Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL UNLIMITED GROUP LTD
Company Information for

DIGITAL UNLIMITED GROUP LTD

7-11 LEXINGTON STREET, LONDON, W1F 9AF,
Company Registration Number
00210505
Private Limited Company
Active

Company Overview

About Digital Unlimited Group Ltd
DIGITAL UNLIMITED GROUP LTD was founded on 1925-12-19 and has its registered office in London. The organisation's status is listed as "Active". Digital Unlimited Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DIGITAL UNLIMITED GROUP LTD
 
Legal Registered Office
7-11 LEXINGTON STREET
LONDON
W1F 9AF
Other companies in W1F
 
Previous Names
CRESTON LTD20/07/2017
Filing Information
Company Number 00210505
Company ID Number 00210505
Date formed 1925-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB648857968  
Last Datalog update: 2024-04-06 18:16:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL UNLIMITED GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIGITAL UNLIMITED GROUP LTD

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2016-04-01
IAIN FRASER FERGUSON
Director 2016-02-18
NICHOLAS JAMES HARGRAVE
Director 2017-01-04
KATHRYN LOUISE HERRICK
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JORDAN BRANIGAN
Director 2017-01-04 2017-10-20
TIMOTHY JOHN PENNINGTON HANCOCK
Director 2017-01-04 2017-10-20
BARRIE CHRISTOPHER BRIEN
Director 2004-09-15 2017-03-24
KATE MARIA BURNS
Director 2014-11-01 2016-12-22
NIGEL PETER LINGWOOD
Director 2015-07-01 2016-12-22
CITY GROUP PLC
Company Secretary 1992-11-30 2016-04-01
RICHARD NORMAN LEGH HUNTINGFORD
Director 2011-09-30 2016-04-01
ANDREW JAMES HARROWER DOUGAL
Director 2006-09-07 2015-11-30
DAVID COURTNALL MARSHALL
Director 1992-11-30 2014-11-30
DAVID JOHN GRIGSON
Director 2009-11-27 2014-09-08
DONALD HUNTER ELGIE
Director 2001-01-31 2014-03-31
MALCOLM ROBERT WALL
Director 2007-04-11 2011-09-01
PETER JOHN CUNARD
Director 2001-11-27 2007-07-31
DAVID JONATHON HANGER
Director 2001-03-26 2007-07-31
TIMOTHY BUCKLER ALDERSON
Director 2001-01-31 2004-09-15
VINCENT JOSEPH MORAN
Director 1996-08-20 2002-08-19
CHARLES SPENCER BUNKER
Director 1999-09-03 2001-07-24
JOHN MICHAEL ROBOTHAM
Director 1992-11-30 2001-07-24
RONALD GEORGE HOOKER
Director 1993-06-28 2000-04-30
CARL DUNCAN FRY
Director 1995-08-02 2000-04-05
THOMAS PATRICK KING
Director 1993-06-28 2000-02-10
WENDY JANE CHURCHILL-COLEMAN
Company Secretary 1994-11-30 1999-09-03
JOHN REGINALD WARDHAUGH ANSDELL
Director 1993-12-07 1997-04-02
JOHN MICHAEL ROBOTHAM
Director 1996-08-28 1996-08-28
AUBYN JAMES SUGDEN PROWER
Director 1993-06-28 1995-08-02
WENDY JANE CHURCHILL-COLEMAN
Company Secretary 1993-11-19 1993-11-30
ALASTAIR ROBERT CHRISTOPHER BARCLAY
Director 1992-11-30 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN FRASER FERGUSON RED DOOR COMMUNICATIONS GROUP LIMITED Director 2017-12-19 CURRENT 2000-03-27 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMERY MCLAVEN ORR LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMO GROUP LIMITED Director 2017-12-19 CURRENT 1991-03-19 Active - Proposal to Strike off
IAIN FRASER FERGUSON HEALTH UNLIMITED LIMITED Director 2017-12-19 CURRENT 1998-06-03 Active
IAIN FRASER FERGUSON CRESTON OVERSEAS HOLDINGS LIMITED Director 2017-12-19 CURRENT 2006-10-11 Active - Proposal to Strike off
IAIN FRASER FERGUSON LIBERATION COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2013-07-26 Active - Proposal to Strike off
IAIN FRASER FERGUSON WE ARE UNLIMITED LTD Director 2017-12-19 CURRENT 1996-11-29 Active - Proposal to Strike off
IAIN FRASER FERGUSON ROCK MEDICAL COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2010-06-18 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP SOLUTIONS LTD Director 2017-12-19 CURRENT 2013-08-21 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP UNITED LTD Director 2017-12-19 CURRENT 2014-11-20 Active
IAIN FRASER FERGUSON ICM RESEARCH LIMITED Director 2017-12-19 CURRENT 1991-01-03 Active - Proposal to Strike off
IAIN FRASER FERGUSON COLOMBUS COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 1994-10-19 Active
IAIN FRASER FERGUSON ICM DIRECT LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON CRESTON CONNECTIONS LIMITED Director 2017-12-19 CURRENT 1999-04-01 Active - Proposal to Strike off
IAIN FRASER FERGUSON THE UNLIMITED GROUP HOLDINGS LTD Director 2017-12-19 CURRENT 1991-08-12 Active - Proposal to Strike off
IAIN FRASER FERGUSON NELSON BOSTOCK GROUP LIMITED Director 2017-12-19 CURRENT 1987-06-30 Active
