About

Registered Number: 04682791
Date of Incorporation: 02/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Based in London, Digital Assess Ltd was registered on 02 March 2003, it's status in the Companies House registry is set to "Dissolved". Digital Assess Ltd currently employs 51-100 people. Digital Assess Ltd has 6 directors listed as Derrick, Karim, Sandhu, Dan, Iq Capital Director Nominees, Watson, Derek Stephen, Frances, Andrew Ian, Mabon, Graham Russell at Companies House. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRICK, Karim 13 August 2012 - 1
SANDHU, Dan 01 September 2014 - 1
IQ CAPITAL DIRECTOR NOMINEES 25 October 2011 - 1
FRANCES, Andrew Ian 05 August 2003 18 October 2006 1
MABON, Graham Russell 05 August 2003 18 October 2006 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Derek Stephen 11 November 2014 17 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2017
AM24 - N/A 04 September 2017
AM23 - N/A 15 August 2017
2.16B - N/A 14 September 2016
AD01 - Change of registered office address 11 August 2016
2.12B - N/A 05 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 29 March 2016
RESOLUTIONS - N/A 02 March 2016
CH01 - Change of particulars for director 23 February 2016
AP01 - Appointment of director 27 January 2016
RP04 - N/A 03 November 2015
TM01 - Termination of appointment of director 16 October 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 27 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
SH01 - Return of Allotment of shares 18 February 2015
SH01 - Return of Allotment of shares 20 January 2015
AP01 - Appointment of director 20 January 2015
AA - Annual Accounts 12 January 2015
SH01 - Return of Allotment of shares 06 January 2015
AP03 - Appointment of secretary 14 November 2014
RESOLUTIONS - N/A 01 October 2014
CERTNM - Change of name certificate 01 October 2014
CONNOT - N/A 01 October 2014
RESOLUTIONS - N/A 24 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 09 September 2014
AP01 - Appointment of director 08 September 2014
SH01 - Return of Allotment of shares 08 September 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 06 March 2014
SH01 - Return of Allotment of shares 20 January 2014
AA - Annual Accounts 05 January 2014
SH01 - Return of Allotment of shares 18 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
RESOLUTIONS - N/A 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
SH01 - Return of Allotment of shares 18 June 2013
RESOLUTIONS - N/A 03 June 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 30 April 2013
RESOLUTIONS - N/A 29 April 2013
RESOLUTIONS - N/A 04 April 2013
AA - Annual Accounts 11 March 2013
RESOLUTIONS - N/A 08 March 2013
RESOLUTIONS - N/A 23 January 2013
RESOLUTIONS - N/A 07 January 2013
RESOLUTIONS - N/A 27 November 2012
RESOLUTIONS - N/A 01 November 2012
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 13 September 2012
RESOLUTIONS - N/A 11 September 2012
RESOLUTIONS - N/A 21 August 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 07 August 2012
OC - Order of Court 26 June 2012
RESOLUTIONS - N/A 03 May 2012
RESOLUTIONS - N/A 30 April 2012
SH01 - Return of Allotment of shares 30 April 2012
AR01 - Annual Return 15 March 2012
AUD - Auditor's letter of resignation 22 February 2012
AP01 - Appointment of director 26 October 2011
AP02 - Appointment of corporate director 26 October 2011
AA01 - Change of accounting reference date 22 September 2011
RESOLUTIONS - N/A 26 August 2011
SH01 - Return of Allotment of shares 26 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
MISC - Miscellaneous document 15 December 2009
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
RESOLUTIONS - N/A 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
225 - Change of Accounting Reference Date 20 September 2007
363s - Annual Return 15 April 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
AA - Annual Accounts 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 04 April 2006
MEM/ARTS - N/A 11 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 29 December 2005
AA - Annual Accounts 22 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 26 July 2004
363s - Annual Return 29 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
123 - Notice of increase in nominal capital 25 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 March 2004
SA - Shares agreement 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
395 - Particulars of a mortgage or charge 03 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
395 - Particulars of a mortgage or charge 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
MEM/ARTS - N/A 13 August 2003
RESOLUTIONS - N/A 11 August 2003
123 - Notice of increase in nominal capital 11 August 2003
CERTNM - Change of name certificate 06 August 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2005 Fully Satisfied

N/A

Debenture 28 August 2003 Fully Satisfied

N/A

Debenture 14 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.