO UK LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for A6 Audio Limited as a person with significant control on 2026-04-17.