DIGICORP UK LIMITED

Register to unlock more data on OkredoRegister

DIGICORP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05639137

Incorporation date

29/11/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unity Wharf, 13 Mill Street, London SE1 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon18/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon02/01/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon28/11/2024
Secretary's details changed for Mr Luke Smith on 2023-11-23
dot icon01/10/2024
Director's details changed for Mr James Alexander Ross on 2024-09-26
dot icon01/10/2024
Change of details for Mr James Alexander Ross as a person with significant control on 2024-09-26
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon30/11/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon01/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon11/10/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon19/04/2022
Change of details for Mr Luke Smith as a person with significant control on 2022-04-19
dot icon19/04/2022
Registered office address changed from Ground Floor Unity Wharf 13 Mill Street London SE1 2BH United Kingdom to Unity Wharf 13 Mill Street London SE1 2BH on 2022-04-19
dot icon16/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon10/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon23/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon22/09/2020
Change of details for Mr Luke Smith as a person with significant control on 2020-09-22
dot icon10/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon29/07/2019
Director's details changed for Mr Luke Smith on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr James Ross on 2019-07-29
dot icon11/07/2019
Change of details for Mr James Ross as a person with significant control on 2019-07-11
dot icon28/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon12/12/2017
Registration of charge 056391370002, created on 2017-11-23
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/02/2017
Confirmation statement made on 2016-11-22 with updates
dot icon30/01/2017
Director's details changed for Mr James Ross on 2015-12-01
dot icon30/01/2017
Registered office address changed from Maples Polstead Street Stoke by Nayland Suffolk CO6 4SA United Kingdom to Ground Floor Unity Wharf 13 Mill Street London SE1 2BH on 2017-01-30
dot icon10/01/2017
Registered office address changed from Ground Floor, Unity Wharf 13 Mill Street London SE1 2BH to Maples Polstead Street Stoke by Nayland Suffolk CO6 4SA on 2017-01-10
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/02/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon13/01/2014
Director's details changed for Mr Luke Smith on 2014-01-13
dot icon09/08/2013
Director's details changed for Mr Luke Smith on 2013-08-01
dot icon09/08/2013
Secretary's details changed for Mr Luke Smith on 2013-08-01
dot icon09/08/2013
Director's details changed for Mr James Ross on 2013-08-01
dot icon29/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon09/05/2012
Director's details changed for James Ross on 2011-10-03
dot icon19/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon27/05/2011
Resolutions
dot icon27/05/2011
Purchase of own shares.
dot icon04/05/2011
Cancellation of shares. Statement of capital on 2011-05-04
dot icon25/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/01/2009
Return made up to 22/11/08; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from 2ND floor, cambridge house cambridge road harlow essex CM20 2EQ
dot icon23/12/2008
Secretary appointed mr luke smith
dot icon23/12/2008
Appointment terminated secretary nominee secretaries LIMITED
dot icon23/12/2008
Director's change of particulars / james ross / 05/11/2008
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/07/2008
Return made up to 22/11/07; full list of members; amend
dot icon20/12/2007
Return made up to 22/11/07; full list of members
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
New secretary appointed
dot icon24/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/02/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 22/11/06; full list of members
dot icon09/08/2006
Director's particulars changed
dot icon19/07/2006
Director's particulars changed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
Nc inc already adjusted 13/03/06
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Director resigned
dot icon29/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£437,691.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
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
18
488.95K
-
0.00
437.69K
-
2021
18
488.95K
-
0.00
437.69K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

488.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

437.69K £Ascended- *

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
Smith, Luke Howard
Director
28/02/2006 - Present
4
Ross, James Alexander
Director
28/02/2006 - Present
4
Smith, Luke Howard
Secretary
05/11/2008 - Present
-

Persons with Significant Control

2
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 DIGICORP UK LIMITED

DIGICORP UK LIMITED is an(a) Active company incorporated on 29/11/2005 with the registered office located at Unity Wharf, 13 Mill Street, London SE1 2BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGICORP UK LIMITED?

toggle

DIGICORP UK LIMITED is currently Active. It was registered on 29/11/2005 .

Where is DIGICORP UK LIMITED located?

toggle

DIGICORP UK LIMITED is registered at Unity Wharf, 13 Mill Street, London SE1 2BH.

What does DIGICORP UK LIMITED do?

toggle

DIGICORP UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DIGICORP UK LIMITED have?

toggle

DIGICORP UK LIMITED had 18 employees in 2021.

What is the latest filing for DIGICORP UK LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-22 with updates.