DIGITORIAL LIMITED

Register to unlock more data on OkredoRegister

DIGITORIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644583

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/05/2025
Termination of appointment of Frederick Alan Woods-Walker as a director on 2025-05-31
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/08/2022
Satisfaction of charge 1 in full
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon26/05/2021
Appointment of Mrs Octavia Barbara Louisa Lillywhite as a director on 2021-05-04
dot icon04/05/2021
Termination of appointment of Anne Rebecca Raison as a secretary on 2021-05-04
dot icon04/05/2021
Appointment of Ms Dawn Zoe Raison as a director on 2021-05-04
dot icon04/05/2021
Appointment of Mrs Anne Rebecca Raison as a director on 2021-05-04
dot icon11/03/2021
Notification of Kathryn Mellis as a person with significant control on 2021-02-26
dot icon10/03/2021
Cessation of Alasdair Gordon Mellis as a person with significant control on 2021-02-26
dot icon08/03/2021
Termination of appointment of Alasdair Gordon Mellis as a director on 2021-02-26
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Director's details changed for Mr Frederick Alan Woods-Walker on 2020-03-31
dot icon31/03/2020
Director's details changed for Mr Frank Walker on 2020-03-01
dot icon31/03/2020
Change of details for Frederick Alan Woods-Walker as a person with significant control on 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Director's details changed for Mr Frank Walker on 2018-06-14
dot icon14/06/2018
Change of details for Frederick Alan Woods-Walker as a person with significant control on 2018-06-14
dot icon20/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Termination of appointment of Andrew Ford as a director on 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon28/01/2016
Director's details changed for Mr Andrew Ford on 2016-01-26
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Director's details changed for Mr Andrew Ford on 2015-11-03
dot icon02/04/2015
Director's details changed for Mr Andrew Ford on 2015-04-02
dot icon12/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Andrew Ford on 2014-07-24
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Termination of appointment of Dawn Zoe Raison as a director on 2014-02-15
dot icon19/02/2014
Annual return made up to 2014-02-11
dot icon12/11/2013
Registered office address changed from Newtown House 38 Newtwon Road Liphook Hampshire GU30 7DX England on 2013-11-12
dot icon11/11/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon11/11/2013
Registered office address changed from Church Villas, Ecchinswell Newbury Berkshire RG20 4TT on 2013-11-11
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/10/2013
Appointment of Mr Andrew Ford as a director
dot icon17/10/2013
Director's details changed for Mr Frank Walker on 2013-09-28
dot icon17/10/2013
Director's details changed for Mr Alasdair Mellis on 2013-09-28
dot icon05/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon06/02/2012
Resolutions
dot icon14/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon11/02/2011
Director's details changed for Mr Frank Walker on 2011-02-11
dot icon12/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Frank Walker on 2010-02-05
dot icon16/11/2009
Director's details changed for Mr David John Raison on 2009-10-25
dot icon10/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/06/2009
Secretary appointed mrs anne rebecca raison
dot icon12/06/2009
Appointment terminated secretary frederick woods walker
dot icon09/02/2009
Return made up to 22/01/09; full list of members
dot icon27/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon03/11/2008
Resolutions
dot icon07/07/2008
Director appointed mr david john raison
dot icon15/02/2008
Return made up to 22/01/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/09/2007
Registered office changed on 06/09/07 from: 86 dean street london W1D 3SR
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
Return made up to 22/01/07; full list of members
dot icon14/04/2007
Registered office changed on 14/04/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ
dot icon20/03/2007
Secretary resigned
dot icon08/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/08/2006
Return made up to 22/01/06; full list of members; amend
dot icon15/08/2006
Return made up to 22/01/05; full list of members; amend
dot icon15/08/2006
Return made up to 22/01/05; full list of members; amend
dot icon20/07/2006
Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ
dot icon27/02/2006
New secretary appointed
dot icon27/02/2006
New secretary appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: 1C church street whitchurch hampshire RG28 7AD
dot icon01/02/2006
Return made up to 22/01/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-01-31
dot icon30/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
New director appointed
dot icon29/07/2005
Ad 22/01/03-20/07/05 £ si 600@1
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Secretary resigned;director resigned
dot icon07/02/2005
Return made up to 22/01/05; full list of members
dot icon16/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
Secretary resigned
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon07/04/2004
Return made up to 22/01/04; full list of members
dot icon20/02/2004
Registered office changed on 20/02/04 from: 404 howard house dolphin square london SW1V 3LX
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
New director appointed
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
Director resigned
dot icon22/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
398.30K
-
0.00
49.96K
-
2022
3
370.45K
-
0.00
57.60K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods-Walker, Frederick Alan
Director
30/04/2004 - 31/05/2025
2
Raison, Dawn Zoe
Director
04/05/2021 - Present
2
Raison, Anne Rebecca
Director
04/05/2021 - Present
2
Lillywhite, Octavia Barbara Louisa
Director
04/05/2021 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIGITORIAL LIMITED

DIGITORIAL LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX. 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 DIGITORIAL LIMITED?

toggle

DIGITORIAL LIMITED is currently Active. It was registered on 22/01/2003 .

Where is DIGITORIAL LIMITED located?

toggle

DIGITORIAL LIMITED is registered at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX.

What does DIGITORIAL LIMITED do?

toggle

DIGITORIAL LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DIGITORIAL LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-30 with no updates.