DIGICA LIMITED
Overview
Company Name | DIGICA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01603150 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DIGICA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DIGICA LIMITED located?
Registered Office Address | Computacenter Hatfield Avenue AL10 9TW Hatfield Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIGICA LIMITED?
Company Name | From | Until |
---|---|---|
DIGICA UC LIMITED | Dec 02, 2004 | Dec 02, 2004 |
ULTRACOMP LIMITED | Dec 09, 1981 | Dec 09, 1981 |
What are the latest accounts for DIGICA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DIGICA LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2026 |
---|---|
Next Confirmation Statement Due | Jun 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2025 |
Overdue | No |
What are the latest filings for DIGICA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Karen Linda Mcinerney as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Marcus Christian Jehle as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Appointment of Mr Marcus Christian Jehle as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Francis Anthony Conophy as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Simon Pereira as a director on Dec 09, 2021 | 2 pages | AP01 | ||
Appointment of Simon Pereira as a secretary on Dec 09, 2021 | 2 pages | AP03 | ||
Termination of appointment of Raymond John Gray as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Raymond John Gray as a secretary on Dec 09, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Jun 02, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Jun 02, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||
Who are the officers of DIGICA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEREIRA, Simon | Secretary | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | 291085570001 | |||||||
MCINERNEY, Karen Linda | Director | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | England | British | Group Financial Controller | 67539430004 | ||||
PEREIRA, Simon | Director | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | United Kingdom | English | Company Secretary | 177577580001 | ||||
BENADE, Stephen John | Secretary | Hatfield Avenue AL10 9TW Hatfield Computacenter (Uk) Ltd Hertfordshire United Kingdom | 150112110001 | |||||||
BLOOMER, James Marian | Secretary | 34 Margerison Road Ilkley LS29 8QU Leeds West Yorkshire | British | Solicitor | 74570610001 | |||||
DANIELS, Lisa Jane | Secretary | Butts End Gadebridge HP1 3JH Hemel Hempstead 34 Hertfordshire | British | 123573840002 | ||||||
GRAY, Raymond John | Secretary | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | 214592110001 | |||||||
KAY, Jonathan Walton | Secretary | 15 Carrwood WA16 8NB Knutsford Cheshire | United Kingdom | Accountant | 84667460002 | |||||
MYERS, Sarah Jane Louise | Secretary | 55 Northcote Crescent KT24 6LX West Horsley Surrey | British | Accountant | 113932490001 | |||||
PALFREYMAN, Debra (Aka Debbie) | Secretary | 19 Gerrards Fold Abbey Village PR6 8DL Chorley Lancashire | British | 92373380001 | ||||||
PEREIRA, Simon | Secretary | Hatfield Avenue AL10 9TW Hatfield Computacenter (Uk) Ltd Hertfordshire United Kingdom | 177671260001 | |||||||
RAPPAPORT, Paul Jonathan | Secretary | 81 Hotham Road SW15 1QW London | British | 11842140001 | ||||||
WALKER, Roy Victor | Secretary | C/O Ultracomp House Pinehill Road RG11 7JD Crowthorne Berkshire | British | 28444730001 | ||||||
WHALLEY HUNTER, Caroline Mary | Secretary | Hunters 190 Moss Lane Burscough L40 4AZ Ormskirk Lancashire | British | Group Fd | 34341770001 | |||||
BELL, David Allan | Director | Willow Cottage Church Lane RG27 0LG Heckfield Hampshire | British | Computer Consultant | 28444740001 | |||||
CONDIE, Aidan Scott | Director | 56 Ramworth Way HP21 7EX Aylesbury Buckinghamshire | England | British | Director | 74834880001 | ||||
CONOPHY, Francis Anthony | Director | Rowley Lodge Rowley Lane EN5 3HS Arkley Hertfordshire | United Kingdom | Irish | Finance Director | 82597370002 | ||||
GRAY, Raymond John | Director | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | England | British | Accountant | 181810420001 | ||||
HARLAND, David William Romanis | Director | OX11 9AF South Moreton The Old Rectory Oxon | United Kingdom | British | Accountant | 136594420001 | ||||
HOWAT, Ian | Director | 7 Long Meadows LS16 9DA Leeds West Yorkshire | British | Group Ceo Fox It Limited | 72871090001 | |||||
HOWLING, Mark Ian | Director | 4 Grange Road Edwalton NG12 4BT Nottingham | United Kingdom | British | Ceo | 71889290003 | ||||
JEHLE, Marcus Christian | Director | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | United Kingdom | German | Chief Financial Officer | 295527540002 | ||||
JINKS, Nick | Director | 5 Hall Park Gate HP4 2NL Berkhamsted Hertfordshire | British | Sales Director | 93331120001 | |||||
KAY, Jonathan Walton | Director | 15 Carrwood WA16 8NB Knutsford Cheshire | England | United Kingdom | Accountant | 84667460002 | ||||
MOULDING, Nigel Philip | Director | 4 Bodbury Close SY6 6EN Church Stretton Shropshire | United Kingdom | British | Accountant | 64672290003 | ||||
NOBLET, Christopher John, Mr. | Director | 20 Village Close Edwalton NG12 4AD Nottingham | England | British | Company Director | 92654690001 | ||||
OLIVEY, David Richard | Director | 32 Guildford Road GU13 9EY Fleet Hampshire | British | Managing Director | 28444750001 | |||||
PALFREYMAN, Debra (Aka Debbie) | Director | 19 Gerrards Fold Abbey Village PR6 8DL Chorley Lancashire | England | British | Director | 92373380001 | ||||
RAPPAPORT, Paul Jonathan | Director | 81 Hotham Road SW15 1QW London | British | Computer Consultant | 11842140001 | |||||
THOMPSON, John Reginald | Director | 4 St. James Court Brooks Road W4 3BB London | British | Director | 75810970003 | |||||
WALKER, Roy Victor | Director | 24 Lynwood Chase RG12 2JT Bracknell Berkshire | British | Computer Consultant | 11842130001 | |||||
WALSH, Simon | Director | Moles Hill KT22 0QB Oxshott Moles End Surrey | United Kingdom | British | Managing Director | 118382310002 | ||||
WHALLEY HUNTER, Caroline Mary | Director | Hunters 190 Moss Lane Burscough L40 4AZ Ormskirk Lancashire | British | Group Fd | 34341770001 |
Who are the persons with significant control of DIGICA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Computacenter (Fms) Limited | Apr 06, 2016 | Hatfield Avenue AL10 9TW Hatfield Computacentre Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0