DIGILOG UK LIMITED

Register to unlock more data on OkredoRegister

DIGILOG UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03741581

Incorporation date

26/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Ferry Road, London SW13 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1999)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon01/11/2025
Director's details changed for Mr. Jeremy Salmon on 2025-11-01
dot icon01/11/2025
Change of details for Mr. Jeremy Salmon as a person with significant control on 2025-11-01
dot icon25/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon20/03/2025
Director's details changed for Mr Lior Meir Koskas on 2025-03-20
dot icon20/03/2025
Change of details for Lior Meir Koskas as a person with significant control on 2025-03-20
dot icon26/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon27/03/2024
Change of details for Lior Meir Koskas as a person with significant control on 2024-03-26
dot icon27/03/2024
Change of details for Mr. Jeremy Salmon as a person with significant control on 2024-03-26
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon15/09/2023
Director's details changed for Mr Peter Anthony Horton on 2023-09-15
dot icon05/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon26/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon26/03/2023
Director's details changed for Mr Lior Meir Koskas on 2023-03-25
dot icon26/03/2023
Change of details for Lior Meir Koskas as a person with significant control on 2023-03-25
dot icon23/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon20/01/2022
Director's details changed for Mr Peter Anthony Horton on 2022-01-01
dot icon24/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/05/2021
Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to 18 Ferry Road London SW13 9PR on 2021-05-07
dot icon29/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2020
Director's details changed for Mr Lior Meir Koskas on 2020-05-13
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon14/04/2020
Director's details changed for Mr Antony John Martin on 2020-04-14
dot icon27/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-05-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-05-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon26/03/2018
Cessation of Right Choice Insurance Brokers Ltd as a person with significant control on 2017-05-18
dot icon21/01/2018
Change of details for Lior Meir Koskas as a person with significant control on 2018-01-21
dot icon21/01/2018
Director's details changed for Lior Meir Koskas on 2018-01-21
dot icon13/06/2017
Total exemption full accounts made up to 2017-05-31
dot icon26/05/2017
Resolutions
dot icon20/05/2017
Director's details changed for Mr Peter Anthony Horton on 2017-05-19
dot icon19/05/2017
Appointment of Mr Peter Anthony Horton as a director on 2017-05-18
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon26/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-06-10
dot icon24/06/2015
Appointment of Mr Antony John Martin as a director on 2015-06-23
dot icon24/06/2015
Appointment of Mr David Brownsword as a director on 2015-06-23
dot icon02/06/2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 2015-06-02
dot icon02/06/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon09/10/2013
Director's details changed for Mr Jeremy Salmon on 2013-10-09
dot icon25/07/2013
Resolutions
dot icon25/07/2013
Purchase of own shares.
dot icon23/07/2013
Termination of appointment of Simon Gunning as a secretary
dot icon13/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon30/03/2012
Director's details changed for Lior Meir Koskas on 2012-03-01
dot icon14/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/03/2011
Registered office address changed from 62 Audley Road London NW4 3HB England on 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2010
Appointment of Mr Jeremy Salmon as a secretary
dot icon05/10/2010
Termination of appointment of Simon Gunning as a director
dot icon05/10/2010
Termination of appointment of Kerry Furber as a director
dot icon05/10/2010
Appointment of Mr Jeremy Salmon as a director
dot icon26/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon14/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for Kerry John Furber on 2010-03-26
dot icon14/04/2010
Director's details changed for Simon Gunning on 2010-03-26
dot icon03/03/2010
Termination of appointment of Jeremy Salmon as a director
dot icon03/03/2010
Termination of appointment of Jeremy Salmon as a secretary
dot icon03/03/2010
Registered office address changed from 18 Ferry Road London SW13 9PR on 2010-03-03
dot icon03/03/2010
Appointment of Mr Simon Gunning as a secretary
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2009
Return made up to 26/03/09; full list of members
dot icon31/03/2009
Director and secretary's change of particulars / jeremy salmon / 01/05/2007
dot icon06/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/04/2008
Return made up to 26/03/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/01/2008
Registered office changed on 31/01/08 from: st mary's court, the broadway amersham bucks HP7 0UT
dot icon29/03/2007
Return made up to 26/03/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/03/2006
Return made up to 26/03/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon29/11/2005
Registered office changed on 29/11/05 from: warwick house 181-183 warwick road london W14 8PU
dot icon03/11/2005
Director resigned
dot icon04/06/2005
Return made up to 26/03/05; full list of members
dot icon18/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon15/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon16/04/2004
New director appointed
dot icon02/04/2004
Return made up to 26/03/04; full list of members
dot icon22/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon18/03/2004
£ nc 4000/4500 03/03/04
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon05/03/2004
Particulars of mortgage/charge
dot icon30/12/2003
Ad 11/09/03--------- £ si 376@1=376 £ ic 3562/3938
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon05/07/2003
New secretary appointed;new director appointed
dot icon26/06/2003
Ad 06/06/03--------- £ si 1922@1=1922 £ ic 1640/3562
dot icon26/06/2003
Nc inc already adjusted 06/06/03
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
New director appointed
dot icon03/06/2003
Registered office changed on 03/06/03 from: 4 ingate place london SW8 3NS
dot icon29/04/2003
Return made up to 26/03/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon01/11/2002
Nc inc already adjusted 02/10/02
dot icon18/10/2002
Ad 02/10/02--------- £ si 640@1=640 £ ic 1000/1640
dot icon18/10/2002
Resolutions
dot icon23/05/2002
Return made up to 26/03/02; no change of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon23/05/2001
New director appointed
dot icon23/05/2001
Secretary resigned;director resigned
dot icon23/05/2001
New secretary appointed
dot icon04/04/2001
Return made up to 26/03/01; full list of members
dot icon30/11/2000
Particulars of mortgage/charge
dot icon16/11/2000
Return made up to 26/03/00; full list of members; amend
dot icon22/08/2000
Full accounts made up to 2000-05-31
dot icon18/08/2000
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon09/05/2000
Return made up to 26/03/00; full list of members
dot icon09/12/1999
Registered office changed on 09/12/99 from: suite 200 405 kings road london SW10 0BB
dot icon17/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon17/11/1999
Director resigned
dot icon29/10/1999
Particulars of mortgage/charge
dot icon15/06/1999
New director appointed
dot icon12/04/1999
New secretary appointed;new director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
Director resigned
dot icon12/04/1999
Secretary resigned
dot icon26/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon-13.74 % *

