General information

Name:

Digital Design Limited

Office Address:

Unit 2 Fosters Business Park Old School Road RG27 9NY Hook

Number: 05480129

Incorporation date: 2005-06-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Digital Design Ltd can be reached at Hook at Unit 2 Fosters Business Park. Anyone can find the company by the post code - RG27 9NY. Digital Design's incorporation dates back to 2005. This company is registered under the number 05480129 and company's official state is active. The firm's classified under the NACE and SIC code 62020 - Information technology consultancy activities. Digital Design Limited reported its latest accounts for the period that ended on 2023-03-31. Its latest confirmation statement was submitted on 2023-03-24.

The following business owes its accomplishments and constant development to a team of two directors, namely Craig C. and Nicholas Y., who have been in charge of the company since January 2006. Furthermore, the director's duties are constantly assisted with by a secretary - Lisa Y., who was selected by the following business in January 2006.

Financial data based on annual reports

Company staff

Lisa Y.

Role: Secretary

Appointed: 11 January 2006

Latest update: 12 March 2024

Craig C.

Role: Director

Appointed: 11 January 2006

Latest update: 12 March 2024

Nicholas Y.

Role: Director

Appointed: 11 January 2006

Latest update: 12 March 2024

People with significant control

Executives who have control over the firm are as follows: Craig C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Craig C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 May 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 May 2013
Annual Accounts 13 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Woodside House 134 The Street

Post code:

KT24 6DB

City / Town:

West Horsley

HQ address,
2014

Address:

Woodside House 134 The Street

Post code:

KT24 6DB

City / Town:

West Horsley

HQ address,
2015

Address:

Woodside House 134 The Street

Post code:

KT24 6DB

City / Town:

West Horsley

HQ address,
2016

Address:

Woodside House 134 The Street

Post code:

KT24 6DB

City / Town:

West Horsley

Accountant/Auditor,
2014 - 2015

Name:

Centora Ltd

Address:

Jury Farm Ripley Lane

Post code:

KT24 6JT

City / Town:

West Horsley

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
18
Company Age

Closest Companies - by postcode