General information

Name:

Diguru Ltd

Office Address:

13 - 17 Hursley Road Chandlers Ford SO53 2FW Eastleigh

Number: 07072487

Incorporation date: 2009-11-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Diguru Limited can be found at Eastleigh at 13 - 17 Hursley Road. You can search for this business using the post code - SO53 2FW. This enterprise has been in the field on the UK market for fifteen years. The enterprise is registered under the number 07072487 and their current state is active. The enterprise's Standard Industrial Classification Code is 18129 which means Printing n.e.c.. 2022-12-31 is the last time the company accounts were reported.

3 transactions have been registered in 2014 with a sum total of £2,264. In 2013 there were less transactions (exactly 1) that added up to £2,208. Cooperation with the Southampton City Council council covered the following areas: Materials and Supplies & Services.

As mentioned in this specific enterprise's executives list, since 2011-10-03 there have been five directors including: Richard H., Luke W. and Christine E..

John E. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 03 October 2011

Latest update: 9 January 2024

Luke W.

Role: Director

Appointed: 18 January 2011

Latest update: 9 January 2024

Christine E.

Role: Director

Appointed: 18 February 2010

Latest update: 9 January 2024

Alexander M.

Role: Director

Appointed: 18 January 2010

Latest update: 9 January 2024

John E.

Role: Director

Appointed: 13 November 2009

Latest update: 9 January 2024

People with significant control

John E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 May 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 February 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
On Monday 21st August 2023 director's details were changed (CH01)
filed on: 21st, August 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Southampton City Council 3 £ 2 264.00
2014-04-04 42231868 £ 920.00 Materials
2014-04-04 42231869 £ 724.00 Materials
2014-03-06 42214633 £ 620.00 Other Direct Costs
2013 Southampton City Council 1 £ 2 208.00
2013-08-09 42111842 £ 2 208.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
14
Company Age

Similar companies nearby

Closest companies