General information

Name:

Digitl Ink Ltd

Office Address:

Digitl Ink Ltd Unit B1, Southmoor Park Greeba Road M23 9XS Wythenshawe

Number: 07452921

Incorporation date: 2010-11-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07452921 - registration number used by Digitl Ink Limited. The company was registered as a Private Limited Company on November 26, 2010. The company has been active on the market for 14 years. This company can be contacted at Digitl Ink Ltd Unit B1, Southmoor Park Greeba Road in Wythenshawe. The main office's area code assigned to this address is M23 9XS. The business name of the company got changed in the year 2010 to Digitl Ink Limited. This company previous business name was Digital Ink. The firm's declared SIC number is 47990 meaning Other retail sale not in stores, stalls or markets. Its most recent annual accounts were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2022-11-26.

Because of this particular company's number of employees, it became imperative to appoint further executives: Dean T. and Peter W. who have been collaborating for 9 years to exercise independent judgement of the following company.

  • Previous company's names
  • Digitl Ink Limited 2010-11-29
  • Digital Ink Limited 2010-11-26

Financial data based on annual reports

Company staff

Dean T.

Role: Director

Appointed: 20 February 2015

Latest update: 6 January 2024

Peter W.

Role: Director

Appointed: 26 November 2010

Latest update: 6 January 2024

People with significant control

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

Peter W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Camilla L.
Notified on 6 April 2016
Ceased on 28 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter W.
Notified on 6 April 2016
Ceased 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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 May 2014
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 July 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 8 June 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

Unit 10a Brookfield Business Park Brookfield Road

Post code:

SK8 2PN

City / Town:

Cheadle

Accountant/Auditor,
2016

Name:

Harts Limited

Address:

Westminster House 10 Westminster Road

Post code:

SK10 1BX

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 20302 : Manufacture of printing ink
13
Company Age

Closest Companies - by postcode