DIGITECH BUSINESS EQUIPMENT LTD

Register to unlock more data on OkredoRegister

DIGITECH BUSINESS EQUIPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07663161

Incorporation date

09/06/2011

Size

Small

Contacts

Registered address

Registered address

The View Bridgehead Business Park, Hessle, Hull, East Yorkshire HU13 0GDCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2011)
dot icon14/04/2026
Appointment of Mr Matthew James Clayphan as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mr Lee James Evans as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mr Graham Frankish as a director on 2026-04-01
dot icon13/04/2026
Director's details changed for Mr Robert Mccartney Cavill on 2025-12-19
dot icon13/04/2026
Director's details changed for Mr Kenneth Sturdy on 2026-04-01
dot icon14/01/2026
Previous accounting period shortened from 2025-10-27 to 2025-04-30
dot icon14/01/2026
Accounts for a small company made up to 2025-04-30
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-27
dot icon19/06/2025
Previous accounting period extended from 2024-09-30 to 2024-10-27
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon30/10/2024
Cessation of Terry Thomas Barsby as a person with significant control on 2024-10-28
dot icon30/10/2024
Cessation of Peter Steven Waller as a person with significant control on 2024-10-28
dot icon30/10/2024
Notification of Spectrum Workplace Technology Group Limited as a person with significant control on 2024-10-28
dot icon30/10/2024
Appointment of Mr Robert Mccartney Cavill as a director on 2024-10-28
dot icon30/10/2024
Appointment of Mr Kenneth Sturdy as a director on 2024-10-28
dot icon30/10/2024
Termination of appointment of Terry Barsby as a secretary on 2024-10-28
dot icon30/10/2024
Termination of appointment of Terry Thomas Barsby as a director on 2024-10-28
dot icon30/10/2024
Termination of appointment of Peter Steven Waller as a director on 2024-10-28
dot icon30/10/2024
Appointment of Mr Matthew James Clayphan as a secretary on 2024-10-28
dot icon30/10/2024
Registered office address changed from Unit 4 Gateway Court, Dankerwood Road South Hykeham Lincoln LN6 9UL England to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 2024-10-30
dot icon20/09/2024
Satisfaction of charge 076631610001 in full
dot icon20/09/2024
Satisfaction of charge 076631610002 in full
dot icon19/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon24/01/2024
Micro company accounts made up to 2023-09-30
dot icon22/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon31/05/2023
Change of details for Mr Terry Thomas Barsby as a person with significant control on 2023-05-31
dot icon31/05/2023
Change of details for Mr Peter Steven Waller as a person with significant control on 2023-05-31
dot icon24/03/2023
Micro company accounts made up to 2022-09-30
dot icon17/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon19/06/2019
Director's details changed for Mr Peter Steven Waller on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr Terry Thomas Barsby on 2019-06-19
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/06/2018
Registered office address changed from 63 Heaton Street Gainsborough DN21 2EF to Unit 4 Gateway Court, Dankerwood Road South Hykeham Lincoln LN6 9UL on 2018-06-11
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/07/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon02/04/2016
Registration of charge 076631610002, created on 2016-04-01
dot icon15/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/02/2016
Registration of charge 076631610001, created on 2016-02-03
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon11/06/2012
Secretary's details changed for Terry Barsby on 2012-06-11
dot icon08/11/2011
Director's details changed for Mr Terry Thomas Barsby on 2011-10-21
dot icon03/11/2011
Director's details changed for Mr Peter Steven Waller on 2011-10-21
dot icon14/09/2011
Current accounting period extended from 2012-06-30 to 2012-09-30
dot icon09/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
323.90K
-
0.00
-
-
2022
9
368.59K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Mccartney Cavill
Director
28/10/2024 - Present
13
Mr Kenneth Sturdy
Director
28/10/2024 - Present
17
Waller, Peter Steven
Director
09/06/2011 - 28/10/2024
6
Barsby, Terry Thomas
Director
09/06/2011 - 28/10/2024
3
Barsby, Terry
Secretary
09/06/2011 - 28/10/2024
-

Persons with Significant Control

5
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 DIGITECH BUSINESS EQUIPMENT LTD

DIGITECH BUSINESS EQUIPMENT LTD is an(a) Active company incorporated on 09/06/2011 with the registered office located at The View Bridgehead Business Park, Hessle, Hull, East Yorkshire HU13 0GD. There are currently 3 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 DIGITECH BUSINESS EQUIPMENT LTD?

toggle

DIGITECH BUSINESS EQUIPMENT LTD is currently Active. It was registered on 09/06/2011 .

Where is DIGITECH BUSINESS EQUIPMENT LTD located?

toggle

DIGITECH BUSINESS EQUIPMENT LTD is registered at The View Bridgehead Business Park, Hessle, Hull, East Yorkshire HU13 0GD.

What does DIGITECH BUSINESS EQUIPMENT LTD do?

toggle

DIGITECH BUSINESS EQUIPMENT LTD operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

What is the latest filing for DIGITECH BUSINESS EQUIPMENT LTD?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Matthew James Clayphan as a director on 2026-04-01.