IAIN FRASER FERGUSON WALNUT UNLIMITED LTD Director 2017-12-19 CURRENT 1977-06-15 Active
IAIN FRASER FERGUSON TULLO MARSHALL WARREN LIMITED Director 2017-12-19 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON FIELDWORKUK.COM LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON DJMPAN UNLIMITED LIMITED Director 2017-12-19 CURRENT 2008-07-04 Active - Proposal to Strike off
IAIN FRASER FERGUSON HOW SPLENDID LIMITED Director 2017-09-28 CURRENT 2003-03-10 Active
IAIN FRASER FERGUSON UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
NICHOLAS JAMES HARGRAVE UNLIMITED MARKETING GROUP LTD Director 2016-11-08 CURRENT 2016-11-08 Active
NICHOLAS JAMES HARGRAVE UNLIMITED MARKETING FINCO LTD Director 2016-11-08 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25DIRECTOR APPOINTED MR DEREK BOYD SIMPSON
2024-06-25DIRECTOR APPOINTED MR MALCOLM JOSEPH FERNANDES
2024-06-25DIRECTOR APPOINTED MR GARETH JOHN NEWTON
2024-06-25APPOINTMENT TERMINATED, DIRECTOR EDWARD MELVILLE HORATIO GUEST
2024-06-25APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIAN HASSETT
2024-04-03Change of details for Unlimited Marketing Finco Ltd as a person with significant control on 2023-11-30
2024-03-27Register inspection address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-03-27Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002105050020
2024-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002105050020
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
2023-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/23 FROM First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
2023-10-24CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-04-06TM02Termination of appointment of Olivia Alexandra Walker on 2020-04-05
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL
2020-02-03AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2020-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2019-06-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE HERRICK
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HARGRAVE
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-30PSC02Notification of Unlimited Marketing Finco Ltd as a person with significant control on 2017-01-18
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-25AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Cannon Place 78 Cannon Street London EC4N 6AF
2017-10-25PSC05CHANGE OF PARTICULARS FOR A PSC
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANCOCK
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANIGAN
2017-07-20RES15CHANGE OF COMPANY NAME 20/07/17
2017-07-20CERTNMCOMPANY NAME CHANGED CRESTON LTD CERTIFICATE ISSUED ON 20/07/17
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 002105050020
2017-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-01-26OCScheme of arrangement
2017-01-26MEM/ARTSARTICLES OF ASSOCIATION
2017-01-26RES01ADOPT ARTICLES 26/01/17
2017-01-26RES13RE SCHEME OF ARRANGEMENT 16/12/2016
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 5996501.6
2017-01-18SH05Cancellation of treasury shares. Treasury capital:GBP99,225.7 on 2017-01-04
2017-01-17CERT10Certificate of re-registration from Public Limited Company to Private
2017-01-17RR02Re-registration from a public company to a private limited company
2017-01-17RES02Resolutions passed:
  • Resolution of re-registration
2017-01-17MARRe-registration of memorandum and articles of association
2017-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002105050019
2017-01-05AP01DIRECTOR APPOINTED TIMOTHY JOHN PENNINGTON HANCOCK
2017-01-05AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HARGRAVE
2017-01-05AP01DIRECTOR APPOINTED MICHAEL JORDAN BRANIGAN
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KATE BURNS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LINGWOOD
2016-12-21EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600095725Y2016 ASIN: GB0004440284
2016-12-21DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600095922Y2016 ASIN: GB0004440284
2016-12-16EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600095725Y2016 ASIN: GB0004440284
2016-11-25DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600095922Y2016 ASIN: GB0004440284
2016-11-25EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600095725Y2016 ASIN: GB0004440284
2016-11-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600095714Y2016 ASIN: GB0004440284
2016-11-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600095714Y2016 ASIN: GB0004440284
2016-11-17EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600095725Y2016 ASIN: GB0004440284
