General information

Name:

Digi2al Ltd

Office Address:

Palmeira Avenue Mansions 19 Church Road BN3 2FA Hove

Number: 08407866

Incorporation date: 2013-02-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Digi2al Limited is officially located at Hove at Palmeira Avenue Mansions. You can find the company by the post code - BN3 2FA. Digi2al's incorporation dates back to 2013. This business is registered under the number 08407866 and company's current status is active. This company's Standard Industrial Classification Code is 62090: Other information technology service activities. January 31, 2022 is the last time the accounts were reported.

There seems to be a group of five directors controlling the following company right now, specifically Ciaran M., Benjamin H., Moira A. and 2 remaining, listed below who have been executing the directors tasks since February 2023.

The companies with significant control over this firm are: Paperclip Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove at 19 Church Road, BN3 2FA, East Sussex and was registered as a PSC under the reg no 10481194.

Financial data based on annual reports

Company staff

Ciaran M.

Role: Director

Appointed: 01 February 2023

Latest update: 8 April 2024

Benjamin H.

Role: Director

Appointed: 01 February 2023

Latest update: 8 April 2024

Moira A.

Role: Director

Appointed: 01 July 2020

Latest update: 8 April 2024

Andrew R.

Role: Director

Appointed: 14 July 2016

Latest update: 8 April 2024

Colin C.

Role: Director

Appointed: 18 February 2013

Latest update: 8 April 2024

People with significant control

Paperclip Holdings Limited
Address: Palmeira Avenue Mansions 19 Church Road, Hove, East Sussex, BN3 2FA, England
Legal authority Company Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register
Registration number 10481194
Notified on 1 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin C.
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 01/09/2015
Start Date For Period Covered By Report 1 February 2014
Date Approval Accounts 01/09/2015
Annual Accounts 09/08/2016
Start Date For Period Covered By Report 1 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 09/08/2016
Annual Accounts
Start Date For Period Covered By Report 1 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
End Date For Period Covered By Report 31 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 11th, November 2023
incorporation
Free Download Download filing (35 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode