About

Registered Number: 05697759
Date of Incorporation: 04/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 93 Tabernacle Street, London, EC2A 4BA,

 

Based in London, Digital Acumen Ltd was registered on 04 February 2006. The companies directors are listed as Wait, Timothy Robert, Ruffell, Andrew Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUFFELL, Andrew Charles 19 January 2011 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
WAIT, Timothy Robert 19 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
RESOLUTIONS - N/A 22 January 2018
CC04 - Statement of companies objects 22 January 2018
MAR - Memorandum and Articles - used in re-registration 22 January 2018
CERT10 - Re-registration of a company from public to private 22 January 2018
RR02 - Application by a public company for re-registration as a private limited company 22 January 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 14 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AD01 - Change of registered office address 20 August 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 31 January 2011
AP03 - Appointment of secretary 29 January 2011
TM01 - Termination of appointment of director 29 January 2011
TM01 - Termination of appointment of director 29 January 2011
TM02 - Termination of appointment of secretary 29 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 13 February 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 04 May 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
225 - Change of Accounting Reference Date 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.