About

Registered Number: 06649234
Date of Incorporation: 17/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Digital Vortechs Ltd was founded on 17 July 2008. Currently we aren't aware of the number of employees at the Digital Vortechs Ltd. This organisation has 5 directors listed as Eichelberger, Jon David, Eichelberger, Jon David, Longeretta, James Alexander, Felts, David Wayne, Felts, David Wayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EICHELBERGER, Jon David 01 January 2010 - 1
LONGERETTA, James Alexander 17 July 2008 - 1
FELTS, David Wayne 01 January 2010 02 September 2015 1
Secretary Name Appointed Resigned Total Appointments
EICHELBERGER, Jon David 22 March 2016 - 1
FELTS, David Wayne 17 July 2008 02 September 2015 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
PSC04 - N/A 29 September 2020
CH03 - Change of particulars for secretary 28 September 2020
PSC04 - N/A 28 September 2020
CH01 - Change of particulars for director 28 September 2020
CH01 - Change of particulars for director 28 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 09 September 2019
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 28 April 2016
AP03 - Appointment of secretary 23 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 10 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 25 November 2013
AR01 - Annual Return 25 November 2013
AR01 - Annual Return 25 November 2013
AR01 - Annual Return 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
SH01 - Return of Allotment of shares 25 November 2013
RT01 - Application for administrative restoration to the register 25 November 2013
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
NEWINC - New incorporation documents 17 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.