DIGITROL LIMITED

Register to unlock more data on OkredoRegister

DIGITROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00985113

Incorporation date

21/07/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Digitrol House, Coronet Way, Enterprise Park, Swansea SA6 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1970)
dot icon08/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon06/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon25/09/2025
Director's details changed for Mr David Phillip Kelly on 2025-09-25
dot icon07/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/09/2021
Change of share class name or designation
dot icon22/09/2021
Particulars of variation of rights attached to shares
dot icon21/09/2021
Cessation of Owen Samuel Rees as a person with significant control on 2021-09-08
dot icon21/09/2021
Notification of Digitrol Holdings Limited as a person with significant control on 2021-09-08
dot icon21/09/2021
Cessation of Benjamin John Rees as a person with significant control on 2021-09-08
dot icon07/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon16/12/2020
Purchase of own shares.
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon28/10/2020
Resolutions
dot icon28/10/2020
Change of share class name or designation
dot icon28/10/2020
Change of share class name or designation
dot icon28/10/2020
Resolutions
dot icon05/06/2020
Resolutions
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon20/04/2020
Cancellation of shares. Statement of capital on 2020-03-09
dot icon15/04/2020
Appointment of Mrs Nicola Elizabeth Phillips as a secretary on 2020-04-15
dot icon09/04/2020
Notification of Owen Samuel Rees as a person with significant control on 2020-03-09
dot icon09/04/2020
Termination of appointment of Philip Vaughan Rees as a secretary on 2020-03-11
dot icon09/04/2020
Termination of appointment of Philip Vaughan Rees as a director on 2020-03-11
dot icon09/04/2020
Appointment of Mr David Phillip Kelly as a director on 2020-03-11
dot icon09/04/2020
Appointment of Mr Ryan Harris as a director on 2020-03-11
dot icon09/04/2020
Appointment of Mr Ross Campbell Nugent as a director on 2020-03-11
dot icon01/04/2020
Notification of Benjamin John Rees as a person with significant control on 2020-03-09
dot icon31/03/2020
Cessation of Philip Vaughan Rees as a person with significant control on 2020-03-09
dot icon30/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon27/03/2019
Termination of appointment of Daniel Joseph David Doherty as a director on 2019-03-27
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon23/06/2016
Director's details changed for Mr Philip Vaughan Rees on 2015-04-09
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/06/2015
Cancellation of shares. Statement of capital on 2015-04-10
dot icon01/06/2015
Resolutions
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon15/05/2015
Cancellation of shares. Statement of capital on 2015-03-16
dot icon15/05/2015
Purchase of own shares.
dot icon30/04/2015
Resolutions
dot icon30/04/2015
Purchase of own shares.
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon29/05/2014
Termination of appointment of David Rowlands as a director
dot icon27/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/05/2014
Cancellation of shares. Statement of capital on 2014-05-06
dot icon06/05/2014
Resolutions
dot icon06/05/2014
Purchase of own shares.
dot icon19/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon19/07/2013
Director's details changed for Mr David James Rowlands on 2013-02-10
dot icon14/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/06/2013
Resolutions
dot icon10/06/2013
Cancellation of shares. Statement of capital on 2013-06-10
dot icon10/06/2013
Resolutions
dot icon10/06/2013
Cancellation of shares. Statement of capital on 2013-06-10
dot icon10/06/2013
Purchase of own shares.
dot icon10/06/2013
Purchase of own shares.
dot icon18/07/2012
Accounts for a small company made up to 2011-10-31
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon15/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon10/05/2011
Accounts for a small company made up to 2010-10-31
dot icon21/04/2011
Appointment of Mr Philip Vaughan Rees as a secretary
dot icon28/03/2011
Termination of appointment of Alan Bevan as a secretary
dot icon01/10/2010
Purchase of own shares.
dot icon27/09/2010
Cancellation of shares. Statement of capital on 2010-09-27
dot icon27/09/2010
Resolutions
dot icon27/09/2010
Resolutions
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Philip Vaughan Rees on 2010-04-29
dot icon14/07/2010
Director's details changed for David James Rowlands on 2010-04-29
dot icon14/07/2010
Termination of appointment of Alan Bevan as a director
dot icon14/04/2010
Accounts for a small company made up to 2009-10-31
dot icon01/02/2010
Purchase of own shares.
dot icon21/07/2009
Return made up to 10/07/09; full list of members
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/02/2009
Accounts for a small company made up to 2008-10-31
dot icon14/07/2008
Return made up to 10/07/08; full list of members
dot icon09/07/2008
Appointment terminated director david coughlin
dot icon12/05/2008
Accounts for a small company made up to 2007-10-31
dot icon10/07/2007
Return made up to 10/07/07; full list of members
dot icon05/07/2007
Ad 11/04/07--------- £ si [email protected]=7500 £ ic 91300/98800
dot icon20/06/2007
Ad 11/04/07--------- £ si [email protected]=7500 £ ic 83800/91300
dot icon28/04/2007
Accounts for a small company made up to 2006-10-31
dot icon24/04/2007
Ad 11/04/07--------- £ si [email protected]=7500 £ ic 76300/83800
dot icon24/07/2006
Return made up to 10/07/06; full list of members
dot icon22/03/2006
Accounts for a small company made up to 2005-10-31
dot icon18/11/2005
Director resigned
dot icon25/08/2005
