DIGITAL VISCOM LIMITED

Register to unlock more data on OkredoRegister

DIGITAL VISCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07156669

Incorporation date

15/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2010)
dot icon10/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon23/10/2025
Appointment of Mr Jason Roger Hammond as a director on 2025-10-23
dot icon23/10/2025
Appointment of Mr Martin Alan Shipp as a director on 2025-10-23
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon20/12/2024
Registered office address changed from Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2024-12-20
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/03/2024
Director's details changed for Mr Kirk Jude Pereira on 2024-03-04
dot icon23/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon20/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon13/10/2022
Registered office address changed from 153-157 Blackhorse Lane Walthamstow London E17 5QZ to Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS on 2022-10-13
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/05/2021
Director's details changed for Mr Kirk Jude Pereira on 2021-05-24
dot icon24/05/2021
Appointment of Mr Kirk Jude Pereira as a director on 2021-05-24
dot icon18/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon17/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon13/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon13/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon13/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon25/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2018
Satisfaction of charge 1 in full
dot icon28/09/2018
Satisfaction of charge 071566690004 in full
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon31/07/2017
Accounts for a small company made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon16/02/2017
Memorandum and Articles of Association
dot icon16/02/2017
Resolutions
dot icon23/01/2017
Registration of charge 071566690004, created on 2017-01-19
dot icon23/05/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Satisfaction of charge 071566690003 in full
dot icon07/04/2016
Satisfaction of charge 2 in full
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon20/08/2013
Resolutions
dot icon09/07/2013
Registration of charge 071566690003, created on 2013-07-04
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon14/05/2012
Register(s) moved to registered office address
dot icon05/04/2012
Annual return made up to 2011-02-15 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2010
Secretary's details changed
dot icon23/03/2010
Director's details changed for Jasbinder Singh Auluk on 2010-03-09
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register inspection address has been changed
dot icon04/03/2010
Registered office address changed from Leytonstone House Hanbury Drive, Leytonstone London E111GA United Kingdom on 2010-03-04
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-02-15
dot icon15/02/2010
Appointment of Michael Granger Phillips as a director
dot icon15/02/2010
Appointment of Jasbinder Singh Auluk as a director
dot icon15/02/2010
Termination of appointment of John Jeremy Arthur Cowdry as a director
dot icon15/02/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon15/02/2010
Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-02-15
dot icon15/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Michael Granger
Director
15/02/2010 - Present
21
Auluk, Jasbinder Singh
Director
15/02/2010 - Present
26
Shipp, Martin Alan
Director
23/10/2025 - Present
7
Pereira, Kirk Jude
Director
24/05/2021 - Present
11
Hammond, Jason Roger
Director
23/10/2025 - Present
9

Persons with Significant Control

0

No PSC data available.

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 VISCOM LIMITED

DIGITAL VISCOM LIMITED is an(a) Active company incorporated on 15/02/2010 with the registered office located at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA. There are currently 5 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 VISCOM LIMITED?

toggle

DIGITAL VISCOM LIMITED is currently Active. It was registered on 15/02/2010 .

Where is DIGITAL VISCOM LIMITED located?

toggle

DIGITAL VISCOM LIMITED is registered at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA.

What does DIGITAL VISCOM LIMITED do?

toggle

DIGITAL VISCOM LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DIGITAL VISCOM LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-03 with no updates.