DIGITAL SHIP LIMITED

Register to unlock more data on OkredoRegister

DIGITAL SHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04046499

Incorporation date

31/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2000)
dot icon18/08/2025
Statement of affairs
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Registered office address changed from 2 Prospect Road St. Albans Hertfordshire AL1 2AX to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2025-08-18
dot icon18/08/2025
Appointment of a voluntary liquidator
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon10/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/07/2023
Notification of Stuart Graham Fryer as a person with significant control on 2016-09-25
dot icon23/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon12/05/2020
Secretary's details changed for Moon Leng Vivian Chee on 2020-05-12
dot icon29/04/2020
Termination of appointment of Arjun Batra as a director on 2020-04-29
dot icon25/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-07-31 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon30/08/2013
Registered office address changed from 2Nd Floor 8 Baltic Street East London EC1Y 0UP United Kingdom on 2013-08-30
dot icon21/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon16/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mr Stuart Fryer on 2012-08-16
dot icon19/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/08/2011
Director's details changed for Mr Stuart Fryer on 2011-07-31
dot icon13/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon14/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon14/09/2010
Registered office address changed from Drewry House 213 Marsh Wall London E14 9FJ on 2010-09-14
dot icon16/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon16/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon15/05/2009
Director's change of particulars / arjun batra / 25/03/2009
dot icon21/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/09/2008
Return made up to 31/07/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon22/08/2007
Return made up to 31/07/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/09/2006
Return made up to 31/07/06; full list of members
dot icon12/01/2006
Director resigned
dot icon28/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon16/08/2005
Partial exemption accounts made up to 2004-10-31
dot icon25/07/2005
Return made up to 31/07/05; full list of members
dot icon30/11/2004
Return made up to 31/07/04; full list of members
dot icon29/09/2004
Partial exemption accounts made up to 2003-10-31
dot icon12/05/2004
Return made up to 31/07/03; full list of members
dot icon02/09/2003
Partial exemption accounts made up to 2002-10-31
dot icon07/10/2002
Return made up to 31/07/02; full list of members
dot icon06/06/2002
Partial exemption accounts made up to 2001-10-31
dot icon13/09/2001
Ad 30/08/01--------- £ si [email protected]=150 £ ic 805/955
dot icon28/08/2001
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon28/08/2001
Return made up to 31/07/01; full list of members
dot icon16/08/2001
Ad 01/08/01--------- £ si [email protected]=81 £ ic 724/805
dot icon20/10/2000
Ad 10/10/00--------- £ si [email protected]=722 £ ic 2/724
dot icon10/10/2000
Certificate of change of name
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Secretary resigned
dot icon21/09/2000
Registered office changed on 21/09/00 from: 55 po box 7 spa road london SE16 3QQ
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon31/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/05/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffery, Karl
Director
09/08/2000 - Present
11
Fryer, Stuart Graham
Director
01/08/2000 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 SHIP LIMITED

DIGITAL SHIP LIMITED is an(a) Liquidation company incorporated on 31/07/2000 with the registered office located at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HA. 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 SHIP LIMITED?

toggle

DIGITAL SHIP LIMITED is currently Liquidation. It was registered on 31/07/2000 .

Where is DIGITAL SHIP LIMITED located?

toggle

DIGITAL SHIP LIMITED is registered at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HA.

What does DIGITAL SHIP LIMITED do?

toggle

DIGITAL SHIP LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for DIGITAL SHIP LIMITED?

toggle

The latest filing was on 18/08/2025: Statement of affairs.