About

Registered Number: 05639137
Date of Incorporation: 29/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor Unity Wharf, 13 Mill Street, London, SE1 2BH,

 

Digicorp Uk Ltd was founded on 29 November 2005, it's status at Companies House is "Active". The business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 August 2019
CH01 - Change of particulars for director 29 July 2019
CH01 - Change of particulars for director 29 July 2019
PSC04 - N/A 11 July 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 31 August 2018
MR01 - N/A 12 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 30 January 2017
AD01 - Change of registered office address 30 January 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 09 August 2013
CH03 - Change of particulars for secretary 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 16 January 2012
RESOLUTIONS - N/A 27 May 2011
SH03 - Return of purchase of own shares 27 May 2011
SH06 - Notice of cancellation of shares 04 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 29 July 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 24 April 2007
395 - Particulars of a mortgage or charge 09 February 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
RESOLUTIONS - N/A 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
123 - Notice of increase in nominal capital 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2017 Outstanding

N/A

Rent deposit deed 01 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.