General information

Name:

Digitalroar Limited

Office Address:

Business Hub Wolverhampton Road WV8 1PX Codsall

Number: 04907639

Incorporation date: 2003-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Digitalroar Ltd can be reached at Business Hub, Wolverhampton Road in Codsall. The zip code is WV8 1PX. Digitalroar has been operating on the British market since the company was started on Mon, 22nd Sep 2003. The registered no. is 04907639. The company currently known as Digitalroar Ltd was known under the name Morgan Wylie until Tue, 20th May 2014 at which point the business name got changed. This business's declared SIC number is 62090 and their NACE code stands for Other information technology service activities. Digitalroar Limited reported its latest accounts for the period up to 2022-12-31. The most recent confirmation statement was released on 2023-10-20.

We have one managing director currently controlling this particular firm, specifically Jed W. who's been performing the director's tasks since Mon, 22nd Sep 2003. Additionally, the director's tasks are assisted with by a secretary - Julie T., who was chosen by the following firm 21 years ago.

  • Previous company's names
  • Digitalroar Ltd 2014-05-20
  • Morgan Wylie Limited 2003-09-22

Financial data based on annual reports

Company staff

Julie T.

Role: Secretary

Appointed: 22 September 2003

Latest update: 5 April 2024

Jed W.

Role: Director

Appointed: 22 September 2003

Latest update: 5 April 2024

People with significant control

Jed W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jed W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 27 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Barn 4c Office 3 Dunston Business Village Dunston

Post code:

ST18 9AB

City / Town:

Stafford

HQ address,
2013

Address:

Barn 4c Office 3 Dunston Business Village Dunston

Post code:

ST18 9AB

City / Town:

Stafford

HQ address,
2014

Address:

34 West Butts Road Etching Hill

Post code:

WS15 2LS

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
20
Company Age

Similar companies nearby

Closest companies