DIGITEC SECURITY LIMITED

Register to unlock more data on OkredoRegister

DIGITEC SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09059808

Incorporation date

28/05/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 9 Hobbs Cross Industrial Estate, Theydon Garnon, Epping, Essex CM16 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2014)
dot icon11/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon21/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/09/2021
Amended micro company accounts made up to 2020-05-31
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon05/02/2021
Current accounting period shortened from 2021-05-31 to 2021-03-31
dot icon03/12/2020
Registered office address changed from Unit 9 Hobbs Cross Industrial Estate Theydon Garnon Epping Essex England to Unit 9 Hobbs Cross Industrial Estate Theydon Garnon Epping Essex CM16 7NY on 2020-12-03
dot icon03/12/2020
Registered office address changed from Unit 9 Hobbs Cross Farm Business Centre Theydon Garnon Epping Essex CM16 7NY England to Unit 9 Hobbs Cross Industrial Estate Theydon Garnon Epping Essex on 2020-12-03
dot icon02/10/2020
Notification of Timothy Paul Arnold as a person with significant control on 2020-10-02
dot icon02/10/2020
Registered office address changed from 3 Littlebury Court Kelvedon Hatch Brentwood CM15 0XQ England to Unit 9 Hobbs Cross Farm Business Centre Theydon Garnon Epping Essex CM16 7NY on 2020-10-02
dot icon02/10/2020
Notification of Steven Peter Arnold as a person with significant control on 2020-10-02
dot icon02/10/2020
Termination of appointment of George Marlow as a director on 2020-10-02
dot icon02/10/2020
Cessation of Mark Dellow as a person with significant control on 2020-10-02
dot icon02/10/2020
Termination of appointment of Mark Dellow as a director on 2020-10-02
dot icon02/10/2020
Cessation of George Marlow as a person with significant control on 2020-10-02
dot icon02/10/2020
Appointment of Mr Timothy Paul Arnold as a director on 2020-10-02
dot icon02/10/2020
Appointment of Mr Steven Peter Arnold as a director on 2020-10-02
dot icon24/08/2020
Micro company accounts made up to 2020-05-31
dot icon07/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-05-31
dot icon29/10/2019
Change of details for Mr George Marlow as a person with significant control on 2019-09-20
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon24/10/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon24/10/2019
Registered office address changed from 54 Petersfield Avenue Romford RM3 9PB to 3 Littlebury Court Kelvedon Hatch Brentwood CM15 0XQ on 2019-10-24
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon07/11/2018
Micro company accounts made up to 2018-05-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon10/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon17/02/2017
Micro company accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mr Georgi Marinov on 2016-03-22
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon28/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* 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
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
22.63K
-
0.00
119.80K
-
2022
9
59.65K
-
0.00
85.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Timothy Paul
Director
02/10/2020 - Present
21
Arnold, Steven Peter
Director
02/10/2020 - Present
28

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DIGITEC SECURITY LIMITED

DIGITEC SECURITY LIMITED is an(a) Active company incorporated on 28/05/2014 with the registered office located at Unit 9 Hobbs Cross Industrial Estate, Theydon Garnon, Epping, Essex CM16 7NY. 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 DIGITEC SECURITY LIMITED?

toggle

DIGITEC SECURITY LIMITED is currently Active. It was registered on 28/05/2014 .

Where is DIGITEC SECURITY LIMITED located?

toggle

DIGITEC SECURITY LIMITED is registered at Unit 9 Hobbs Cross Industrial Estate, Theydon Garnon, Epping, Essex CM16 7NY.

What does DIGITEC SECURITY LIMITED do?

toggle

DIGITEC SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for DIGITEC SECURITY LIMITED?

toggle

The latest filing was on 11/12/2025: Unaudited abridged accounts made up to 2025-03-31.