DIGIMENTAL STUDIO LTD

Register to unlock more data on OkredoRegister

DIGIMENTAL STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08267892

Incorporation date

25/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

41 Missionworks Iffley Road, Hammersmith, London W6 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon11/02/2026
Notification of Rongwang Xu as a person with significant control on 2026-02-06
dot icon11/02/2026
Cessation of Vertex Labs Limited as a person with significant control on 2026-02-06
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon16/02/2024
Registered office address changed from Digimental Studio 86-90 Paul Street 3rd Floor London London EC2A 4NE England to 41 Missionworks Iffley Road Hammersmith London W6 0PB on 2024-02-16
dot icon19/12/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon16/11/2023
Appointment of Mr Rongwang Xu as a director on 2023-11-15
dot icon16/11/2023
Termination of appointment of Mateusz Bartosz Sypien as a director on 2023-11-15
dot icon12/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon10/05/2023
Notification of Vertex Labs Limited as a person with significant control on 2023-03-28
dot icon10/05/2023
Cessation of Mateusz Bartosz Sypien as a person with significant control on 2023-03-28
dot icon06/12/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2022
Confirmation statement made on 2022-10-27 with updates
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon25/02/2022
Sub-division of shares on 2021-08-01
dot icon15/02/2022
Sub-division of shares on 2021-08-01
dot icon07/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-08-01
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon03/12/2021
Registered office address changed from C/O 252 Wilmot Street 252 Wilmot Street Bethnal Green London E2 0BY to Digimental Studio 86-90 Paul Street 3rd Floor London London EC2A 4NE on 2021-12-03
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon04/12/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon20/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon17/02/2017
Director's details changed for Mr Mateusz Bartosz Sypien on 2017-02-17
dot icon07/02/2017
Micro company accounts made up to 2016-10-31
dot icon05/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon12/10/2016
Termination of appointment of Mtc Advice Ltd as a secretary on 2016-10-01
dot icon26/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon20/11/2014
Secretary's details changed for Mtc Advice Ltd on 2014-11-20
dot icon23/09/2014
Appointment of Mtc Advice Ltd as a secretary on 2014-08-22
dot icon23/09/2014
Termination of appointment of Ewelina W Lis as a secretary on 2014-08-23
dot icon29/08/2014
Secretary's details changed for Mrs Ewelina W Kozicka-Chin on 2014-08-28
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon25/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+8,045.29 % *

* during past year

Cash in Bank

£1,177,646.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.33K
-
0.00
14.46K
-
2022
1
1.01M
-
0.00
1.18M
-
2022
1
1.01M
-
0.00
1.18M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.01M £Ascended3.60K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18M £Ascended8.05K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sypien, Mateusz Bartosz
Director
25/10/2012 - 15/11/2023
1
Mr Rongwang Xu
Director
15/11/2023 - Present
-

Persons with Significant Control

5
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 DIGIMENTAL STUDIO LTD

DIGIMENTAL STUDIO LTD is an(a) Active company incorporated on 25/10/2012 with the registered office located at 41 Missionworks Iffley Road, Hammersmith, London W6 0PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGIMENTAL STUDIO LTD?

toggle

DIGIMENTAL STUDIO LTD is currently Active. It was registered on 25/10/2012 .

Where is DIGIMENTAL STUDIO LTD located?

toggle

DIGIMENTAL STUDIO LTD is registered at 41 Missionworks Iffley Road, Hammersmith, London W6 0PB.

What does DIGIMENTAL STUDIO LTD do?

toggle

DIGIMENTAL STUDIO LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does DIGIMENTAL STUDIO LTD have?

toggle

DIGIMENTAL STUDIO LTD had 1 employees in 2022.

What is the latest filing for DIGIMENTAL STUDIO LTD?

toggle

The latest filing was on 11/02/2026: Notification of Rongwang Xu as a person with significant control on 2026-02-06.