Digi C Associates Limited

General information

Name:

Digi C Associates Ltd

Office Address:

10011922: Companies House Default Address CF14 8LH Cardiff

Number: 10011922

Incorporation date: 2016-02-18

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This business is widely known under the name of Digi C Associates Limited. It was originally established 8 years ago and was registered under 10011922 as its reg. no. This headquarters of the firm is situated in Cardiff. You can reach it at 10011922: Companies House Default Address. It 's been six years since This company's name is Digi C Associates Limited, but till 2018 the business name was Trace Payroll Solutions and before that, up till 12th May 2017 the business was known as Vision And Enterprise. It means this company used three other names. The enterprise's Standard Industrial Classification Code is 46900 - Non-specialised wholesale trade. The business latest accounts detail the period up to 2019-08-31 and the most current confirmation statement was released on 2020-05-09.

  • Previous company's names
  • Digi C Associates Limited 2018-04-25
  • Trace Payroll Solutions Ltd 2017-05-12
  • Vision And Enterprise Ltd 2016-02-18

Financial data based on annual reports

Company staff

People with significant control

Roger G.
Notified on 12 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roger G.
Notified on 8 June 2018
Ceased on 12 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Smawia A.
Notified on 12 October 2019
Ceased on 12 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Oliver K.
Notified on 3 December 2018
Ceased on 10 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jeffrey P.
Notified on 1 January 2017
Ceased on 8 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan G.
Notified on 1 January 2017
Ceased on 31 May 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Graham T.
Notified on 1 January 2017
Ceased on 31 May 2018
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 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 23 May 2021
Confirmation statement last made up date 09 May 2020
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 2016-02-18
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 4 April 2017
Annual Accounts 23 April 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Date Approval Accounts 23 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2018-08-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sat, 9th May 2020 (CS01)
filed on: 9th, May 2020
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 46470 : Wholesale of furniture, carpets and lighting equipment
8
Company Age