DIGICA (FMS) LIMITED
Overview
| Company Name | DIGICA (FMS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02414438 |
| 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 (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 Address | No |
What were the previous names of DIGICA (FMS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIGICA UCMS LIMITED | Dec 02, 2004 | Dec 02, 2004 |
| ULTRACOMP COMPUTER MANAGEMENT SERVICES LIMITED | Aug 17, 1989 | Aug 17, 1989 |
What are the latest accounts for DIGICA (FMS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DIGICA (FMS) LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for DIGICA (FMS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
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 | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Dec 02, 2023 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 Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
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 secretary on Dec 09, 2021 | 1 pages | TM02 | ||
Termination of appointment of Raymond John Gray as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Nov 30, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Nov 30, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of DIGICA (FMS) 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 | 291084410001 | |||||||
| MCINERNEY, Karen Linda | Director | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | England | British | 67539430004 | |||||
| PEREIRA, Simon | Director | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | United Kingdom | English | 177577580001 | |||||
| BELL, David Allan | Secretary | Willow Cottage Church Lane RG27 0LG Heckfield Hampshire | British | 28444740001 | ||||||
| BENADE, Stephen John | Secretary | Hatfield Avenue Hatfield AL10 9TW Hertfordshire | 150112380001 | |||||||
| BLOOMER, James Marian | Secretary | 34 Margerison Road Ilkley LS29 8QU Leeds West Yorkshire | British | 74570610001 | ||||||
| CONDIE, Aidan Scott | Secretary | 56 Ramworth Way HP21 7EX Aylesbury Buckinghamshire | British | 74834880001 | ||||||
| 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 | 214592390001 | |||||||
| KAY, Jonathan Walton | Secretary | 15 Carrwood WA16 8NB Knutsford Cheshire | United Kingdom | 84667460002 | ||||||
| MYERS, Sarah Jane Louise | Secretary | 55 Northcote Crescent KT24 6LX West Horsley Surrey | British | 113932490001 | ||||||
| PALFREYMAN, Debra (Aka Debbie) | Secretary | 19 Gerrards Fold Abbey Village PR6 8DL Chorley Lancashire | British | 92373380001 | ||||||
| PEREIRA, Simon | Secretary | Hatfield Avenue Hatfield AL10 9TW Hertfordshire | 177671300001 | |||||||
| WALKER, Roy Victor | Secretary | 2 Candleford Close RG12 2JZ Bracknell Berkshire | British | 11842130002 | ||||||
| WHALLEY HUNTER, Caroline Mary | Secretary | Hunters 190 Moss Lane Burscough L40 4AZ Ormskirk Lancashire | British | 34341770001 | ||||||
| BELL, David Allan | Director | Willow Cottage Church Lane RG27 0LG Heckfield Hampshire | British | 28444740001 | ||||||
| CONDIE, Aidan Scott | Director | 56 Ramworth Way HP21 7EX Aylesbury Buckinghamshire | England | British | 74834880001 | |||||
| CONOPHY, Francis Anthony | Director | Rowley Lodge Rowley Lane EN5 3HS Arkley Hertfordshire | United Kingdom | Irish | 82597370002 | |||||
| GRAY, Raymond John | Director | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | England | British | 181810420001 | |||||
| HARLAND, David William Romanis | Director | OX11 9AF South Moreton The Old Rectory Oxon | United Kingdom | British | 136594420001 | |||||
| HOWAT, Ian | Director | 7 Long Meadows LS16 9DA Leeds West Yorkshire | British | 72871090001 | ||||||
| HOWLING, Mark Ian | Director | 4 Grange Road Edwalton NG12 4BT Nottingham | United Kingdom | British | 71889290003 | |||||
| JEHLE, Marcus Christian | Director | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | United Kingdom | German | 295527540002 | |||||
| JINKS, Nick | Director | 5 Hall Park Gate HP4 2NL Berkhamsted Hertfordshire | British | 93331120001 | ||||||
| KAY, Jonathan Walton | Director | 15 Carrwood WA16 8NB Knutsford Cheshire | England | United Kingdom | 84667460002 | |||||
| MOULDING, Nigel Philip | Director | 4 Bodbury Close SY6 6EN Church Stretton Shropshire | United Kingdom | British | 64672290003 | |||||
| NOBLET, Christopher John, Mr. | Director | 20 Village Close Edwalton NG12 4AD Nottingham | England | British | 92654690001 | |||||
| OLIVEY, David Richard | Director | 32 Guildford Road GU13 9EY Fleet Hampshire | British | 28444750001 | ||||||
| PALFREYMAN, Debra (Aka Debbie) | Director | 19 Gerrards Fold Abbey Village PR6 8DL Chorley Lancashire | England | British | 92373380001 | |||||
| RAPPAPORT, Paul Jonathan | Director | 81 Hotham Road SW15 1QW London | British | 11842140001 | ||||||
| THOMPSON, John Reginald | Director | 4 St. James Court Brooks Road W4 3BB London | British | 75810970003 | ||||||
| WALKER, Roy Victor | Director | 2 Candleford Close RG12 2JZ Bracknell Berkshire | British | 11842130002 | ||||||
| WALSH, Simon | Director | Moles Hill KT22 0QB Oxshott Moles End Surrey | United Kingdom | British | 118382310002 | |||||
| WHALLEY HUNTER, Caroline Mary | Director | Hunters 190 Moss Lane Burscough L40 4AZ Ormskirk Lancashire | British | 34341770001 |
Who are the persons with significant control of DIGICA (FMS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computacenter (Fms) Limited | Apr 06, 2016 | Hatfield Avenue AL10 9TW Hatfield Computacenter (Fms) Limited England | 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