DIGICA (FMS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIGICA (FMS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02414438
    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 DIGICA (FMS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DIGICA (FMS) LIMITED located?

    Registered Office Address
    Computacenter
    Hatfield Avenue
    AL10 9TW Hatfield
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGICA (FMS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGICA UCMS LIMITEDDec 02, 2004Dec 02, 2004
    ULTRACOMP COMPUTER MANAGEMENT SERVICES LIMITEDAug 17, 1989Aug 17, 1989

    What are the latest accounts for DIGICA (FMS) 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 DIGICA (FMS) LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for DIGICA (FMS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Mrs Karen Linda Mcinerney as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Marcus Christian Jehle as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Mr Marcus Christian Jehle as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Francis Anthony Conophy as a director on Jun 01, 2023

    1 pagesTM01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Simon Pereira as a director on Dec 09, 2021

    2 pagesAP01

    Appointment of Simon Pereira as a secretary on Dec 09, 2021

    2 pagesAP03

    Termination of appointment of Raymond John Gray as a secretary on Dec 09, 2021

    1 pagesTM02

    Termination of appointment of Raymond John Gray as a director on Dec 09, 2021

    1 pagesTM01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Nov 30, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Nov 30, 2017 with updates

    4 pagesCS01

    Who are the officers of DIGICA (FMS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEREIRA, Simon
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    Secretary
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    291084410001
    MCINERNEY, Karen Linda
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    Director
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    EnglandBritish67539430004
    PEREIRA, Simon
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    Director
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    United KingdomEnglish177577580001
    BELL, David Allan
    Willow Cottage
    Church Lane
    RG27 0LG Heckfield
    Hampshire
    Secretary
    Willow Cottage
    Church Lane
    RG27 0LG Heckfield
    Hampshire
    British28444740001
    BENADE, Stephen John
    Hatfield Avenue
    Hatfield
    AL10 9TW Hertfordshire
    Secretary
    Hatfield Avenue
    Hatfield
    AL10 9TW Hertfordshire
    150112380001
    BLOOMER, James Marian
    34 Margerison Road
    Ilkley
    LS29 8QU Leeds
    West Yorkshire
    Secretary
    34 Margerison Road
    Ilkley
    LS29 8QU Leeds
    West Yorkshire
    British74570610001
    CONDIE, Aidan Scott
    56 Ramworth Way
    HP21 7EX Aylesbury
    Buckinghamshire
    Secretary
    56 Ramworth Way
    HP21 7EX Aylesbury
    Buckinghamshire
    British74834880001
    DANIELS, Lisa Jane
    Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    34
    Hertfordshire
    Secretary
    Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    34
    Hertfordshire
    British123573840002
    GRAY, Raymond John
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    Secretary
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    214592390001
    KAY, Jonathan Walton
    15 Carrwood
    WA16 8NB Knutsford
    Cheshire
    Secretary
    15 Carrwood
    WA16 8NB Knutsford
    Cheshire
    United Kingdom84667460002
    MYERS, Sarah Jane Louise
    55 Northcote Crescent
    KT24 6LX West Horsley
    Surrey
    Secretary
    55 Northcote Crescent
    KT24 6LX West Horsley
    Surrey
    British113932490001
    PALFREYMAN, Debra (Aka Debbie)
    19 Gerrards Fold
    Abbey Village
    PR6 8DL Chorley
    Lancashire
    Secretary
    19 Gerrards Fold
    Abbey Village
    PR6 8DL Chorley
    Lancashire
    British92373380001
    PEREIRA, Simon
    Hatfield Avenue
    Hatfield
    AL10 9TW Hertfordshire
    Secretary
    Hatfield Avenue
    Hatfield
    AL10 9TW Hertfordshire
    177671300001
    WALKER, Roy Victor
    2 Candleford Close
    RG12 2JZ Bracknell
    Berkshire
    Secretary
    2 Candleford Close
