DIGITAL SIGN UK LTD

Register to unlock more data on OkredoRegister

DIGITAL SIGN UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11973045

Incorporation date

01/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

152-160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2019)
dot icon15/04/2026
Notification of Shahid Farhan as a person with significant control on 2026-03-28
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon31/03/2026
Termination of appointment of Fatou Bintou Sarr as a director on 2026-03-31
dot icon28/03/2026
Termination of appointment of Aamir Ali as a director on 2026-03-28
dot icon28/03/2026
Cessation of Aamir Ali as a person with significant control on 2026-03-28
dot icon28/03/2026
Registered office address changed from 22 Merrick Way Chandler's Ford Eastleigh SO53 4QT England to 152-160 City Road London EC1V 2NX on 2026-03-28
dot icon20/10/2025
Registered office address changed from 124 City Road London EC1V 2NX England to 22 Merrick Way Chandler's Ford Eastleigh SO53 4QT on 2025-10-20
dot icon02/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon10/12/2024
Registered office address changed from 22 Merrick Way Chandler's Ford Eastleigh SO53 4QT England to 124 City Road 124 City Road London EC1V 2NX on 2024-12-10
dot icon10/12/2024
Registered office address changed from 124 City Road 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-12-10
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon28/06/2024
Cessation of Farhan Shahid as a person with significant control on 2024-06-28
dot icon28/06/2024
Notification of Aamir Ali as a person with significant control on 2024-06-28
dot icon15/02/2024
Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom to 22 Merrick Way Chandler's Ford Eastleigh SO53 4QT on 2024-02-15
dot icon24/10/2023
Micro company accounts made up to 2023-05-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon25/08/2023
Notification of Farhan Shahid as a person with significant control on 2023-08-25
dot icon25/08/2023
Cessation of Aamir Ali as a person with significant control on 2023-08-25
dot icon25/08/2023
Termination of appointment of Zia Shahid as a secretary on 2023-08-25
dot icon25/08/2023
Appointment of Mr Farhan Shahid as a secretary on 2023-08-25
dot icon09/05/2023
Cessation of Zia Shahid as a person with significant control on 2023-05-09
dot icon09/05/2023
Notification of Aamir Ali as a person with significant control on 2023-05-09
dot icon25/04/2023
Director's details changed for Mr Aamir Ali on 2023-04-20
dot icon18/02/2023
Micro company accounts made up to 2022-05-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon16/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon24/06/2022
Appointment of Mr Zia Shahid as a secretary on 2022-06-24
dot icon24/06/2022
Notification of Zia Shahid as a person with significant control on 2022-06-24
dot icon24/06/2022
Cessation of George Okunka Blankson as a person with significant control on 2022-06-24
dot icon24/06/2022
Termination of appointment of Kausar Gul Nawaz as a secretary on 2022-06-24
dot icon11/10/2021
Micro company accounts made up to 2021-05-31
dot icon06/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-05-31
dot icon20/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon03/06/2020
Appointment of Mr Aamir Ali as a director on 2020-05-28
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon22/07/2019
Termination of appointment of George Okunka Blankson as a director on 2019-07-19
dot icon21/07/2019
Appointment of Mrs Kausar Gul Nawaz as a secretary on 2019-07-18
dot icon17/07/2019
Appointment of Miss Fatou Bintou Sarr as a director on 2019-07-17
dot icon16/07/2019
Termination of appointment of Kausar Gulnawaz as a director on 2019-07-16
dot icon15/07/2019
Cessation of Kausar Gulnawaz as a person with significant control on 2019-07-15
dot icon01/05/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.97K
-
0.00
-
-
2022
1
82.96K
-
0.00
-
-
2023
2
64.90K
-
0.00
-
-
2023
2
64.90K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

64.90K £Descended-21.77 % *

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
Mr Aamir Ali
Director
28/05/2020 - 28/03/2026
6
Sarr, Fatou Bintou
Director
17/07/2019 - 31/03/2026
2
Shahid, Zia
Secretary
24/06/2022 - 25/08/2023
-
Shahid, Farhan
Secretary
25/08/2023 - Present
-

Persons with Significant Control

8
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 SIGN UK LTD

DIGITAL SIGN UK LTD is an(a) Active company incorporated on 01/05/2019 with the registered office located at 152-160 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL SIGN UK LTD?

toggle

DIGITAL SIGN UK LTD is currently Active. It was registered on 01/05/2019 .

Where is DIGITAL SIGN UK LTD located?

toggle

DIGITAL SIGN UK LTD is registered at 152-160 City Road, London EC1V 2NX.

What does DIGITAL SIGN UK LTD do?

toggle

DIGITAL SIGN UK LTD operates in the Reproduction of computer media (18.20/3 - SIC 2007) sector.

How many employees does DIGITAL SIGN UK LTD have?

toggle

DIGITAL SIGN UK LTD had 2 employees in 2023.

What is the latest filing for DIGITAL SIGN UK LTD?

toggle

The latest filing was on 15/04/2026: Notification of Shahid Farhan as a person with significant control on 2026-03-28.