General information

Name:

Digiverse Ltd

Office Address:

C/o Partners In Enterprise Ltd 5 Bartholomews BN1 1HG Brighton

Number: 03768158

Incorporation date: 1999-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03768158 twenty five years ago, Digiverse Limited is categorised as a Private Limited Company. The business latest office address is C/o Partners In Enterprise Ltd, 5 Bartholomews Brighton. This firm's declared SIC number is 62090 and has the NACE code: Other information technology service activities. The business most recent annual accounts cover the period up to 2023-05-31 and the most current annual confirmation statement was released on 2023-02-09.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 2 transactions from worth at least 500 pounds each, amounting to £3,334 in total. The company also worked with the Brighton & Hove City (2 transactions worth £2,370 in total) and the Barnsley Metropolitan Borough (1 transaction worth £876 in total). Digiverse was the service provided to the Southampton City Council Council covering the following areas: Equipment Purchase was also the service provided to the Department for Transport Council covering the following areas: Capital Expenditure - Computer Hardware and Accommodation.

Timothy L. is this specific company's single managing director, that was appointed in 2018. The following business had been governed by Benjamin T. up until 2020. Furthermore a different director, specifically James M. quit in June 2009.

Financial data based on annual reports

Company staff

Timothy L.

Role: Director

Appointed: 31 October 2018

Latest update: 13 February 2024

People with significant control

Executives with significant control over the firm are: Philomena L. owns 1/2 or less of company shares. Timothy L. has substantial control or influence over the company.

Philomena L.
Notified on 9 February 2022
Nature of control:
1/2 or less of shares
Timothy L.
Notified on 1 November 2018
Nature of control:
substantial control or influence
Benjamin T.
Notified on 1 October 2018
Ceased on 1 May 2020
Nature of control:
1/2 or less of shares
Benjamin T.
Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 15 February 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts 14/02/2017
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14/02/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (4 pages)

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 Southampton City Council 1 £ 580.00
2015-03-27 42391119 £ 580.00 Equipment Purchase
2013 Department for Transport 1 £ 1 666.80
2013-03-08 835568 £ 1 666.80 Capital Expenditure - Computer Hardware
2013 Barnsley Metropolitan Borough 1 £ 876.00
2013-07-25 5100658628 £ 876.00 Interpreters' Fees
2013 Brighton & Hove City 1 £ 680.00
2013-07-24 PAY00586386 £ 680.00 Equip't Furniture N Materials
2012 Department for Transport 1 £ 1 666.80
2012-06-29 778854 £ 1 666.80 Accommodation
2010 Brighton & Hove City 1 £ 1 690.00
2010-11-24 4217174 £ 1 690.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Closest Companies - by postcode