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

DIGITORIAL LIMITED

NEWTOWN HOUSE, 38 NEWTOWN ROAD, LIPHOOK, HAMPSHIRE, GU30 7DX,
Company Registration Number
04644583
Private Limited Company
Active

Company Overview

About Digitorial Ltd
DIGITORIAL LIMITED was founded on 2003-01-22 and has its registered office in Liphook. The organisation's status is listed as "Active". Digitorial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIGITORIAL LIMITED
 
Legal Registered Office
NEWTOWN HOUSE
38 NEWTOWN ROAD
LIPHOOK
HAMPSHIRE
GU30 7DX
Other companies in GU30
 
Filing Information
Company Number 04644583
Company ID Number 04644583
Date formed 2003-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851403354  
Last Datalog update: 2024-01-08 21:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITORIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MARSTRAND SERVICES LIMITED   MEADOWVEST 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.
Companies with same name DIGITORIAL LIMITED
The following companies were found which have the same name as DIGITORIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITORIAL MEDIA LLC 255 E. FIFTH ST. SUITE 2400 CINCINNATI OH 43202 Active Company formed on the 2006-03-03

Company Officers of DIGITORIAL LIMITED

Current Directors
Officer Role Date Appointed
ANNE REBECCA RAISON
Company Secretary 2009-06-12
ALASDAIR GORDON MELLIS
Director 2005-09-08
FRANK WALKER
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FORD
Director 2013-09-28 2016-03-31
DAWN ZOE RAISON
Director 2008-07-04 2014-02-15
FREDERICK ALAN WOODS WALKER
Company Secretary 2007-05-26 2009-06-12
MORTIMER REGISTRARS LIMITED
Company Secretary 2005-10-17 2007-02-15
KEVIN MACKAY
Company Secretary 2004-04-23 2005-07-20
KEVIN MACKAY
Director 2004-04-30 2005-07-20
ALASDAIR GORDON MELLIS
Director 2004-02-12 2005-07-20
CHRISTOPHER GEORGE PRIER
Director 2004-04-30 2005-07-20
ELAINE HEATHER EVANS
Company Secretary 2004-02-12 2004-04-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-01-22 2003-01-22
WATERLOW NOMINEES LIMITED
Nominated Director 2003-01-22 2003-01-22

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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-05-26AP01DIRECTOR APPOINTED MRS OCTAVIA BARBARA LOUISA LILLYWHITE
2021-05-04TM02Termination of appointment of Anne Rebecca Raison on 2021-05-04
2021-05-04AP01DIRECTOR APPOINTED MRS ANNE REBECCA RAISON
2021-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN MELLIS
2021-03-10PSC07CESSATION OF ALASDAIR GORDON MELLIS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GORDON MELLIS
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CH01Director's details changed for Mr Frederick Alan Woods-Walker on 2020-03-31
2020-03-31CH01Director's details changed for Mr Frank Walker on 2020-03-01
2020-03-31PSC04Change of details for Frederick Alan Woods-Walker as a person with significant control on 2020-03-31
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CH01Director's details changed for Mr Frank Walker on 2018-06-14
2018-06-14PSC04Change of details for Frederick Alan Woods-Walker as a person with significant control on 2018-06-14
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1000
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORD
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0111/02/16 ANNUAL RETURN FULL LIST
2016-01-28CH01Director's details changed for Mr Andrew Ford on 2016-01-26
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13CH01Director's details changed for Mr Andrew Ford on 2015-11-03
2015-04-02CH01Director's details changed for Mr Andrew Ford on 2015-04-02
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-12AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Mr Andrew Ford on 2014-07-24
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ZOE RAISON
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0111/02/14 ANNUAL RETURN FULL LIST
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM Newtown House 38 Newtwon Road Liphook Hampshire GU30 7DX England
2013-11-11AA01Current accounting period extended from 31/01/14 TO 31/03/14
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/13 FROM Church Villas, Ecchinswell Newbury Berkshire RG20 4TT
2013-10-17AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17AP01DIRECTOR APPOINTED MR ANDREW FORD
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WALKER / 28/09/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MELLIS / 28/09/2013
2013-03-05AR0111/02/13 FULL LIST
2012-10-24AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-10AR0109/02/12 FULL LIST
2012-02-09AR0108/02/12 FULL LIST
2012-02-06RES12VARYING SHARE RIGHTS AND NAMES
2011-10-14AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-11AR0122/01/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WALKER / 11/02/2011
2010-08-12AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-05AR0122/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WALKER / 05/02/2010
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RAISON / 25/10/2009
2009-11-10AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-12288aSECRETARY APPOINTED MRS ANNE REBECCA RAISON
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY FREDERICK WOODS WALKER
2009-02-09363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-27AA31/01/08 TOTAL EXEMPTION FULL
2008-11-03RES13DIVISION 25/10/2008
2008-11-03RES01ADOPT ARTICLES 25/10/2008
2008-07-07288aDIRECTOR APPOINTED MR DAVID JOHN RAISON
2008-02-15363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 86 DEAN STREET LONDON W1D 3SR
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-29363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2007-03-20288bSECRETARY RESIGNED
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-16363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS; AMEND
2006-08-15363aRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS; AMEND
2006-08-15363aRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS; AMEND
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 1C CHURCH STREET WHITCHURCH HAMPSHIRE RG28 7AD
2006-02-01363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22288aNEW DIRECTOR APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-29288bDIRECTOR RESIGNED
2005-07-2988(2)RAD 22/01/03-20/07/05 £ SI 600@1
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-11-16288bSECRETARY RESIGNED
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-11-16288aNEW SECRETARY APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-04-07363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 404 HOWARD HOUSE DOLPHIN SQUARE LONDON SW1V 3LX
2004-02-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to DIGITORIAL 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 DIGITORIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-30 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 134,547
Creditors Due Within One Year 2012-01-31 £ 150,118

