DIGITERRE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DIGITERRE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09320721

Incorporation date

20/11/2014

Size

Small

Contacts

Registered address

Registered address

70 Mark Lane 70 Mark Lane, London EC3R 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon09/01/2026
Accounts for a small company made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon24/06/2025
Termination of appointment of Deepak Burman as a director on 2025-06-01
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-20 with updates
dot icon22/11/2024
Registered office address changed from 1 King William Street King William Street London EC4N 7AF England to 70 Mark Lane 70 Mark Lane London EC3R 7NQ on 2024-11-22
dot icon01/08/2024
Appointment of Mr Kushal Kothari as a director on 2024-08-01
dot icon12/03/2024
Termination of appointment of Hetal Hasmukhlal Shah as a director on 2024-03-06
dot icon12/03/2024
Appointment of Mr Mirang Pravinchandra Shah as a director on 2024-03-06
dot icon12/03/2024
Termination of appointment of Jay Patel as a director on 2024-03-06
dot icon12/03/2024
Appointment of Mr Deepak Burman as a director on 2024-03-06
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with updates
dot icon04/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon11/09/2023
Appointment of Mr Hetal Hasmukhlal Shah as a director on 2023-09-08
dot icon11/09/2023
Appointment of Mr Jay Patel as a director on 2023-09-08
dot icon11/09/2023
Termination of appointment of Kristina Jane Murrin as a director on 2023-09-08
dot icon11/09/2023
Cessation of Ian Patrick Murrin as a person with significant control on 2023-09-08
dot icon11/09/2023
Notification of Collabera Europe Limited as a person with significant control on 2023-09-08
dot icon11/09/2023
Director's details changed for Mr Hetal Hasmukhlal Shah on 2023-09-11
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-20 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
11
2.99M
-
0.00
2.38M
-
2022
17
3.56M
-
0.00
1.93M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murrin, Kristina Jane
Director
20/11/2014 - 01/06/2020
8
Murrin, Kristina Jane
Director
28/02/2022 - 08/09/2023
1
Murrin, Kristina Jane
Secretary
20/11/2014 - 01/06/2020
-
Gurbani, Dharmendra Dwarkadas
Director
13/04/2026 - Present
-
Agarwal, Amit Kumar
Director
13/04/2026 - Present
1

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

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 DIGITERRE SOLUTIONS LIMITED

DIGITERRE SOLUTIONS LIMITED is an(a) Active company incorporated on 20/11/2014 with the registered office located at 70 Mark Lane 70 Mark Lane, London EC3R 7NQ. 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 DIGITERRE SOLUTIONS LIMITED?

toggle

DIGITERRE SOLUTIONS LIMITED is currently Active. It was registered on 20/11/2014 .

Where is DIGITERRE SOLUTIONS LIMITED located?

toggle

DIGITERRE SOLUTIONS LIMITED is registered at 70 Mark Lane 70 Mark Lane, London EC3R 7NQ.

What does DIGITERRE SOLUTIONS LIMITED do?

toggle

DIGITERRE SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DIGITERRE SOLUTIONS LIMITED?

toggle

The latest filing was on 09/01/2026: Accounts for a small company made up to 2025-03-31.