About

Registered Number: 03444239
Date of Incorporation: 03/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: EMMA WESTON, 18 Hundred Acres, Wickham, Fareham, Hampshire, PO17 6JB

 

Having been setup in 1997, Digital Unite Ltd have registered office in Hampshire, it has a status of "Active". Brown, Jane Ann, Valdes, Katherine Margaret, Weston, Emma, Williams, David Martyn, Connal, James Stanley Roy, Solomon, Michael James, Watson, Rachel Cressida, Lambie, Caroline, Stroud, Richard are the current directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALDES, Katherine Margaret 05 June 2015 - 1
WESTON, Emma 03 October 1997 - 1
WILLIAMS, David Martyn 01 December 2019 - 1
LAMBIE, Caroline 03 October 1997 01 April 2002 1
STROUD, Richard 05 June 2015 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jane Ann 02 May 2011 - 1
CONNAL, James Stanley Roy 01 September 2002 25 November 2002 1
SOLOMON, Michael James 25 November 2002 31 May 2004 1
WATSON, Rachel Cressida 01 June 2004 01 May 2011 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 July 2019
SH06 - Notice of cancellation of shares 21 February 2019
SH03 - Return of purchase of own shares 20 February 2019
SH03 - Return of purchase of own shares 31 December 2018
SH06 - Notice of cancellation of shares 10 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 24 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 05 August 2015
AD01 - Change of registered office address 22 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 02 August 2011
AP03 - Appointment of secretary 06 May 2011
CH01 - Change of particulars for director 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 08 July 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 12 April 2010
AR01 - Annual Return 01 November 2009
CH01 - Change of particulars for director 01 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
287 - Change in situation or address of Registered Office 10 December 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 02 February 2007
287 - Change in situation or address of Registered Office 18 October 2006
AA - Annual Accounts 31 August 2006
MEM/ARTS - N/A 13 February 2006
CERTNM - Change of name certificate 20 January 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
AA - Annual Accounts 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 07 November 2002
363s - Annual Return 04 November 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
287 - Change in situation or address of Registered Office 06 February 2002
395 - Particulars of a mortgage or charge 16 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 10 August 2001
287 - Change in situation or address of Registered Office 22 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
287 - Change in situation or address of Registered Office 16 March 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 July 2000
AA - Annual Accounts 09 June 2000
288c - Notice of change of directors or secretaries or in their particulars 18 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
363s - Annual Return 01 October 1999
287 - Change in situation or address of Registered Office 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 13 May 1999
363a - Annual Return 12 October 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
288b - Notice of resignation of directors or secretaries 10 October 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 08 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.