About

Registered Number: 05829968
Date of Incorporation: 26/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Cookbury Court, Cookbury, Holsworthy, Devon, EX22 7YG

 

Digital Viper Ltd was founded on 26 May 2006 and has its registered office in Devon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Thompson, Philip Craig, Thompson, Melanie Jane for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Philip Craig 26 May 2006 - 1
THOMPSON, Melanie Jane 26 May 2006 26 May 2006 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 23 June 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 28 February 2018
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 26 May 2013
CH01 - Change of particulars for director 26 May 2013
CH03 - Change of particulars for secretary 26 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 27 May 2009
363a - Annual Return 05 November 2008
363a - Annual Return 05 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2007
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.