DIGI C ASSOCIATES LIMITED

10011922: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF  CF14 8LH
  • Liquidation
  • Private Limited Company
  • Company No. 10011922
  • Last Updated: 01 Mar 2024

Company Profile

DIGI C ASSOCIATES LIMITED was incorporated on Thursday, February 18, 2016 as a Private Limited Company with registered address in CARDIFF. DIGI C ASSOCIATES LIMITED has the status: Liquidation and it's listed in the following category: Wholesale of furniture, carpets and lighting equipment. This Private Limited Company has been operating for 8 years 8 months and 1 day.

Name DIGI C ASSOCIATES LIMITED
Company number 10011922
Company type Private Limited Company
Incorporation date 18 Feb 2016
Status Liquidation
Industry (SIC 2007)

Address

Registered Address 10011922: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Miss Smawia Abbas Nationality: English Dates: Saturday, October 12, 2019 - Saturday, October 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Dr Roger Raymond Green Nationality: British Dates: Saturday, October 12, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Oliver Kirkham Nationality: English Dates: Monday, December 3, 2018 - Wednesday, April 10, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Roger Raymond Green Nationality: British Dates: Friday, June 8, 2018 - Saturday, October 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jeffrey Kenneth Packman Nationality: British Dates: Sunday, January 1, 2017 - Friday, June 8, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Ms Susan Gooley Nationality: British Dates: Sunday, January 1, 2017 - Thursday, May 31, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Graham Thompson Nationality: British Dates: Sunday, January 1, 2017 - Thursday, May 31, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 August
Next annual accounts due 31 May 2021, (-1237 days left)
Latest accounts 31 August 2019
Next confirmation statement due 18 March 2017
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against DIGI C ASSOCIATES LIMITED.

Previous Names

Name Change Date
DIGI C ASSOCIATES LIMITED 18 Feb 2016
VISION AND ENTERPRISE LTD 12 May 2017
TRACE PAYROLL SOLUTIONS LTD 25 Apr 2018