General information

Name:

Digipix Ltd

Office Address:

701 Stonehouse Park Sperry Way GL10 3UT Stonehouse

Number: 03191465

Incorporation date: 1996-04-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Digipix Limited has been prospering on the local market for at least 28 years. Started with registration number 03191465 in the year 1996, the firm is located at 701 Stonehouse Park, Stonehouse GL10 3UT. This company has operated under three names. Its first listed name, C.w.t.b. Computer Services, was switched on 2003-06-17 to Event Digipix. The current name is in use since 2013, is Digipix Limited. This business's principal business activity number is 74209, that means Photographic activities not elsewhere classified. Digipix Ltd released its latest accounts for the period that ended on Sat, 30th Apr 2022. The firm's latest confirmation statement was released on Wed, 26th Apr 2023.

As for this particular company, a variety of director's assignments have so far been done by Daniel T. who was appointed in 1996 in April. That company had been managed by David W. up until sixteen years ago. To support the directors in their duties, the company has been using the skills of Samantha T. as a secretary for the last 22 years.

  • Previous company's names
  • Digipix Limited 2013-03-25
  • Event Digipix Limited 2003-06-17
  • C.w.t.b. Computer Services Limited 1996-04-26

Financial data based on annual reports

Company staff

Samantha T.

Role: Secretary

Appointed: 16 September 2002

Latest update: 24 December 2023

Daniel T.

Role: Director

Appointed: 26 April 1996

Latest update: 24 December 2023

People with significant control

Daniel T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Daniel T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 December 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 October 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 12 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

8 Wheelwright's Corner Old Market

Post code:

GL6 0DB

City / Town:

Nailsworth

HQ address,
2014

Address:

8 Wheelwright's Corner Old Market

Post code:

GL6 0DB

City / Town:

Nailsworth

HQ address,
2015

Address:

8 Wheelwright's Corner Old Market

Post code:

GL6 0DB

City / Town:

Nailsworth

Accountant/Auditor,
2013

Name:

Sutton Dipple Limited

Address:

8 Wheelwrights Corner Old Market Nailsworth Stroud

Post code:

GL6 0DB

City / Town:

United Kingdom

Accountant/Auditor,
2014 - 2015

Name:

Sutton Dipple Limited

Address:

8 Wheelwrights Corner Old Market

Post code:

GL6 0DB

City / Town:

Nailsworth

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
28
Company Age

Similar companies nearby

Closest companies