Return made up to 10/07/05; full list of members
dot icon15/06/2005
New director appointed
dot icon13/04/2005
Full accounts made up to 2004-10-31
dot icon19/07/2004
Return made up to 10/07/04; full list of members
dot icon15/07/2004
Ad 28/06/04-29/06/04 £ si [email protected]=900 £ ic 75400/76300
dot icon08/05/2004
Accounts for a small company made up to 2003-10-31
dot icon23/09/2003
Ad 29/08/03--------- £ si [email protected]=1400 £ ic 74000/75400
dot icon17/07/2003
Return made up to 10/07/03; full list of members
dot icon06/04/2003
Accounts for a small company made up to 2002-10-31
dot icon14/07/2002
Return made up to 10/07/02; full list of members
dot icon19/04/2002
Full accounts made up to 2001-10-31
dot icon09/08/2001
Return made up to 10/07/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-10-31
dot icon08/11/2000
New director appointed
dot icon01/08/2000
Ad 09/06/00--------- £ si [email protected]
dot icon01/08/2000
Return made up to 10/07/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-10-31
dot icon12/11/1999
Resolutions
dot icon12/11/1999
£ ic 84726/72020 28/10/99 £ sr [email protected]=12706
dot icon12/11/1999
Resolutions
dot icon07/10/1999
Return made up to 10/07/99; change of members; amend
dot icon13/07/1999
Return made up to 10/07/99; change of members
dot icon31/03/1999
Full accounts made up to 1998-10-31
dot icon07/07/1998
Return made up to 10/07/98; change of members
dot icon01/07/1998
Full accounts made up to 1997-10-31
dot icon15/07/1997
Full accounts made up to 1996-10-31
dot icon15/07/1997
Return made up to 10/07/97; full list of members
dot icon13/09/1996
Full accounts made up to 1995-10-31
dot icon29/08/1996
Return made up to 10/07/96; full list of members
dot icon12/07/1995
Return made up to 10/07/95; full list of members
dot icon09/05/1995
Registered office changed on 09/05/95 from: 45/51 wychtree street morriston swansea west glamorgan SA6 8EX
dot icon04/04/1995
Particulars of mortgage/charge
dot icon01/04/1995
Declaration of satisfaction of mortgage/charge
dot icon20/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Ad 03/03/95--------- £ si [email protected]=12706 £ ic 72000/84706
dot icon13/03/1995
Ad 27/02/95--------- £ si [email protected]=30000 £ ic 42000/72000
dot icon13/03/1995
Memorandum and Articles of Association
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon14/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Accounts for a small company made up to 1993-10-31
dot icon05/07/1994
Return made up to 10/07/94; no change of members
dot icon04/03/1994
Resolutions
dot icon04/03/1994
Resolutions
dot icon04/03/1994
£ nc 50000/100000 22/02/94
dot icon04/03/1994
S-div 22/02/94
dot icon30/07/1993
Return made up to 10/07/93; full list of members
dot icon02/03/1993
Particulars of mortgage/charge
dot icon23/02/1993
Notice of resolution removing auditor
dot icon16/02/1993
Full accounts made up to 1992-10-31
dot icon16/02/1993
Director resigned;new director appointed
dot icon05/02/1993
Declaration of satisfaction of mortgage/charge
dot icon05/02/1993
Declaration of satisfaction of mortgage/charge
dot icon05/02/1993
Declaration of satisfaction of mortgage/charge
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon27/08/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon27/08/1992
Return made up to 10/07/92; no change of members
dot icon27/03/1992
Director resigned;new director appointed
dot icon22/08/1991
Full accounts made up to 1990-10-31
dot icon19/07/1991
Secretary resigned;new secretary appointed
dot icon12/07/1991
Return made up to 10/07/91; no change of members
dot icon14/11/1990
Particulars of mortgage/charge
dot icon16/10/1990
Return made up to 06/09/90; full list of members
dot icon31/08/1990
Full accounts made up to 1989-10-31
dot icon20/01/1990
Return made up to 10/07/89; full list of members
dot icon06/09/1989
Director resigned;new director appointed
dot icon31/07/1989
Full accounts made up to 1988-10-31
dot icon18/02/1989
Return made up to 31/12/88; full list of members
dot icon22/04/1988
Accounting reference date extended from 31/05 to 31/10
dot icon13/04/1988
Director resigned
dot icon15/03/1988
Auditor's resignation
dot icon28/02/1988
New director appointed
dot icon28/02/1988
Registered office changed on 28/02/88 from: bruce road swansea industrial estate swansea SA5 4HS
dot icon28/02/1988
Secretary resigned;new secretary appointed
dot icon26/01/1988
Full accounts made up to 1987-05-31
dot icon26/01/1988
Return made up to 25/12/87; full list of members
dot icon31/03/1987
Particulars of mortgage/charge
dot icon27/01/1987
Full accounts made up to 1986-05-31
dot icon23/01/1987
Return made up to 31/12/86; full list of members
dot icon21/07/1970
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* 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
31/10/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.38M
-
0.00
697.37K
-
2022
17
1.83M
-
0.00
1.00M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Ryan
Director
11/03/2020 - Present
2
Nugent, Ross Campbell
Director
11/03/2020 - Present
2
Kelly, David Philip
Director
11/03/2020 - 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 DIGITROL LIMITED

DIGITROL LIMITED is an(a) Active company incorporated on 21/07/1970 with the registered office located at Digitrol House, Coronet Way, Enterprise Park, Swansea SA6 8RH. 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 DIGITROL LIMITED?

toggle

DIGITROL LIMITED is currently Active. It was registered on 21/07/1970 .

Where is DIGITROL LIMITED located?

toggle

DIGITROL LIMITED is registered at Digitrol House, Coronet Way, Enterprise Park, Swansea SA6 8RH.

What does DIGITROL LIMITED do?

toggle

DIGITROL LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for DIGITROL LIMITED?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-10-31.