Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITS INDUSTRIES LIMITED
Company Information for

DIGITS INDUSTRIES LIMITED

THIRD FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW,
Company Registration Number
03880583
Private Limited Company
Active

Company Overview

About Digits Industries Ltd
DIGITS INDUSTRIES LIMITED was founded on 1999-11-19 and has its registered office in Reading. The organisation's status is listed as "Active". Digits Industries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DIGITS INDUSTRIES LIMITED
 
Legal Registered Office
THIRD FLOOR
33 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PW
Other companies in PO16
 
Filing Information
Company Number 03880583
Company ID Number 03880583
Date formed 1999-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB750338150  
Last Datalog update: 2024-03-06 10:32:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITS INDUSTRIES LIMITED
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 DIGITS INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
ANNA JANE BULL
Company Secretary 1999-12-29
ANNA JANE BULL
Director 2017-10-16
COLIN JOHN BULL
Director 1999-12-29
MICHAEL PETER DITCHBURN
Director 2017-07-24
ROEL JOSEPH MARIA VAN DER ZANDEN
Director 2017-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL LEACH
Director 2000-10-30 2017-10-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-11-19 1999-11-22
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-11-19 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA JANE BULL COLONI LIMITED Company Secretary 1999-12-29 CURRENT 1999-11-19 Active
ANNA JANE BULL TAURO INVESTMENTS LTD Director 2017-09-14 CURRENT 2017-09-14 Active
COLIN JOHN BULL TAURO INVESTMENTS LTD Director 2017-09-14 CURRENT 2017-09-14 Active
COLIN JOHN BULL COLONI LIMITED Director 1999-12-29 CURRENT 1999-11-19 Active

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
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW United Kingdom
2023-11-27CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS
2023-02-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM BERRY
2023-02-12DIRECTOR APPOINTED MR SION DAVID LEWIS
2023-01-05APPOINTMENT TERMINATED, DIRECTOR ALLAN JAMES OEHLERS
2022-11-14DIRECTOR APPOINTED MRS TRACY ELLISON
2022-11-14DIRECTOR APPOINTED MRS TRACY ELLISON
2022-11-14DIRECTOR APPOINTED MR DAVID BURNS
2022-11-14DIRECTOR APPOINTED MR DAVID BURNS
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-09AP01DIRECTOR APPOINTED MR RAYMOND PHILLIP BERRY
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NICHOLAS SCOTT
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038805830003
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038805830002
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038805830001
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-03AR0119/11/05 ANNUAL RETURN FULL LIST
2020-11-03RES13Resolutions passed:Proposed acquisition of 67 shares in the capital of company 03880595 approved pursuant to section 190 of ca 2006/article 8.2 shall not apply to any issue of shares made within 28 days of the date of the passing of this resolution 31/...
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FORM 10 DIRECTORS FD LTD
2020-11-03TM02Termination of appointment of Form 10 Secretaries Fd Ltd on 1999-12-29
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038805830001
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28MEM/ARTSARTICLES OF ASSOCIATION
2020-09-28RES01ADOPT ARTICLES 28/09/20
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN BULL
2020-09-14TM02Termination of appointment of Anna Jane Bull on 2020-09-11
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM 18 High Street Fareham Hampshire PO16 7AF
2020-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM BERRY
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROEL JOSEPH MARIA VAN DER ZANDEN
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROEL JOSEPH MARIA VAN DER ZANDEN
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-06-27RP04TM01Second filing for the termination of M Ditchburn
2019-06-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER DITCHBURN
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-11-20PSC07CESSATION OF CHRISTOPHER MICHAEL LEACH AS A PSC
2017-11-20PSC07CESSATION OF COLIN JOHN BULL AS A PSC
2017-11-20PSC07CESSATION OF ANNA JANE BULL AS A PSC
2017-11-20PSC02Notification of Tauro Investments Ltd as a person with significant control on 2017-10-16
2017-10-26AP01DIRECTOR APPOINTED MR ROEL JOSEPH MARIA VAN DER ZANDEN
2017-10-26AP01DIRECTOR APPOINTED MR MICHAEL DITCHBURN
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL LEACH
2017-10-26AP01DIRECTOR APPOINTED MRS ANNA JANE BULL
2017-10-23RES01ADOPT ARTICLES 23/10/17
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-15AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-26SH08Change of share class name or designation
2015-11-26RES13Resolutions passed:
  • That the capital of the company be altered from 1000 shares of £1 each to 328 ordinary a shares of £1 each, 300 ordinary b shares of £1 each and 372 ordinary c shares of £1 each 01/01/2015
2015-10-20SH0131/12/14 STATEMENT OF CAPITAL GBP 1000
2015-10-20SH0131/12/14 STATEMENT OF CAPITAL GBP 620
2015-10-20SH10Particulars of variation of rights attached to shares
2015-10-20SH08Change of share class name or designation
2015-10-20RES01ADOPT ARTICLES 05/10/2015
2015-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-15AR0119/11/14 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 120
2013-12-16AR0119/11/13 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM OFFICE 4 CRABLECK LANE, UNIVERSAL MARINA SARISBURY GREEN SOUTHAMPTON HAMPSHIRE SO31 7ZN
2012-12-18AR0119/11/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-26ANNOTATIONReplacement
2012-01-26AR0119/11/11 FULL LIST AMEND
2011-11-25AR0119/11/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-23AR0119/11/10 FULL LIST
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-11AR0119/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LEACH / 23/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN BULL / 01/10/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA JANE BULL / 01/10/2009
2009-10-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM, OFFICE 4 CRABLECK LANE UNIVERSAL SHIPYARD, SARISBURY GREEN, SOUTHAMPTON, HANTS, SO31 7ZN
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM, BUILDING 22 UNIVERSAL MARINA, SARISBURY GREEN, HAMPSHIRE, SO31 7ZN
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-19363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288cSECRETARY'S PARTICULARS CHANGED
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-09RES13SHARE RIGHTS 11/02/05
2005-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-09RES13SHARE RIGHTS 11/02/05
2005-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-09RES12VARYING SHARE RIGHTS AND NAMES
2005-03-09RES13SHARE RIGHTS 11/02/05
2005-02-17353LOCATION OF REGISTER OF MEMBERS
2005-02-17325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-11RES04£ NC 2000/3000 01/07/0
2004-08-1188(2)RAD 01/07/04--------- £ SI 100@1=100 £ IC 200/300
2003-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/00
2000-12-07363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: UNIT 22 UNIVERSAL MARINA, SARISBURY GREEN, SOUTHAMPTON, HAMPSHIRE SO31 7ZN
2000-02-17225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-02-17288aNEW SECRETARY APPOINTED
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 61 WARSASH ROAD, WARSASH, SOUTHAMPTON, HAMPSHIRE SO31 9HU
1999-11-30288bSECRETARY RESIGNED
1999-11-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DIGITS INDUSTRIES LIMITED 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 DIGITS INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DIGITS INDUSTRIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 DIGITS INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of DIGITS INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITS INDUSTRIES LIMITED
Trademarks
We have not found any records of DIGITS INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITS INDUSTRIES LIMITED. 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 (62020 - Information technology consultancy activities) as DIGITS INDUSTRIES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DIGITS INDUSTRIES LIMITED 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 DIGITS INDUSTRIES LIMITED 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 DIGITS INDUSTRIES LIMITED 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.