General information

Name:

Digital Unite Ltd

Office Address:

18 Hundred Acres Wickham PO17 6JB Fareham

Number: 03444239

Incorporation date: 1997-10-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Digital Unite came into being in 1997 as a company enlisted under no 03444239, located at PO17 6JB Fareham at 18 Hundred Acres. It has been in business for twenty seven years and its current state is active. The name of the firm got changed in 2006 to Digital Unite Limited. This firm former name was Hairnet Uk. This business's SIC and NACE codes are 85600 and has the NACE code: Educational support services. The most recent filed accounts documents cover the period up to 2022-10-31 and the latest confirmation statement was submitted on 2023-09-06.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 1 transactions from worth at least 500 pounds each, amounting to £9,000 in total. The company also worked with the Stroud District Council (1 transaction worth £520 in total). Digital Unite was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Stroud District Council Council covering the following areas: Equipment Purchase.

According to the official data, the following business is led by a solitary managing director: Emma S., who was assigned to lead the company in October 1997. Since 2019-12-01 David W., had been functioning as a director for this business till the resignation one year ago. As a follow-up another director, including Richard S. quit on 2019-12-01. Moreover, the managing director's tasks are regularly helped with by a secretary - Anne S., who was selected by this business on 2022-12-01.

  • Previous company's names
  • Digital Unite Limited 2006-01-20
  • Hairnet Uk Limited 1997-10-03

Financial data based on annual reports

Company staff

Anne S.

Role: Secretary

Appointed: 01 December 2022

Latest update: 3 March 2024

Emma S.

Role: Director

Appointed: 03 October 1997

Latest update: 3 March 2024

People with significant control

Emma W. is the individual who has control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares .

Emma W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 July 2016
Annual Accounts 13 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 13 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Monday 31st October 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Saltrick & Saltrick Ltd.

Address:

18 The Glasshouse Studios Fryern Court Road Fordingbridge

Post code:

SP6 1QX

City / Town:

Hampshire

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Milton Keynes Council 1 £ 9 000.00
2015-07-08 5100770096 £ 9 000.00 Supplies And Services
2011 Stroud District Council 1 £ 520.00
2011-04-14 50092308 £ 520.00 Equipment Purchase

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
  • 62090 : Other information technology service activities
  • 85590 : Other education not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies