DIGITAL TOOLBOX LIMITED

DIGITAL TOOLBOX LIMITED

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

    Company NameDIGITAL TOOLBOX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03218706
    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 DIGITAL TOOLBOX LIMITED?

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

    Where is DIGITAL TOOLBOX LIMITED located?

    Registered Office Address
    Technology House Magnesium Way
    Hapton
    BB12 7BF Burnley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGITAL TOOLBOX LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABACUS TECHNOLOGY EUROPE LIMITEDJul 29, 1996Jul 29, 1996
    GRADEUP LIMITEDJul 01, 1996Jul 01, 1996

    What are the latest accounts for DIGITAL TOOLBOX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DIGITAL TOOLBOX LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for DIGITAL TOOLBOX LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 14, 2025 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 06, 2025

    • Capital: GBP 101
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 06, 2025

    • Capital: GBP 247,100
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 14, 2025Clarification A second filed SH01 was registered on 14/03/2025

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

    3 pagesAA

    Termination of appointment of Leslie Robert Deacon as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Michael Andrew John Sudlow as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Paul William Bryan as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Termination of appointment of Richard Hinds as a secretary on Aug 19, 2022

    1 pagesTM02

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Leslie Deacon as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Stephen Casey as a director on Apr 30, 2020

    1 pagesTM01

    Appointment of Mr Paul William Bryan as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of Gerard Patrick O'keeffe as a director on Jan 31, 2020

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    3 pagesAA

    Who are the officers of DIGITAL TOOLBOX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUDLOW, Michael Andrew John
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    United KingdomBritishDirector302361200001
    CLIFTON, Richard Frederick
    20a Woodville Road
    EN5 5HA Barnet
    London
    Secretary
    20a Woodville Road
    EN5 5HA Barnet
    London
    British77357560001
    DAVIDSON, Stuart Campbell
    24a Gladys Road
    West Hampstead
    NW6 2PX London
    Secretary
    24a Gladys Road
    West Hampstead
    NW6 2PX London
    BritishChartered Accountant91526120002
    HINDS, Richard
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Secretary
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    209561600001
    MILES, Anthony Neil
    10 Trow Lock Avenue
    TW11 9QT Teddington
    Middlesex
    Secretary
    10 Trow Lock Avenue
    TW11 9QT Teddington
    Middlesex
    British24852500002
    NICHOLAS, Graham
    Westbury House
    Cromwell Place Highgate
    N6 5HR London
    Secretary
    Westbury House
    Cromwell Place Highgate
    N6 5HR London
    British26631120003
    NICHOLAS, Graham
    Westbury House
    Cromwell Place Highgate
    N6 5HR London
    Secretary
    Westbury House
    Cromwell Place Highgate
    N6 5HR London
    British26631120003
    NICHOLAS, Graham
    Westbury House
    Cromwell Place Highgate
    N6 5HR London
    Secretary
    Westbury House
    Cromwell Place Highgate
    N6 5HR London
    British26631120003
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    YARKER, Douglas
    Shorten Brook Way
    Altham Business Park
    BB5 5YJ Altham Accrington
    Exertis
    Lancashire
    England
    Secretary
    Shorten Brook Way
    Altham Business Park
    BB5 5YJ Altham Accrington
    Exertis
    Lancashire
    England
    198854490001
    BRYAN, Paul William
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    EnglandBritishDirector108767770002
    CASEY, Stephen
    Leopardstown Road
    18 Foxrock
    Dcc House
    Dublin
    Ireland
    Director
    Leopardstown Road
    18 Foxrock
    Dcc House
    Dublin
    Ireland
    IrelandIrishDirector198010730001
    CASEY, Stephen
    Leopardstown Road
    18 Foxrock
    Dcc House
    Dublin
    Ireland
    Director
    Leopardstown Road
    18 Foxrock
    Dcc House
    Dublin
    Ireland
    IrelandIrishDirector198010730001
    DEACON, Leslie Robert
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    IrelandIrishDirector269586990001
    ELLSON, Simon David
    14 Oriel Way
    NN13 6DR Brackley
    Northamptonshire
    Director
    14 Oriel Way
    NN13 6DR Brackley
    Northamptonshire
    BritishGeneral Manager65288640002
    NICHOLAS, Graham
    Westbury House
    Cromwell Place Highgate
    N6 5HR London
    Director
    Westbury House
    Cromwell Place Highgate
    N6 5HR London
    BritishChartered Accountant26631120003
    O'KEEFFE, Gerard Patrick
    Shorten Brook Way
    BB5 5YJ Altham
    Exertis
    Lancashire
    United Kingdom
    Director
    Shorten Brook Way
    BB5 5YJ Altham
    Exertis
    Lancashire
    United Kingdom
    EnglandIrishManaging Director80561290002
    SANSON, James Adam
    1a Prince Arthur Road
    NW3 6AX London
    Director
    1a Prince Arthur Road
    NW3 6AX London
    United KingdomBritishDirector21350460002
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    39406570001

    Who are the persons with significant control of DIGITAL TOOLBOX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Janson Computers Plc
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Jun 14, 2017
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    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