DIGITAL IMAGE FOUNDRY LIMITED

Register to unlock more data on OkredoRegister

DIGITAL IMAGE FOUNDRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02979427

Incorporation date

14/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Cloverlay, Rockfield Road, Oxted, Surrey RH8 0HACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1994)
dot icon29/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon26/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon23/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon01/04/2023
Micro company accounts made up to 2022-06-30
dot icon29/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon16/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon25/03/2017
Micro company accounts made up to 2016-06-30
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon27/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon22/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon11/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon17/11/2009
Director's details changed for Cara Louise Hewitt on 2009-10-01
dot icon17/11/2009
Director's details changed for Ivor David Hewitt on 2009-10-01
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/12/2008
Return made up to 14/10/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/01/2008
Return made up to 14/10/07; full list of members
dot icon19/10/2007
New director appointed
dot icon26/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/11/2006
Return made up to 14/10/06; full list of members
dot icon06/09/2006
Registered office changed on 06/09/06 from: sunhill lodge danemore lane, south godstone godstone surrey RH9 8JF
dot icon06/09/2006
Director's particulars changed
dot icon06/09/2006
Secretary's particulars changed
dot icon03/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/11/2005
Return made up to 14/10/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/10/2004
Return made up to 14/10/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/10/2003
Return made up to 14/10/03; full list of members
dot icon07/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/11/2002
Return made up to 14/10/02; full list of members
dot icon29/10/2001
Ad 07/06/01--------- £ si 77@1
dot icon29/10/2001
Return made up to 14/10/01; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/06/2001
Ad 07/06/01--------- £ si 77@1=77 £ ic 77/154
dot icon30/03/2001
Accounts for a small company made up to 2000-06-30
dot icon10/10/2000
Return made up to 14/10/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-06-30
dot icon26/10/1999
Return made up to 14/10/99; full list of members
dot icon21/05/1999
Registered office changed on 21/05/99 from: 28 barfields bletchingley redhill surrey RH1 4RA
dot icon22/02/1999
Accounts for a small company made up to 1998-06-30
dot icon16/10/1998
Return made up to 14/10/98; full list of members
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Return made up to 14/10/97; no change of members
dot icon18/06/1997
Registered office changed on 18/06/97 from: 2 bath place rivington street london EC2A 3JJ
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon25/02/1997
Return made up to 14/10/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon23/01/1996
Return made up to 14/10/95; full list of members
dot icon22/11/1995
Director's particulars changed
dot icon08/11/1995
Registered office changed on 08/11/95 from: 17 kenley road merton park london SW19 3JJ
dot icon26/09/1995
Certificate of change of name
dot icon11/11/1994
Ad 07/11/94--------- £ si 75@1=75 £ ic 2/77
dot icon11/11/1994
Accounting reference date notified as 30/06
dot icon10/11/1994
Registered office changed on 10/11/94 from: 54/58 caledonian road london N1 9RN
dot icon10/11/1994
Director resigned;new director appointed
dot icon10/11/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.30K
-
0.00
-
-
2022
0
2.18K
-
0.00
-
-
2023
0
2.18K
-
0.00
-
-
2023
0
2.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.18K £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Ivor David
Director
27/10/1994 - Present
-
Hewitt, Cara Louise
Director
30/09/2007 - Present
26
ALPHA SECRETARIAL LIMITED
Nominee Secretary
14/10/1994 - 27/10/1994
1710
ALPHA DIRECT LIMITED
Nominee Director
14/10/1994 - 27/10/1994
865
Hewitt, Diane
Secretary
27/10/1994 - 13/10/1997
-

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+
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 DIGITAL IMAGE FOUNDRY LIMITED

DIGITAL IMAGE FOUNDRY LIMITED is an(a) Active company incorporated on 14/10/1994 with the registered office located at Cloverlay, Rockfield Road, Oxted, Surrey RH8 0HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL IMAGE FOUNDRY LIMITED?

toggle

DIGITAL IMAGE FOUNDRY LIMITED is currently Active. It was registered on 14/10/1994 .

Where is DIGITAL IMAGE FOUNDRY LIMITED located?

toggle

DIGITAL IMAGE FOUNDRY LIMITED is registered at Cloverlay, Rockfield Road, Oxted, Surrey RH8 0HA.

What does DIGITAL IMAGE FOUNDRY LIMITED do?

toggle

DIGITAL IMAGE FOUNDRY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DIGITAL IMAGE FOUNDRY LIMITED?

toggle

The latest filing was on 29/03/2026: Accounts for a dormant company made up to 2025-06-30.