Company Information for DIGINUS LTD
11 GAYTON CLOSE, DONCASTER, SOUTH YORKSHIRE, DN4 9SB,
|
Company Registration Number
04530215
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DIGINUS LTD | |
Legal Registered Office | |
11 GAYTON CLOSE DONCASTER SOUTH YORKSHIRE DN4 9SB Other companies in DN4 | |
Company Number | 04530215 | |
---|---|---|
Company ID Number | 04530215 | |
Date formed | 2002-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 17:00:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN GAY |
||
JONATHAN GAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL SMUTS JOUBERT |
Director | ||
MARK HOBBS |
Director | ||
DANIEL SMUTS JOUBERT |
Company Secretary | ||
KEVIN STILL |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DONCASTER GRAND THEATRE TRUST | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
BLOCKHEAD LABS LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active - Proposal to Strike off | |
ASSENTIAN LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
MARITIME SYSTEMS DEFENCE LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Dissolved 2017-08-22 | |
YORKSHIRE AUTHENTICATION PROVISION LTD | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active - Proposal to Strike off | |
DIGITAL ECOSYSTEM LTD | Director | 2011-08-25 | CURRENT | 2011-08-25 | Dissolved 2016-04-26 | |
DONCASTER GRAND THEATRE TRUST | Director | 2008-03-19 | CURRENT | 2008-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 148 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SMUTS JOUBERT | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 148 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GAY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 148 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daniel Smuts Joubert on 2010-09-01 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/09 FROM 29a Broadway Peterborough PE1 1SQ | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/09/08; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK HOBBS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
169 | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 23 STAMFORD WALK STAMFORD LINCOLNSHIRE PE9 2JE | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 35 DAVIDS CLOSE PETERBOROUGH CAMBRIDGESHIRE PE4 5AN | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
88(2)R | AD 17/05/04--------- £ SI 1@1=1 £ IC 172/173 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 10/10/03--------- £ SI 27@1=27 £ IC 145/172 | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
88(2)R | AD 19/06/03--------- £ SI 143@1=143 £ IC 2/145 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
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 DIGINUS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barnsley Metropolitan Borough Council | |
|
Consultants Fees |
Barnsley Metropolitan Borough Council | |
|
Consultants Fees |
Barnsley Metropolitan Borough Council | |
|
Consultants Fees |
Barnsley Metropolitan Borough Council | |
|
Consultants Fees |
Barnsley Metropolitan Borough Council | |
|
Consultants Fees |
Barnsley Metropolitan Borough Council | |
|
Consultants Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
SHARES : European | 2014-06-01 | £ 118,796 |
REMOM - Resiliant Message Oriented Middleware to support Critical Infrastructures and related applications : Collaborative Research and Development | 2009-11-01 | £ 23,925 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
Category | Award/Grant | |
---|---|---|
Secure, dependable and trusted Infrastructures : | 2007-01-01 | € 194,570 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |