DIGIMASK LIMITED

Register to unlock more data on OkredoRegister

DIGIMASK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03789772

Incorporation date

15/06/1999

Size

Dormant

Contacts

Registered address

Registered address

7 Berrington Drive, East Horsley, Surrey KT24 5STCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1999)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon22/07/2024
All of the property or undertaking has been released from charge 2
dot icon17/07/2024
Application to strike the company off the register
dot icon24/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon15/05/2024
Change of details for Mr Sean Frederick O'brien as a person with significant control on 2024-05-15
dot icon22/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon01/07/2017
Notification of Sean Frederick O'brien as a person with significant control on 2016-04-06
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon16/09/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/07/2015
Annual return made up to 2015-06-15
dot icon07/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/07/2013
Annual return made up to 2013-06-15
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/11/2012
Annual return made up to 2012-06-15 no member list
dot icon30/07/2012
Annual return made up to 2011-06-15 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon06/09/2010
Registered office address changed from Unit 210 the Foundry 156 Blackfriars Road London SE1 8EN on 2010-09-06
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/07/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon23/03/2010
Termination of appointment of Slc Registrars Limited as a secretary
dot icon28/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/09/2009
Particulars of contract relating to shares
dot icon04/09/2009
Amending 88(2)
dot icon04/09/2009
Particulars of contract relating to shares
dot icon04/09/2009
Amending 88(2)
dot icon04/09/2009
Resolutions
dot icon18/06/2009
Return made up to 15/06/09; full list of members
dot icon13/08/2008
Resolutions
dot icon01/08/2008
Return made up to 15/06/08; full list of members
dot icon31/07/2008
Particulars of contract relating to shares
dot icon31/07/2008
Ad 28/07/08\gbp si [email protected]=200000\gbp ic 349070/549070\
dot icon31/07/2008
Resolutions
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/01/2008
Particulars of contract relating to shares
dot icon30/01/2008
Ad 21/12/07--------- £ si [email protected]=50570 £ si [email protected]=27500 £ ic 271000/349070
dot icon11/01/2008
Location of debenture register
dot icon11/01/2008
Location of register of members (non legible)
dot icon07/11/2007
Director's particulars changed
dot icon12/10/2007
Secretary's particulars changed
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/07/2007
Return made up to 15/06/07; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/07/2006
Memorandum and Articles of Association
dot icon12/07/2006
Resolutions
dot icon29/06/2006
Return made up to 15/06/06; full list of members
dot icon15/06/2006
Location of register of members (non legible)
dot icon13/06/2006
New secretary appointed
dot icon12/06/2006
Secretary resigned
dot icon10/05/2006
Ad 01/12/05--------- £ si [email protected]=12500 £ ic 258500/271000
dot icon10/05/2006
Ad 01/09/05--------- £ si [email protected]=40000 £ ic 218500/258500
dot icon13/04/2006
Director resigned
dot icon25/03/2006
Particulars of mortgage/charge
dot icon09/01/2006
New director appointed
dot icon20/12/2005
Return made up to 15/06/05; full list of members
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
New secretary appointed
dot icon06/10/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
Director resigned
dot icon10/08/2005
Statement of affairs
dot icon10/08/2005
Ad 01/06/05--------- £ si [email protected]=120000 £ ic 98500/218500
dot icon23/05/2005
Accounts for a small company made up to 2004-09-30
dot icon23/05/2005
Registered office changed on 23/05/05 from: 179 lower richmond road, richmond, surrey, TW9 4LN
dot icon31/03/2005
S-div 02/03/05
dot icon31/03/2005
Nc inc already adjusted 02/03/05
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon29/11/2004
Return made up to 15/06/04; no change of members
dot icon25/08/2004
Accounts for a small company made up to 2003-09-30
dot icon30/01/2004
New secretary appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
Director resigned
dot icon19/08/2003
Secretary's particulars changed;director's particulars changed
dot icon06/07/2003
Return made up to 15/06/03; change of members
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon10/06/2003
£ nc 104000/159000 29/05/03
dot icon14/05/2003
Accounts for a small company made up to 2002-09-30
dot icon01/05/2003
Director resigned
dot icon17/08/2002
Ad 30/07/02--------- £ si [email protected]=90000 £ ic 8500/98500
dot icon17/08/2002
Nc inc already adjusted 30/07/02
dot icon17/08/2002
Nc inc already adjusted 30/07/02
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon21/07/2002
Accounts for a small company made up to 2001-09-30
dot icon08/07/2002
Return made up to 15/06/02; full list of members
dot icon19/06/2002
Auditor's resignation
dot icon02/06/2002
New secretary appointed
dot icon13/03/2002
Director's particulars changed
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Director's particulars changed
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon13/12/2001
Particulars of mortgage/charge
dot icon07/11/2001
Director resigned
dot icon04/09/2001
Director's particulars changed
dot icon04/09/2001
Director's particulars changed
dot icon04/09/2001
New director appointed
dot icon20/06/2001
Return made up to 15/06/01; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-09-30
dot icon19/10/2000
New director appointed
dot icon22/08/2000
Location of register of directors' interests
dot icon18/08/2000
Secretary resigned
dot icon18/08/2000
New secretary appointed
dot icon18/08/2000
Location of register of directors' interests
dot icon18/08/2000
Location - directors service contracts and memoranda
dot icon17/07/2000
Return made up to 15/06/00; full list of members
dot icon15/06/2000
Location of register of directors' interests
dot icon15/06/2000
Location - directors service contracts and memoranda
dot icon13/06/2000
Location of register of members
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon05/05/2000
Registered office changed on 05/05/00 from: 7 berrington drive, east horsley, leatherhead, surrey KT24 5ST
dot icon02/05/2000
New director appointed
dot icon29/03/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon23/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Ad 03/03/00--------- £ si [email protected]=3400 £ ic 5100/8500
dot icon09/03/2000
Ad 03/03/00--------- £ si [email protected]=5098 £ ic 2/5100
dot icon09/03/2000
S-div 03/03/00
dot icon09/03/2000
Nc inc already adjusted 03/03/00
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon21/07/1999
Memorandum and Articles of Association
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
New secretary appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
Registered office changed on 16/07/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon14/07/1999
Certificate of change of name
dot icon15/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
01/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
233.38K
-
0.00
-
-
2022
1
233.38K
-
0.00
-
-
2022
1
233.38K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

233.38K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGIMASK LIMITED

DIGIMASK LIMITED is an(a) Dissolved company incorporated on 15/06/1999 with the registered office located at 7 Berrington Drive, East Horsley, Surrey KT24 5ST. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGIMASK LIMITED?

toggle

DIGIMASK LIMITED is currently Dissolved. It was registered on 15/06/1999 and dissolved on 15/10/2024.

Where is DIGIMASK LIMITED located?

toggle

DIGIMASK LIMITED is registered at 7 Berrington Drive, East Horsley, Surrey KT24 5ST.

What does DIGIMASK LIMITED do?

toggle

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

How many employees does DIGIMASK LIMITED have?

toggle

DIGIMASK LIMITED had 1 employees in 2022.

What is the latest filing for DIGIMASK LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.