* during past year

Cash in Bank

£243,795.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
705.53K
-
0.00
395.31K
-
2022
6
606.44K
-
0.00
282.62K
-
2023
4
504.34K
-
0.00
243.80K
-
2023
4
504.34K
-
0.00
243.80K
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

504.34K £Descended-16.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

243.80K £Descended-13.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownsword, David
Director
23/06/2015 - Present
21
Powell, Nigel Thurai
Director
26/03/1999 - 07/08/1999
5
Horton, Peter Anthony
Director
18/05/2017 - Present
15
Koskas, Lior Meir
Director
14/05/2001 - Present
3
Salmon, Jeremy
Secretary
06/03/2003 - 01/03/2010
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIGILOG UK LIMITED

DIGILOG UK LIMITED is an(a) Active company incorporated on 26/03/1999 with the registered office located at 18 Ferry Road, London SW13 9PR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGILOG UK LIMITED?

toggle

DIGILOG UK LIMITED is currently Active. It was registered on 26/03/1999 .

Where is DIGILOG UK LIMITED located?

toggle

DIGILOG UK LIMITED is registered at 18 Ferry Road, London SW13 9PR.

What does DIGILOG UK LIMITED do?

toggle

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

How many employees does DIGILOG UK LIMITED have?

toggle

DIGILOG UK LIMITED had 4 employees in 2023.

What is the latest filing for DIGILOG UK LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with updates.