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DIGITORIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 21,685
Cash Bank In Hand 2012-01-31 £ 89,278
Current Assets 2013-01-31 £ 65,145
Current Assets 2012-01-31 £ 98,742
Debtors 2013-01-31 £ 43,460
Debtors 2012-01-31 £ 9,464
Fixed Assets 2013-01-31 £ 1,002,518
Fixed Assets 2012-01-31 £ 1,002,117
Shareholder Funds 2013-01-31 £ 933,116
Shareholder Funds 2012-01-31 £ 950,741
Tangible Fixed Assets 2013-01-31 £ 12,518
Tangible Fixed Assets 2012-01-31 £ 12,117

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGITORIAL LIMITED registering or being granted any patents
Domain Names

DIGITORIAL LIMITED owns 1 domain names.

ukpressonline.co.uk  

Trademarks
We have not found any records of DIGITORIAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIGITORIAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-04-27 GBP £2,193
Solihull Metropolitan Borough Council 2015-05-19 GBP £2,193
Kent County Council 2015-04-10 GBP £6,301 Books, Publications and Newspapers etc
City of London 2014-08-06 GBP £890 Books
City of London 2014-08-06 GBP £890 Books
Solihull Metropolitan Borough Council 2014-06-19 GBP £2,193 Materials
Kent County Council 2014-04-14 GBP £6,301 Books, Publications and Newspapers etc
City of London 2013-10-09 GBP £890 Books
City of London 2013-10-09 GBP £890 Books
City of Westminster Council 2013-07-02 GBP £2,252
Kent County Council 2013-05-10 GBP £6,301 Books, Publications and Newspapers etc
Solihull Metropolitan Borough Council 2013-04-29 GBP £2,199 Materials
Wandsworth Council 2012-08-23 GBP £2,832
London Borough of Wandsworth 2012-08-23 GBP £2,832 ON-LINE INFORMATION SYSTEMS
City of London 2012-08-17 GBP £786 Books
City of London 2012-08-17 GBP £786 Books
Solihull Metropolitan Borough Council 2012-05-10 GBP £2,199 Materials
City of London 0000-00-00 GBP £374 Books
City of London 0000-00-00 GBP £374 Books

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.

Outgoings
Business Rates/Property Tax
No properties were found where DIGITORIAL 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 DIGITORIAL 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 DIGITORIAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1