About

Registered Number: 06553296
Date of Incorporation: 02/04/2008 (17 years ago)
Company Status: Active
Registered Address: Castle Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0YZ,

 

Based in Louth, Digicube Ltd was founded on 02 April 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Digicube Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Harry 10 April 2008 - 1
HERRIMAN, Peter David 19 November 2008 - 1
HANOVER DIRECTORS LIMITED 02 April 2008 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 02 April 2008 08 April 2008 1
SAWYER, Angela Margaret 21 April 2008 31 May 2008 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 05 April 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AD01 - Change of registered office address 22 September 2015
AA - Annual Accounts 07 September 2015
MR01 - N/A 20 June 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 09 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
353 - Register of members 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
225 - Change of Accounting Reference Date 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
RESOLUTIONS - N/A 27 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2015 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.