DIGITRONIX LTD.

Register to unlock more data on OkredoRegister

DIGITRONIX LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034758

Incorporation date

17/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, Union Mills, 9 Dewsbury Road, Leeds LS11 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1995)
dot icon16/03/2026
Change of details for Mr Thomas Alexander Stevenson as a person with significant control on 2026-03-05
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/09/2025
Notification of Kirsty Jane Stevenson as a person with significant control on 2025-09-03
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/08/2024
Purchase of own shares.
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon02/07/2024
Cancellation of shares. Statement of capital on 2024-04-29
dot icon12/06/2024
Resolutions
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/09/2020
Confirmation statement made on 2020-05-07 with updates
dot icon06/07/2020
Registration of charge 030347580001, created on 2020-06-24
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon08/11/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon30/05/2018
Sub-division of shares on 2018-03-27
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon27/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon23/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/08/2016
Registered office address changed from , 22a-B Lightcliffe Road, Brighouse, HD6 2DJ to Unit 6, Union Mills 9 Dewsbury Road Leeds LS11 5DD on 2016-08-18
dot icon04/07/2016
Termination of appointment of Abigail Charlotte Williams as a secretary on 2016-07-04
dot icon04/07/2016
Termination of appointment of Abigail Charlotte Williams as a director on 2016-07-04
dot icon23/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/11/2015
Appointment of Mrs Abigail Charlotte Williams as a secretary on 2015-10-31
dot icon25/11/2015
Termination of appointment of Amanda Jane Stevenson as a director on 2015-10-31
dot icon25/11/2015
Termination of appointment of Amanda Jane Stevenson as a secretary on 2015-10-31
dot icon09/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/04/2015
Director's details changed for Mrs Amanda Jane Stevenson on 2015-03-01
dot icon09/04/2015
Secretary's details changed for Mrs Amanda Jane Stevenson on 2015-03-01
dot icon12/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon04/04/2013
Director's details changed for Thomas Alexander Stevenson on 2013-01-01
dot icon04/04/2013
Director's details changed for Mrs Abigail Charlotte Williams on 2013-01-01
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2012
Termination of appointment of Paul Stevenson as a director
dot icon26/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mrs Abigail Charlotte Williams on 2012-01-16
dot icon14/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon19/03/2010
Register inspection address has been changed
dot icon19/03/2010
Director's details changed for Mrs Abigail Charlotte Williams on 2010-03-13
dot icon19/03/2010
Director's details changed for Mr Paul Anthony Stevenson on 2010-03-13
dot icon19/03/2010
Director's details changed for Amanda Jane Stevenson on 2010-03-13
dot icon16/03/2010
Director's details changed for Abigail Charlotte Stevenson on 2010-03-13
dot icon02/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/07/2009
Resolutions
dot icon23/07/2009
Resolutions
dot icon13/03/2009
Return made up to 13/03/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/03/2008
Return made up to 13/03/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/03/2007
Return made up to 13/03/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/03/2006
Return made up to 13/03/06; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/03/2005
Return made up to 13/03/05; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon04/06/2004
New director appointed
dot icon17/03/2004
Return made up to 13/03/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/03/2003
Return made up to 13/03/03; full list of members
dot icon11/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/03/2002
Return made up to 13/03/02; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon22/03/2001
Return made up to 13/03/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-04-30
dot icon24/03/2000
Return made up to 13/03/00; full list of members
dot icon20/09/1999
Full accounts made up to 1999-04-30
dot icon07/09/1999
Secretary's particulars changed;director's particulars changed
dot icon07/09/1999
Director's particulars changed
dot icon07/09/1999
Director's particulars changed
dot icon25/05/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Return made up to 13/03/99; no change of members
dot icon22/09/1998
Full accounts made up to 1998-04-30
dot icon25/03/1998
Return made up to 13/03/98; full list of members
dot icon07/08/1997
Ad 30/07/97--------- £ si 99@1=99 £ ic 1/100
dot icon06/08/1997
Accounts for a small company made up to 1997-04-30
dot icon21/03/1997
Return made up to 13/03/97; no change of members
dot icon12/02/1997
Resolutions
dot icon12/02/1997
£ nc 1000/100000 03/02/97
dot icon03/10/1996
Full accounts made up to 1996-04-30
dot icon31/05/1996
Return made up to 17/03/96; full list of members
dot icon05/12/1995
Accounting reference date notified as 30/04
dot icon17/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon-1.03 % *

* during past year

Cash in Bank

£405,640.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
13
358.51K
-
0.00
296.55K
-
2022
13
544.29K
-
0.00
409.87K
-
2023
14
690.58K
-
0.00
405.64K
-
2023
14
690.58K
-
0.00
405.64K
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

690.58K £Ascended26.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

405.64K £Descended-1.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Thomas Alexander
Director
01/03/1999 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DIGITRONIX LTD.

DIGITRONIX LTD. is an(a) Active company incorporated on 17/03/1995 with the registered office located at Unit 6, Union Mills, 9 Dewsbury Road, Leeds LS11 5DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITRONIX LTD.?

toggle

DIGITRONIX LTD. is currently Active. It was registered on 17/03/1995 .

Where is DIGITRONIX LTD. located?

toggle

DIGITRONIX LTD. is registered at Unit 6, Union Mills, 9 Dewsbury Road, Leeds LS11 5DD.

What does DIGITRONIX LTD. do?

toggle

DIGITRONIX LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DIGITRONIX LTD. have?

toggle

DIGITRONIX LTD. had 14 employees in 2023.

What is the latest filing for DIGITRONIX LTD.?

toggle

The latest filing was on 16/03/2026: Change of details for Mr Thomas Alexander Stevenson as a person with significant control on 2026-03-05.