General information

Name:

Digitoyz Limited

Office Address:

Unit 30 The Derwent Business Centre Clarke Street DE1 2BU Derby

Number: 07049001

Incorporation date: 2009-10-19

Dissolution date: 2018-07-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Derby under the following Company Registration No.: 07049001. It was started in the year 2009. The main office of this firm was situated at Unit 30 The Derwent Business Centre Clarke Street. The post code for this place is DE1 2BU. This business was formally closed on July 13, 2018, meaning it had been active for nine years.

In the firm, a number of director's assignments had been performed by Adriana S. and Krzysztof S.. Out of these two managers, Krzysztof S. had supervised the firm for the longest time, having become a part of company's Management Board on October 2009.

Executives who had significant control over the firm were: Adriana S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Krzysztof S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Adriana S.

Role: Director

Appointed: 01 April 2011

Latest update: 28 June 2023

Adriana S.

Role: Secretary

Appointed: 17 January 2011

Latest update: 28 June 2023

Krzysztof S.

Role: Director

Appointed: 19 October 2009

Latest update: 28 June 2023

People with significant control

Adriana S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Krzysztof S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 02 November 2017
Confirmation statement last made up date 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 July 2015
Annual Accounts 29 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 29 July 2016
Annual Accounts 11 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 April 2013
Annual Accounts 23 June 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, July 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Oakhurst House Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2013

Address:

Oakhurst House Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2014

Address:

Brian Clough Business Centre Unit 17-20 200-222 Cotton Lane

Post code:

DE24 8GJ

City / Town:

Derby

HQ address,
2015

Address:

Brian Clough Business Centre Unit 17-20 200-222 Cotton Lane

Post code:

DE24 8GJ

City / Town:

Derby

Accountant/Auditor,
2015 - 2013

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Similar companies nearby

Closest companies