DIGITERRE COMMUNICA LIMITED

DIGITERRE COMMUNICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDIGITERRE COMMUNICA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01967013
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIGITERRE COMMUNICA LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is DIGITERRE COMMUNICA LIMITED located?

    Registered Office Address
    Suite 2, Ground Floor
    Templeback,10 Temple Back
    BS1 6FL Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGITERRE COMMUNICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITERRE LIMITEDAug 12, 1999Aug 12, 1999
    GLOBEAIR LIMITEDDec 02, 1985Dec 02, 1985

    What are the latest accounts for DIGITERRE COMMUNICA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DIGITERRE COMMUNICA LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for DIGITERRE COMMUNICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite 2, First Floor Templeback 10 Templeback Bristol BS1 6FL United Kingdom to Suite 2, Ground Floor Templeback,10 Temple Back Bristol BS1 6FL on Mar 16, 2026

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to Suite 2, First Floor Templeback 10 Templeback Bristol BS1 6FL on Aug 07, 2024

    1 pagesAD01

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 40 Gracechurch Street London EC3V 0BT on Jun 19, 2023

    1 pagesAD01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Angelina Ivanova Benham-Hermetz on Oct 15, 2019

    2 pagesCH01

    Registered office address changed from 5th Floor One Vincent Square London London SW1P 2PN United Kingdom to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on Oct 15, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on May 09, 2019 with updates

    4 pagesCS01

    Termination of appointment of Kristina Jane Murrin as a director on Feb 13, 2019

    1 pagesTM01

    Termination of appointment of Ian Patrick Murrin as a director on Feb 13, 2019

    1 pagesTM01

    Who are the officers of DIGITERRE COMMUNICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENHAM-HERMETZ, Angelina Ivanova
    Templeback,10 Temple Back
    BS1 6FL Bristol
    Suite 2, Ground Floor
    United Kingdom
    Director
    Templeback,10 Temple Back
    BS1 6FL Bristol
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritish200668520001
    BOUGHNER, Henry
    480 Pleasant Street
    Suite B200
    02472 Watertown
    Dynamo Software, Inc
    Ma
    United States
    Director
    480 Pleasant Street
    Suite B200
    02472 Watertown
    Dynamo Software, Inc
    Ma
    United States
    United StatesAmerican255326150001
    DRAGANOV, Krassen Dimchev
    480 Pleasant Street
    Suite B200
    02472 Watertown
    Dynamo Software, Inc
    Ma
    United States
    Director
    480 Pleasant Street
    Suite B200
    02472 Watertown
    Dynamo Software, Inc
    Ma
    United States
    United StatesBulgarian255326620001
    MURRIN, Denis Roland
    33 Dene Lane
    Lower Bourne
    GU10 3RH Farnham
    Surrey
    Secretary
    33 Dene Lane
    Lower Bourne
    GU10 3RH Farnham
    Surrey
    British8992470001
    MURRIN, Kristina Jane
    Dunster Lodge & Dunster Cottage
    1 Bristol Gardens Putney
    SW15 3TG London
    Secretary
    Dunster Lodge & Dunster Cottage
    1 Bristol Gardens Putney
    SW15 3TG London
    British76370720002
    MURRIN, Krstina
    Bristol Gardens
    SW15 3TG London
    1
    England
    Secretary
    Bristol Gardens
    SW15 3TG London
    1
    England
    191365380001
    DIGITERRE LIMITED
    49 Atalanta Street
    SW6 6TU London
    The Quadrangle
    Secretary
    49 Atalanta Street
    SW6 6TU London
    The Quadrangle
    Identification TypeEuropean Economic Area
    Registration Number01967013
    153077420001
    MURRIN, Daphne June
    33 Dene Lane
    Lower Bourne
    GU10 3RH Farnham
    Surrey
    Director
    33 Dene Lane
    Lower Bourne
    GU10 3RH Farnham
    Surrey
    British8992480001
    MURRIN, Denis Roland
    33 Dene Lane
    Lower Bourne
    GU10 3RH Farnham
    Surrey
    Director
    33 Dene Lane
    Lower Bourne
    GU10 3RH Farnham
    Surrey
    British8992470001
    MURRIN, Ian Patrick
    Dunster Lodge (& Dunster Cottage)
    1 Bristol Gardens Putney
    SW15 3TG London
    Director
    Dunster Lodge (& Dunster Cottage)
    1 Bristol Gardens Putney
    SW15 3TG London
    EnglandBritish65532430003
    MURRIN, Kristina Jane
    Bristol Gardens
    SW15 3TG London
    1
    England
    Director
    Bristol Gardens
    SW15 3TG London
    1
    England
    United KingdomBritish76370720002
    WEBB, Charles Julian
    Park House Gardens
    TW1 2DE East Twickenham
    30
    Director
    Park House Gardens
    TW1 2DE East Twickenham
    30
    United KingdomBritish135038770002

    What are the latest statements on persons with significant control for DIGITERRE COMMUNICA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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