DIGITAL OFFICE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIGITAL OFFICE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05624762

Incorporation date

16/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon13/11/2025
Appointment of Mr Jack William Mcphillips as a director on 2025-11-13
dot icon12/11/2025
Change of details for Mrs Elizabeth Ann Mcphillips as a person with significant control on 2025-11-12
dot icon12/11/2025
Director's details changed for Mrs Elizabeth Ann Mcphillips on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr John James Mcphillips on 2025-11-12
dot icon12/11/2025
Change of details for Mr John James Mcphillips as a person with significant control on 2025-11-12
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon22/07/2024
Change of share class name or designation
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Memorandum and Articles of Association
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Memorandum and Articles of Association
dot icon30/08/2023
Secretary's details changed for Mr John James Mcphillips on 2023-08-30
dot icon30/08/2023
Director's details changed for Mr John James Mcphillips on 2023-08-30
dot icon30/08/2023
Change of details for Mr John James Mcphillips as a person with significant control on 2023-08-30
dot icon30/08/2023
Director's details changed for Mrs Elizabeth Ann Mcphillips on 2023-08-30
dot icon30/08/2023
Change of details for Mrs Elizabeth Ann Mcphillips as a person with significant control on 2023-08-30
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Appointment of Mrs Amy Chiavetta as a director on 2023-01-01
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Memorandum and Articles of Association
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Change of share class name or designation
dot icon19/02/2020
Resolutions
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Registration of charge 056247620004, created on 2019-01-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Registration of charge 056247620003, created on 2016-02-25
dot icon23/12/2015
Registration of charge 056247620002, created on 2015-12-15
dot icon09/12/2015
Registration of charge 056247620001, created on 2015-12-09
dot icon20/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon16/12/2011
Registered office address changed from Elsmore House, 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 2011-12-16
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Amended accounts made up to 2009-12-31
dot icon23/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon10/12/2009
Director's details changed for Elizabeth Ann Mcphillips on 2009-12-10
dot icon10/12/2009
Director's details changed for John James Mcphillips on 2009-12-10
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 16/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 16/11/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/08/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon15/12/2006
Return made up to 16/11/06; full list of members
dot icon27/03/2006
Statement of affairs
dot icon27/03/2006
Ad 01/03/06--------- £ si 100@1=100 £ ic 15000/15100
dot icon27/03/2006
Statement of affairs
dot icon27/03/2006
Ad 01/03/06--------- £ si 14998@1=14998 £ ic 2/15000
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon16/03/2006
£ nc 1000/15100 01/03/06
dot icon16/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-2.26 % *

* during past year

Cash in Bank

£775,531.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
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
3
1.34M
-
0.00
793.48K
-
2022
3
1.37M
-
0.00
775.53K
-
2022
3
1.37M
-
0.00
775.53K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.37M £Ascended2.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

775.53K £Descended-2.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphillips, Jack William
Director
13/11/2025 - Present
2
Chiavetta, Amy
Director
01/01/2023 - Present
3
Mcphillips, John James
Secretary
16/11/2005 - Present
-
Mcphillips, John James
Director
16/11/2005 - Present
3
Mcphillips, Elizabeth Ann
Director
16/11/2005 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIGITAL OFFICE HOLDINGS LIMITED

DIGITAL OFFICE HOLDINGS LIMITED is an(a) Active company incorporated on 16/11/2005 with the registered office located at C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL OFFICE HOLDINGS LIMITED?

toggle

DIGITAL OFFICE HOLDINGS LIMITED is currently Active. It was registered on 16/11/2005 .

Where is DIGITAL OFFICE HOLDINGS LIMITED located?

toggle

DIGITAL OFFICE HOLDINGS LIMITED is registered at C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZ.

What does DIGITAL OFFICE HOLDINGS LIMITED do?

toggle

DIGITAL OFFICE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does DIGITAL OFFICE HOLDINGS LIMITED have?

toggle

DIGITAL OFFICE HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for DIGITAL OFFICE HOLDINGS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with updates.