Digital Morphosis Limited

General information

Name:

Digital Morphosis Ltd

Office Address:

Suite 2, Birchgrove House, 102 - 104 Caerphilly Road CF14 4AG Cardiff

Number: 05088366

Incorporation date: 2004-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Cardiff under the following Company Registration No.: 05088366. This firm was established in 2004. The office of the company is located at Suite 2, Birchgrove House, 102 - 104 Caerphilly Road. The post code for this location is CF14 4AG. This firm's Standard Industrial Classification Code is 62012, that means Business and domestic software development. The business latest accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-03-30.

The trademark of Digital Morphosis is "Digital Morphosis". It was submitted in January, 2016 and its registration was completed by Intellectual Property Office in April, 2016. The company will use the trademark till January, 2026.

Currently, the directors registered by this limited company include: Samuel H. selected to lead the company in 2016 and James F. selected to lead the company 20 years ago. To find professional help with legal documentation, the limited company has been using the skills of Samuel H. as a secretary for the last 5 years.

Trade marks

Trademark UK00003144231
Trademark image:-
Trademark name:Digital Morphosis
Status:Registered
Filing date:2016-01-13
Date of entry in register:2016-04-15
Renewal date:2026-01-13
Owner name:Digital Morphosis Limited
Owner address:2 Columbus Walk, Brigantine Place, CARDIFF, United Kingdom, CF10 4BY

Financial data based on annual reports

Company staff

Samuel H.

Role: Secretary

Appointed: 14 June 2019

Latest update: 14 April 2024

Samuel H.

Role: Director

Appointed: 16 December 2016

Latest update: 14 April 2024

James F.

Role: Director

Appointed: 16 November 2004

Latest update: 14 April 2024

People with significant control

Executives with significant control over the firm are: James F. owns 1/2 or less of company shares. Mark S. owns 1/2 or less of company shares.

James F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
20
Company Age

Closest Companies - by postcode