DIGISEQ LIMITED

Register to unlock more data on OkredoRegister

DIGISEQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09085152

Incorporation date

13/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 64 Nile Street, London N1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2014)
dot icon08/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon08/08/2025
Notification of Ido Kariti as a person with significant control on 2025-07-29
dot icon07/08/2025
Notification of Rtekk Holdings Limited as a person with significant control on 2021-11-25
dot icon25/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Change of details for Mr Colin Robert Tanner as a person with significant control on 2023-09-29
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon20/04/2023
Previous accounting period extended from 2022-07-31 to 2022-12-31
dot icon16/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon26/05/2022
Appointment of Mr David Gerald William Birch as a director on 2021-11-25
dot icon26/05/2022
Appointment of Mr Ido Kariti as a director on 2021-11-25
dot icon26/05/2022
Appointment of Ms Angela Yore as a director on 2021-11-25
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/01/2022
Termination of appointment of Darren Ricki Stafford as a secretary on 2021-12-01
dot icon14/12/2021
Resolutions
dot icon14/12/2021
Memorandum and Articles of Association
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon03/12/2021
Cessation of Theresa Lorraine Smith as a person with significant control on 2021-11-25
dot icon11/11/2021
Change of share class name or designation
dot icon31/08/2021
Sub-division of shares on 2021-08-18
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Confirmation statement made on 2021-01-12 with updates
dot icon19/10/2020
Termination of appointment of Thian Yee Chua as a director on 2020-09-01
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon01/10/2019
Confirmation statement made on 2019-07-26 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/09/2018
Confirmation statement made on 2018-07-26 with updates
dot icon05/06/2018
Registered office address changed from 12 Almond Avenue Ickenham Uxbridge Middlesex UB10 8NA to International House 64 Nile Street London N1 7SR on 2018-06-05
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/12/2017
Change of share class name or designation
dot icon27/12/2017
Particulars of variation of rights attached to shares
dot icon20/12/2017
Resolutions
dot icon30/09/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon30/08/2017
Director's details changed for Thian Yee Chau on 2017-03-03
dot icon27/03/2017
Appointment of Thian Yee Chau as a director on 2017-03-03
dot icon21/03/2017
Appointment of Mr Darren Ricki Stafford as a director on 2017-03-03
dot icon18/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/03/2016
Previous accounting period extended from 2015-06-30 to 2015-07-31
dot icon02/02/2016
Resolutions
dot icon02/02/2016
Sub-division of shares on 2016-01-21
dot icon24/07/2015
Appointment of Mr Darren Ricki Stafford as a secretary on 2015-07-10
dot icon09/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon13/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
6
974.44K
-
0.00
93.40K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, David Gerald William
Director
25/11/2021 - Present
6
Smith, Theresa Lorraine
Director
13/06/2014 - Present
1
Tanner, Colin Robert
Director
13/06/2014 - Present
-
Stafford, Darren Ricki
Director
03/03/2017 - 01/12/2021
8
Yore, Angela Geraldine
Director
25/11/2021 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DIGISEQ LIMITED

DIGISEQ LIMITED is an(a) Active company incorporated on 13/06/2014 with the registered office located at International House, 64 Nile Street, London N1 7SR. 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 DIGISEQ LIMITED?

toggle

DIGISEQ LIMITED is currently Active. It was registered on 13/06/2014 .

Where is DIGISEQ LIMITED located?

toggle

DIGISEQ LIMITED is registered at International House, 64 Nile Street, London N1 7SR.

What does DIGISEQ LIMITED do?

toggle

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

What is the latest filing for DIGISEQ LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-29 with updates.