Digital Technology Limited

General information

Name:

Digital Technology Ltd

Office Address:

4 Blenheim Avenue Gants Hill IG2 6JG Ilford

Number: 05808789

Incorporation date: 2006-05-08

Dissolution date: 2023-01-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Digital Technology came into being in 2006 as a company enlisted under no 05808789, located at IG2 6JG Ilford at 4 Blenheim Avenue. The firm's last known status was dissolved. Digital Technology had been operating in this business field for at least 17 years.

Cafer S. was this specific firm's managing director, arranged to perform management duties on Friday 28th September 2007.

Cafer S. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

Trade marks

Trademark UK00003011537
Trademark image:-
Trademark name:PICSIO
Status:Registered
Filing date:2013-06-26
Date of entry in register:2013-10-04
Renewal date:2023-06-26
Owner name:Digital Technology Ltd
Owner address:73 Chequers Road, Loughton, Essex, United Kingdom, IG10 3QE
Trademark UK00002648184
Trademark image:Trademark UK00002648184 image
Status:Registered
Filing date:2013-01-09
Date of entry in register:2013-07-05
Renewal date:2023-01-09
Owner name:Digital Technology Ltd
Owner address:73 Chequers Road, Loughton, Essex, United Kingdom, IG10 3QE

Financial data based on annual reports

Company staff

Cafer S.

Role: Director

Appointed: 28 September 2007

Latest update: 29 January 2024

People with significant control

Cafer S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 15 March 2020
Confirmation statement last made up date 01 March 2019
Annual Accounts 15 November 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15 November 2014
Annual Accounts 20 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47540 : Retail sale of electrical household appliances in specialised stores
  • 47430 : Retail sale of audio and video equipment in specialised stores
16
Company Age

Similar companies nearby

Closest companies