Digishare UK Ltd Private Limited Company Digishare UK Ltd 1 Chestnut End Headley Bordon Hampshire GU35 8NA
Company Name Digishare UK Ltd Company Status Active Company Number 06803923 Incorporation Date 28 January 2009 (15 years, 3 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Etaildetail Ltd Current Directors Richard Kenneth Coombes and Satish Narayanan
Business Industry Information and Communication Business Activity Other Information Technology Service Activities Latest Accounts 30 June 2023 (10 months, 1 week ago) Next Accounts Due 31 March 2025 (11 months from now) Accounts Category Micro Accounts Year End 30 June Latest Return 28 January 2024 (3 months ago) Next Return Due 11 February 2025 (9 months, 1 week from now)
Registered Address 1 Chestnut End Headley Bordon Hampshire GU35 8NA Shared Address This company shares its address with 1 other company
Constituency East Hampshire Region South East County Hampshire Built Up Area Bordon Parish Headley
Accounts Year End 30 June Category Micro Latest Accounts 30 June 2023 (10 months, 1 week ago) Next Accounts Due 31 March 2025 (11 months from now)
Latest Return 28 January 2024 (3 months ago) Next Return Due 11 February 2025 (9 months, 1 week from now)
SIC Industry Information and communication SIC 2003 (7260) Other computer related activities SIC 2007 (62090) Other information technology service activities
9 November 2020 Registered office address changed from 57 Ravenscar Road Surbiton Surrey KT6 7PJ to Unit 5 103-107 Brighton Road Surbiton KT6 5NE on 9 November 2020 1 page 9 November 2020 Registered office address changed from Unit 5 103-107 Brighton Road Surbiton KT6 5NE England to Unit 5 Coppergate Mews 103-107 Brighton Road Surbiton Surrey KT6 6LS on 9 November 2020 1 page 9 November 2020 Registered office address changed from Unit 5 Coppergate Mews 103-107 Brighton Road Surbiton Surrey KT6 6LS England to Unit 5 Coppergate Mews 103-107 Brighton Road Surbiton KT6 5NE on 9 November 2020 1 page 3 July 2020 Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2020-07-01 3 pages 2 July 2020 Appointment of Mr Satish Narayanan as a director on 30 June 2020 2 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —