About

Registered Number: 03376598
Date of Incorporation: 27/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 14 Winslow Terrace, Wantage, OX12 8DT,

 

Digisel Ltd was founded on 27 May 1997 and has its registered office in Wantage. Currently we aren't aware of the number of employees at the this company. Assersohn, Roy Jack Bernard, Norcross, Daniel Jonathan Edmund are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASSERSOHN, Roy Jack Bernard 20 November 2012 - 1
NORCROSS, Daniel Jonathan Edmund 27 May 1997 25 October 2000 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 24 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 24 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AD01 - Change of registered office address 17 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
AP03 - Appointment of secretary 28 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 27 October 2010
SH01 - Return of Allotment of shares 25 August 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 16 October 2007
287 - Change in situation or address of Registered Office 21 May 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 01 November 2005
AAMD - Amended Accounts 19 July 2005
363s - Annual Return 13 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 10 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
287 - Change in situation or address of Registered Office 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
AA - Annual Accounts 31 October 2001
AAMD - Amended Accounts 26 September 2001
AAMD - Amended Accounts 11 September 2001
AAMD - Amended Accounts 11 September 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 04 April 2000
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
363s - Annual Return 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
123 - Notice of increase in nominal capital 03 December 1999
287 - Change in situation or address of Registered Office 03 August 1999
225 - Change of Accounting Reference Date 03 August 1999
AA - Annual Accounts 26 March 1999
395 - Particulars of a mortgage or charge 02 January 1999
363s - Annual Return 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1997
287 - Change in situation or address of Registered Office 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
287 - Change in situation or address of Registered Office 05 June 1997
NEWINC - New incorporation documents 27 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.