Digventures Limited

General information

Name:

Digventures Ltd

Office Address:

5 Witham Studios Hall Street DL12 8JB Barnard Castle

Number: 07854519

Incorporation date: 2011-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Digventures came into being in 2011 as a company enlisted under no 07854519, located at DL12 8JB Barnard Castle at 5 Witham Studios. The company has been in business for thirteen years and its state is active. This firm's SIC code is 72200 meaning Research and experimental development on social sciences and humanities. The business most recent filed accounts documents describe the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2022-11-21.

The trademark of Digventures is "DigVentures". It was submitted in October, 2015 and its registration was completed by IPO in January, 2016. The firm can use their trademark untill October, 2025.

In this business, all of director's responsibilities have been executed by Peter G., Brendon W. and Lisa W.. When it comes to these three executives, Brendon W. has carried on with the business for the longest time, having become a part of directors' team on 2011.

Trade marks

Trademark UK00003131460
Trademark image:-
Trademark name:DigVentures
Status:Registered
Filing date:2015-10-14
Date of entry in register:2016-01-08
Renewal date:2025-10-14
Owner name:DigVentures Limited
Owner address:Floor 4, 27-33 Bethnal Green Road, Shoreditch, London, United Kingdom, E1 6LA

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 07 February 2017

Latest update: 14 March 2024

Brendon W.

Role: Director

Appointed: 21 November 2011

Latest update: 14 March 2024

Lisa W.

Role: Director

Appointed: 21 November 2011

Latest update: 14 March 2024

People with significant control

Executives who have control over the firm are as follows: Brendon W. owns 1/2 or less of company shares. Lisa W. owns 1/2 or less of company shares.

Brendon W.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
Lisa W.
Notified on 1 January 2017
Nature of control:
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 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 5 June 2013
Start Date For Period Covered By Report 2011-11-21
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 5 June 2013
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 1 April 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 24 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts 8 September 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 8 September 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 2018
End Date For Period Covered By Report 31 March 2019
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 2013-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2017

Address:

The Workshop Victoria Yard 26 Newgate

Post code:

DL12 8NG

City / Town:

Barnard Castle

Accountant/Auditor,
2017

Name:

Guy Walmsley Limited

Address:

3 Grove Road

Post code:

LL11 1DY

City / Town:

Wrexham

Search other companies

Services (by SIC Code)

  • 72200 : Research and experimental development on social sciences and humanities
12
Company Age

Closest Companies - by postcode