    RG12 2JZ Bracknell
    Berkshire
    British11842130002
    WHALLEY HUNTER, Caroline Mary
    Hunters 190 Moss Lane
    Burscough
    L40 4AZ Ormskirk
    Lancashire
    Secretary
    Hunters 190 Moss Lane
    Burscough
    L40 4AZ Ormskirk
    Lancashire
    British34341770001
    BELL, David Allan
    Willow Cottage
    Church Lane
    RG27 0LG Heckfield
    Hampshire
    Director
    Willow Cottage
    Church Lane
    RG27 0LG Heckfield
    Hampshire
    British28444740001
    CONDIE, Aidan Scott
    56 Ramworth Way
    HP21 7EX Aylesbury
    Buckinghamshire
    Director
    56 Ramworth Way
    HP21 7EX Aylesbury
    Buckinghamshire
    EnglandBritish74834880001
    CONOPHY, Francis Anthony
    Rowley Lodge
    Rowley Lane
    EN5 3HS Arkley
    Hertfordshire
    Director
    Rowley Lodge
    Rowley Lane
    EN5 3HS Arkley
    Hertfordshire
    United KingdomIrish82597370002
    GRAY, Raymond John
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    Director
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    EnglandBritish181810420001
    HARLAND, David William Romanis
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    Director
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    United KingdomBritish136594420001
    HOWAT, Ian
    7 Long Meadows
    LS16 9DA Leeds
    West Yorkshire
    Director
    7 Long Meadows
    LS16 9DA Leeds
    West Yorkshire
    British72871090001
    HOWLING, Mark Ian
    4 Grange Road
    Edwalton
    NG12 4BT Nottingham
    Director
    4 Grange Road
    Edwalton
    NG12 4BT Nottingham
    United KingdomBritish71889290003
    JEHLE, Marcus Christian
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    Director
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    United KingdomGerman295527540002
    JINKS, Nick
    5 Hall Park Gate
    HP4 2NL Berkhamsted
    Hertfordshire
    Director
    5 Hall Park Gate
    HP4 2NL Berkhamsted
    Hertfordshire
    British93331120001
    KAY, Jonathan Walton
    15 Carrwood
    WA16 8NB Knutsford
    Cheshire
    Director
    15 Carrwood
    WA16 8NB Knutsford
    Cheshire
    EnglandUnited Kingdom84667460002
    MOULDING, Nigel Philip
    4 Bodbury Close
    SY6 6EN Church Stretton
    Shropshire
    Director
    4 Bodbury Close
    SY6 6EN Church Stretton
    Shropshire
    United KingdomBritish64672290003
    NOBLET, Christopher John, Mr.
    20 Village Close
    Edwalton
    NG12 4AD Nottingham
    Director
    20 Village Close
    Edwalton
    NG12 4AD Nottingham
    EnglandBritish92654690001
    OLIVEY, David Richard
    32 Guildford Road
    GU13 9EY Fleet
    Hampshire
    Director
    32 Guildford Road
    GU13 9EY Fleet
    Hampshire
    British28444750001
    PALFREYMAN, Debra (Aka Debbie)
    19 Gerrards Fold
    Abbey Village
    PR6 8DL Chorley
    Lancashire
    Director
    19 Gerrards Fold
    Abbey Village
    PR6 8DL Chorley
    Lancashire
    EnglandBritish92373380001
    RAPPAPORT, Paul Jonathan
    81 Hotham Road
    SW15 1QW London
    Director
    81 Hotham Road
    SW15 1QW London
    British11842140001
    THOMPSON, John Reginald
    4 St. James Court
    Brooks Road
    W4 3BB London
    Director
    4 St. James Court
    Brooks Road
    W4 3BB London
    British75810970003
    WALKER, Roy Victor
    2 Candleford Close
    RG12 2JZ Bracknell
    Berkshire
    Director
    2 Candleford Close
    RG12 2JZ Bracknell
    Berkshire
    British11842130002
    WALSH, Simon
    Moles Hill
    KT22 0QB Oxshott
    Moles End
    Surrey
    Director
    Moles Hill
    KT22 0QB Oxshott
    Moles End
    Surrey
    United KingdomBritish118382310002
    WHALLEY HUNTER, Caroline Mary
    Hunters 190 Moss Lane
    Burscough
    L40 4AZ Ormskirk
    Lancashire
    Director
    Hunters 190 Moss Lane
    Burscough
    L40 4AZ Ormskirk
    Lancashire
    British34341770001

    Who are the persons with significant control of DIGICA (FMS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Computacenter (Fms) Limited
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter (Fms) Limited
    England
    Apr 06, 2016
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter (Fms) Limited
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3798091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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