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 6133733.8
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016
2016-06-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600091289Y2016 ASIN: GB0004440284
2016-06-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600091289Y2016 ASIN: GB0004440284
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FRASER FERGUSON / 09/05/2016
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTINGFORD
2016-02-18AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2016-02-17SH03RETURN OF PURCHASE OF OWN SHARES 15/01/16 TREASURY CAPITAL GBP 236457.9
2016-01-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600085288Y2015 ASIN: GB0004440284
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGAL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 6137733.8
2015-11-30AR0130/11/15 NO MEMBER LIST
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN LEGH HUNTINGFORD / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE MARIA BURNS / 30/11/2015
2015-11-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600085288Y2015 ASIN: GB0004440284
2015-11-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600085288Y2015 ASIN: GB0004440284
2015-09-29RES13GENERAL BUSINESS 07/09/2015
2015-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600080774Y2015 ASIN: GB0004440284
2015-07-01AP01DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-06-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600080774Y2015 ASIN: GB0004440284
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002105050019
2015-03-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-02SH03RETURN OF PURCHASE OF OWN SHARES 10/02/15 TREASURY CAPITAL GBP 233457.9
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 6137733.8
2014-12-03AR0130/11/14 NO MEMBER LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2014-11-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600075275Y2014 ASIN: GB0004440284
2014-11-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600075275Y2014 ASIN: GB0004440284
2014-11-24SH03RETURN OF PURCHASE OF OWN SHARES 07/11/14 TREASURY CAPITAL GBP 225772
2014-11-24SH03RETURN OF PURCHASE OF OWN SHARES 03/11/14 TREASURY CAPITAL GBP 232457.9
2014-11-17SH03RETURN OF PURCHASE OF OWN SHARES 24/10/14 TREASURY CAPITAL GBP 219922
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-03AP01DIRECTOR APPOINTED KATHERINE MARIA BURNS
2014-11-03SH03RETURN OF PURCHASE OF OWN SHARES 08/10/14 TREASURY CAPITAL GBP 211122
2014-11-03SH03RETURN OF PURCHASE OF OWN SHARES 01/10/14 TREASURY CAPITAL GBP 201122
2014-10-09SH03RETURN OF PURCHASE OF OWN SHARES 24/09/14 TREASURY CAPITAL GBP 191122
2014-10-06SH03RETURN OF PURCHASE OF OWN SHARES 17/09/14 TREASURY CAPITAL GBP 181122
2014-09-22SH03RETURN OF PURCHASE OF OWN SHARES 10/09/14 TREASURY CAPITAL GBP 172222
2014-09-22SH03RETURN OF PURCHASE OF OWN SHARES 10/09/14 TREASURY CAPITAL GBP 172222
2014-09-17SH03RETURN OF PURCHASE OF OWN SHARES 03/09/14 TREASURY CAPITAL GBP 142222
2014-09-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-15SH03RETURN OF PURCHASE OF OWN SHARES 29/08/14 TREASURY CAPITAL GBP 132222
2014-09-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600070818Y2014 ASIN: GB0004440284
2014-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-11RES13NOTICE FOR AGM 08/09/2014
2014-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIGSON
2014-09-03SH03RETURN OF PURCHASE OF OWN SHARES 06/08/14 TREASURY CAPITAL GBP 130222
2014-08-05SH03RETURN OF PURCHASE OF OWN SHARES 11/07/14 TREASURY CAPITAL GBP 120222
2014-08-05SH03RETURN OF PURCHASE OF OWN SHARES 10/07/14 TREASURY CAPITAL GBP 117722
2014-07-22SH03RETURN OF PURCHASE OF OWN SHARES 18/06/14 TREASURY CAPITAL GBP 111722
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-06-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600070818Y2014 ASIN: GB0004440284
2014-06-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600070818Y2014 ASIN: GB0004440284
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES 27/11/13 TREASURY CAPITAL GBP 101722
2013-12-05SH03RETURN OF PURCHASE OF OWN SHARES 20/11/13 TREASURY CAPITAL GBP 101007.3
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 6137733.8
2013-12-02AR0130/11/13 NO MEMBER LIST
2013-12-02AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2013-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-11-29SH03RETURN OF PURCHASE OF OWN SHARES 13/11/13 TREASURY CAPITAL GBP 91007.3
2013-11-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600065324Y2013 ASIN: GB0004440284
