General information

Name:

Digit 8 Ltd

Office Address:

Sterling Ford Centurion Court AL1 5JN St. Albans

Number: 06928843

Incorporation date: 2009-06-09

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This enterprise named Digit 8 was founded on 2009-06-09 as a Private Limited Company. The enterprise's head office can be reached at St. Albans on Sterling Ford, Centurion Court. Should you want to contact this firm by mail, its area code is AL1 5JN. The reg. no. for Digit 8 Limited is 06928843. The enterprise's Standard Industrial Classification Code is 62020 and has the NACE code: Information technology consultancy activities. Digit 8 Ltd reported its latest accounts for the period up to 2022/06/30. The company's latest confirmation statement was submitted on 2023/06/09.

Financial data based on annual reports

Company staff

Richard C.

Role: Secretary

Appointed: 09 June 2009

Latest update: 18 January 2024

Richard C.

Role: Director

Appointed: 09 June 2009

Latest update: 18 January 2024

People with significant control

Richard C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 October 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 November 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 8 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 February 2013
Annual Accounts 16 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: 2023/06/29. New Address: Centurion Court 83 Camp Road St. Albans Herts AL1 5JN. Previous address: 26 Hill House Close Church Hill London N21 1LG England (AD01)
filed on: 29th, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

24 Seymour Court Eversley Park Road

Post code:

N21 1JG

City / Town:

Winchmore Hill

HQ address,
2013

Address:

24 Seymour Court Eversley Park Road

Post code:

N21 1JG

City / Town:

Winchmore Hill

HQ address,
2014

Address:

24 Seymour Court Eversley Park Road

Post code:

N21 1JG

City / Town:

Winchmore Hill

HQ address,
2015

Address:

24 Seymour Court Eversley Park Road

Post code:

N21 1JG

City / Town:

Winchmore Hill

HQ address,
2016

Address:

26 Hill House Close

Post code:

N21 1LG

City / Town:

Church Hill

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Closest Companies - by postcode