DIGITAL HOME VISITS TECHNOLOGIES LTD.

Register to unlock more data on OkredoRegister

DIGITAL HOME VISITS TECHNOLOGIES LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10385253

Incorporation date

20/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2016)
dot icon20/05/2025
Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon30/04/2024
Statement of affairs
dot icon30/04/2024
Appointment of a voluntary liquidator
dot icon30/04/2024
Registered office address changed from 5 Tancred Close Leamington Spa CV31 3RZ England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-04-30
dot icon23/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon13/07/2023
Termination of appointment of Anthony John Lionakis as a director on 2023-06-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon20/09/2022
Termination of appointment of Matthew John Dunster as a director on 2022-09-14
dot icon25/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon20/12/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon29/09/2021
Registered office address changed from 15 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England to 5 Tancred Close Leamington Spa CV31 3RZ on 2021-09-29
dot icon13/09/2021
Registered office address changed from 8th Floor 9 Appold Street London EC2A 2AP England to 15 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 2021-09-13
dot icon21/07/2021
Appointment of Mr Paul Richard Riley as a director on 2021-07-08
dot icon22/06/2021
Appointment of Mr Matthew John Dunster as a director on 2021-05-28
dot icon22/06/2021
Termination of appointment of Steven Farmery-Vigus as a director on 2021-05-28
dot icon26/04/2021
Termination of appointment of Paul Andrew Oliver as a director on 2021-04-15
dot icon23/03/2021
All of the property or undertaking has been released from charge 103852530001
dot icon18/01/2021
Appointment of Mr Steven Farmery-Vigus as a director on 2021-01-18
dot icon18/01/2021
Appointment of Mr Fergus William Hamilton Hay as a director on 2021-01-18
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon07/04/2020
Appointment of Mr Anthony John Lionakis as a director on 2020-04-07
dot icon07/04/2020
Appointment of Mr Paul Andrew Oliver as a director on 2020-04-07
dot icon02/04/2020
Termination of appointment of Jack Bowman as a director on 2020-03-23
dot icon28/11/2019
Appointment of Mr Jack Bowman as a director on 2019-11-28
dot icon28/11/2019
Termination of appointment of Amar Mistry as a director on 2019-11-28
dot icon28/11/2019
Termination of appointment of Patrick Edward Carter as a director on 2019-11-28
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon04/07/2019
Appointment of Mr Patrick Edward Carter as a director on 2019-07-04
dot icon04/07/2019
Registered office address changed from 2 Bath Place Rivington Street Shoreditch London EC2A 3DR England to 8th Floor 9 Appold Street London EC2A 2AP on 2019-07-04
dot icon14/06/2019
Appointment of Mr Amar Mistry as a director on 2019-05-20
dot icon14/06/2019
Termination of appointment of Devika Wood as a director on 2019-05-20
dot icon14/06/2019
Termination of appointment of Devika Wood as a secretary on 2019-05-20
dot icon27/11/2018
Appointment of Devika Wood as a secretary on 2018-09-27
dot icon27/11/2018
Termination of appointment of Mohamed Naushard Mohamed Fahmy Jabir as a secretary on 2018-09-27
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Termination of appointment of Dominic Anthony Charles Perks as a director on 2018-05-03
dot icon16/10/2018
Appointment of Devika Wood as a director on 2018-05-03
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon13/04/2018
Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 2 Bath Place Rivington Street Shoreditch London EC2A 3DR on 2018-04-13
dot icon10/04/2018
Termination of appointment of Mohamed Naushard Mohamed Fahmy Jabir as a director on 2017-12-20
dot icon06/02/2018
Termination of appointment of Mohamed Naushard Mohamed Fahmy Jabir as a director on 2017-12-20
dot icon12/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr. Dominic Anthony Charles Perks as a director on 2017-11-21
dot icon29/11/2017
Registration of charge 103852530001, created on 2017-11-24
dot icon09/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon16/05/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon02/05/2017
Registered office address changed from 8 8 Greencoat Place London SW1P 1PL England to 8 Greencoat Place London SW1P 1PL on 2017-05-02
dot icon02/05/2017
Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 8 Greencoat Place London SW1P 1PL on 2017-05-02
dot icon29/09/2016
Secretary's details changed for Naushard Jabir on 2016-09-27
dot icon29/09/2016
Director's details changed for Mr Naushard Jabir on 2016-09-27
dot icon20/09/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/09/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.29M
-
0.00
2.69K
-
2022
4
2.44M
-
0.00
2.01K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Fergus
Director
18/01/2021 - Present
5
Carter, Patrick Edward
Director
04/07/2019 - 28/11/2019
15
Lionakis, Anthony John
Director
07/04/2020 - 30/06/2023
4
Riley, Paul Richard
Director
08/07/2021 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL HOME VISITS TECHNOLOGIES LTD.

DIGITAL HOME VISITS TECHNOLOGIES LTD. is an(a) Liquidation company incorporated on 20/09/2016 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester M1 4PB. There are currently 2 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 DIGITAL HOME VISITS TECHNOLOGIES LTD.?

toggle

DIGITAL HOME VISITS TECHNOLOGIES LTD. is currently Liquidation. It was registered on 20/09/2016 .

Where is DIGITAL HOME VISITS TECHNOLOGIES LTD. located?

toggle

DIGITAL HOME VISITS TECHNOLOGIES LTD. is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester M1 4PB.

What does DIGITAL HOME VISITS TECHNOLOGIES LTD. do?

toggle

DIGITAL HOME VISITS TECHNOLOGIES LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DIGITAL HOME VISITS TECHNOLOGIES LTD.?

toggle

The latest filing was on 20/05/2025: Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square 1 Oxford St Manchester M1 4PB on 2025-05-20.