2013-11-18SH03RETURN OF PURCHASE OF OWN SHARES 06/11/13 TREASURY CAPITAL GBP 83007.3
2013-11-12SH03RETURN OF PURCHASE OF OWN SHARES 30/10/13 TREASURY CAPITAL GBP 73007.3
2013-11-11SH03RETURN OF PURCHASE OF OWN SHARES 23/10/13 TREASURY CAPITAL GBP 63007.3
2013-11-06SH03RETURN OF PURCHASE OF OWN SHARES 15/10/13 TREASURY CAPITAL GBP 59707.3
2013-10-23SH03RETURN OF PURCHASE OF OWN SHARES 09/10/13 TREASURY CAPITAL GBP 51707.3
2013-10-21SH03RETURN OF PURCHASE OF OWN SHARES 03/10/13 TREASURY CAPITAL GBP 44207.3
2013-10-11SH03RETURN OF PURCHASE OF OWN SHARES 18/09/13 TREASURY CAPITAL GBP 38722
2013-10-10SH03RETURN OF PURCHASE OF OWN SHARES 25/09/13 TREASURY CAPITAL GBP 33722
2013-09-24SH03RETURN OF PURCHASE OF OWN SHARES 11/09/13 TREASURY CAPITAL GBP 26972
2013-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-06SH03RETURN OF PURCHASE OF OWN SHARES 14/08/13 TREASURY CAPITAL GBP 24972
2013-08-21SH03RETURN OF PURCHASE OF OWN SHARES 07/08/13 TREASURY CAPITAL GBP 20972
2013-08-21SH03RETURN OF PURCHASE OF OWN SHARES 05/08/13 TREASURY CAPITAL GBP 18472
2013-07-22SH03RETURN OF PURCHASE OF OWN SHARES 03/07/13 TREASURY CAPITAL GBP 15472
2013-07-10SH03RETURN OF PURCHASE OF OWN SHARES 26/06/13 TREASURY CAPITAL GBP 12722
2013-07-03SH03RETURN OF PURCHASE OF OWN SHARES 19/06/13 TREASURY CAPITAL GBP 5722
2013-06-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600060983Y2013 ASIN: GB0004440284
2012-12-06AR0130/11/12 NO MEMBER LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 30/11/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HARROWER DOUGAL / 30/11/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 30/11/2012
2012-11-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600055501Y2012 ASIN: GB0004440284
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-16AR0130/11/11 NO MEMBER LIST
2011-12-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 30/11/2011
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-10-03AP01DIRECTOR APPOINTED MR RICHARD NORMAN LEGH HUNTINGFORD
2011-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALL
2010-12-15AR0130/11/10 FULL LIST
2010-12-15AD02SAIL ADDRESS CREATED
2010-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DIGITAL UNLIMITED GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL UNLIMITED GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE BENEFICIARIES)
2015-06-05 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2011-12-08 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION 2006-12-08 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2005-05-20 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2005-03-18 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2005-03-09 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2005-03-09 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2005-03-09 Satisfied BARCLAYS BANK PLC
THIRD DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Satisfied BARCLAYS BANK PLC
SECOND DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2001-12-05 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-06-14 Satisfied CROWN ESTATE COMMISSIONERS
LEGAL CHARGE 1997-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE 1996-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT 1994-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1994-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1994-03-22 Satisfied HILL SAMUEL BANK LIMITED
MORTGAGE 1994-03-22 Satisfied HILL SAMUEL BANK LIMITED
REVOLVING FIXED CHARGE OVER CASH DEPOSITS 1991-02-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL UNLIMITED GROUP LTD

Intangible Assets
Patents
We have not found any records of DIGITAL UNLIMITED GROUP LTD registering or being granted any patents
Domain Names

DIGITAL UNLIMITED GROUP LTD owns 2 domain names.

creston.co.uk   vitaris.co.uk  

Trademarks
We have not found any records of DIGITAL UNLIMITED GROUP LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ESCROW DEED MICROSOFT MOBILE UK LIMITED 2013-01-16 Outstanding

We have found 1 mortgage charges which are owed to DIGITAL UNLIMITED GROUP LTD

Income
Government Income
We have not found government income sources for DIGITAL UNLIMITED GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DIGITAL UNLIMITED GROUP LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL UNLIMITED GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL UNLIMITED GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL UNLIMITED GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.