DIGITS INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

DIGITS INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880583

Incorporation date

19/11/1999

Size

Small

Contacts

Registered address

Registered address

Third Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon16/12/2025
Change of details for Tauro Investments Ltd as a person with significant control on 2025-12-16
dot icon03/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon21/11/2024
Registration of charge 038805830005, created on 2024-11-15
dot icon03/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/06/2024
Registration of charge 038805830004, created on 2024-05-31
dot icon27/02/2024
Registered office address changed from 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW United Kingdom to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-02-27
dot icon21/02/2024
Registered office address changed from Abbey House, 28-30 Chapel Street Marlow Buckinghamshire SL7 1DD England to 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-02-21
dot icon27/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon09/11/2023
Termination of appointment of Tracy Ellison as a director on 2023-10-31
dot icon05/07/2023
Accounts for a small company made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of David Burns as a director on 2023-05-31
dot icon11/02/2023
Termination of appointment of Christopher Graham Berry as a director on 2023-02-01
dot icon11/02/2023
Appointment of Mr Sion David Lewis as a director on 2023-02-01
dot icon05/01/2023
Termination of appointment of Allan James Oehlers as a director on 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon14/11/2022
Appointment of Mrs Tracy Ellison as a director on 2022-11-01
dot icon14/11/2022
Appointment of Mr David Burns as a director on 2022-11-01
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/09/2021
Appointment of Mr Raymond Phillip Berry as a director on 2021-09-01
dot icon08/09/2021
Termination of appointment of Graeme Nicholas Scott as a director on 2021-08-26
dot icon16/02/2021
Registration of charge 038805830003, created on 2021-02-16
dot icon23/12/2020
Registration of charge 038805830002, created on 2020-12-18
dot icon22/12/2020
Satisfaction of charge 038805830001 in full
dot icon02/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon03/11/2020
Annual return made up to 2005-11-19 with full list of shareholders
dot icon03/11/2020
Resolutions
dot icon03/11/2020
Termination of appointment of Form 10 Directors Fd Ltd as a director on 1999-12-29
dot icon03/11/2020
Termination of appointment of Form 10 Secretaries Fd Ltd as a secretary on 1999-12-29
dot icon19/10/2020
Registration of charge 038805830001, created on 2020-10-15
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Memorandum and Articles of Association
dot icon28/09/2020
Resolutions
dot icon14/09/2020
Termination of appointment of Anna Jane Bull as a director on 2020-09-11
dot icon14/09/2020
Termination of appointment of Anna Jane Bull as a secretary on 2020-09-11
dot icon14/09/2020
Registered office address changed from 18 High Street Fareham Hampshire PO16 7AF to Abbey House, 28-30 Chapel Street Marlow Buckinghamshire SL7 1DD on 2020-09-14
dot icon14/09/2020
Termination of appointment of Colin John Bull as a director on 2020-09-11
dot icon14/09/2020
Appointment of Mr Allan James Oehlers as a director on 2020-09-11
dot icon14/09/2020
Appointment of Mr Graeme Nicholas Scott as a director on 2020-09-11
dot icon14/09/2020
Appointment of Mr Christopher Graham Berry as a director on 2020-09-11
dot icon28/05/2020
Termination of appointment of Roel Joseph Maria Van Der Zanden as a director on 2020-05-27
dot icon28/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon27/06/2019
Second filing for the termination of M Ditchburn as a director
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Termination of appointment of Michael Peter Ditchburn as a director on 2019-05-16
dot icon27/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon20/11/2017
Cessation of Colin John Bull as a person with significant control on 2017-10-16
dot icon20/11/2017
Cessation of Christopher Michael Leach as a person with significant control on 2017-10-16
dot icon20/11/2017
Cessation of Anna Jane Bull as a person with significant control on 2017-10-16
dot icon20/11/2017
Notification of Tauro Investments Ltd as a person with significant control on 2017-10-16
dot icon26/10/2017
Appointment of Mr Roel Joseph Maria Van Der Zanden as a director on 2017-09-09
dot icon26/10/2017
Appointment of Mr Michael Ditchburn as a director on 2017-07-24
dot icon26/10/2017
Termination of appointment of Christopher Michael Leach as a director on 2017-10-16
dot icon26/10/2017
Appointment of Mrs Anna Jane Bull as a director on 2017-10-16
dot icon23/10/2017
Resolutions
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon26/11/2015
Change of share class name or designation
dot icon26/11/2015
Resolutions
dot icon20/10/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon20/10/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon20/10/2015
Particulars of variation of rights attached to shares
dot icon20/10/2015
Change of share class name or designation
dot icon20/10/2015
Resolutions
dot icon20/10/2015
Statement of company's objects
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Registered office address changed from Office 4 Crableck Lane, Universal Marina Sarisbury Green Southampton Hampshire SO31 7ZN on 2013-04-23
dot icon18/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon25/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon11/12/2009
Director's details changed for Christopher Michael Leach on 2009-10-23
dot icon11/12/2009
Director's details changed for Colin John Bull on 2009-10-01
dot icon11/12/2009
Secretary's details changed for Anna Jane Bull on 2009-10-01
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 19/11/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from, office 4 crableck lane universal shipyard, sarisbury green, southampton, hants, SO31 7ZN
dot icon15/12/2008
Location of register of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from, building 22 universal marina, sarisbury green, hampshire, SO31 7ZN
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Amended accounts made up to 2006-12-31
dot icon19/11/2007
Return made up to 19/11/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 19/11/06; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Secretary's particulars changed
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 19/11/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon17/02/2005
Location of register of members
dot icon17/02/2005
Location of register of directors' interests
dot icon22/11/2004
Return made up to 19/11/04; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Ad 01/07/04--------- £ si 100@1=100 £ ic 200/300
dot icon28/11/2003
Return made up to 19/11/03; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 19/11/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 19/11/01; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Return made up to 19/11/00; full list of members
dot icon22/11/2000
New director appointed
dot icon13/11/2000
Registered office changed on 13/11/00 from: unit 22 universal marina, sarisbury green, southampton, hampshire SO31 7ZN
dot icon17/02/2000
Registered office changed on 17/02/00 from: 61 warsash road, warsash, southampton, hampshire SO31 9HU
dot icon17/02/2000
Ad 29/12/99--------- £ si 19@1=19 £ ic 1/20
dot icon17/02/2000
New secretary appointed
dot icon17/02/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon17/02/2000
New director appointed
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
Director resigned
dot icon19/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, David
Director
01/11/2022 - 31/05/2023
7
Berry, Christopher Graham
Director
10/09/2020 - 31/01/2023
19
Mr Graeme Nicholas Scott
Director
11/09/2020 - 26/08/2021
38
Ellison, Tracy
Director
01/11/2022 - 31/10/2023
10
Oehlers, Allan James
Director
11/09/2020 - 31/12/2022
14

Persons with Significant Control

4
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 DIGITS INDUSTRIES LIMITED

DIGITS INDUSTRIES LIMITED is an(a) Active company incorporated on 19/11/1999 with the registered office located at Third Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW. There are currently 2 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 DIGITS INDUSTRIES LIMITED?

toggle

DIGITS INDUSTRIES LIMITED is currently Active. It was registered on 19/11/1999 .

Where is DIGITS INDUSTRIES LIMITED located?

toggle

DIGITS INDUSTRIES LIMITED is registered at Third Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW.

What does DIGITS INDUSTRIES LIMITED do?

toggle

DIGITS INDUSTRIES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DIGITS INDUSTRIES LIMITED?

toggle

The latest filing was on 16/12/2025: Change of details for Tauro Investments Ltd as a person with significant control on 2025-12-16.