Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL TIMES (UK) LTD
Company Information for

DIGITAL TIMES (UK) LTD

2 STATION ROAD, LONDON, E12 5BT,
Company Registration Number
04272706
Private Limited Company
Active

Company Overview

About Digital Times (uk) Ltd
DIGITAL TIMES (UK) LTD was founded on 2001-08-17 and has its registered office in London. The organisation's status is listed as "Active". Digital Times (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIGITAL TIMES (UK) LTD
 
Legal Registered Office
2 STATION ROAD
LONDON
E12 5BT
Other companies in E12
 
Previous Names
DEBT EXPERTS (UK) LIMITED14/01/2010
CENTERPOINT SERVICES LIMITED28/08/2009
TOTAL TRADING INTERNATIONAL LIMITED21/11/2008
Filing Information
Company Number 04272706
Company ID Number 04272706
Date formed 2001-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL TIMES (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIGITAL TIMES (UK) LTD

Current Directors
Officer Role Date Appointed
NADEEM SHEIKH
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NADEEM SHEIKH
Company Secretary 2002-01-02 2010-01-01
SAIRA SAEED BUTT
Director 2003-01-01 2010-01-01
NADEEM SHEIKH
Director 2002-01-02 2010-01-01
MUHAMMAD IFTIKHAR GHANI
Director 2002-01-02 2002-03-15
CAMCO SOLUTIONS LIMITED
Company Secretary 2001-08-17 2001-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADEEM SHEIKH MARHABA TRAVELS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
NADEEM SHEIKH ANS ACCOUNTANTS LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
NADEEM SHEIKH CLICK FUTURE LIMITED Director 2013-02-01 CURRENT 2011-07-27 Dissolved 2014-03-11
NADEEM SHEIKH KUKU CARS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Compulsory strike-off action has been discontinued
2024-01-03Compulsory strike-off action has been suspended
2024-01-03CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2023-06-30Compulsory strike-off action has been discontinued
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-29Compulsory strike-off action has been suspended
2022-12-29DISS16(SOAS)Compulsory strike-off action has been suspended
2022-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-15Compulsory strike-off action has been discontinued
2021-12-15DISS40Compulsory strike-off action has been discontinued
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-02AR0115/10/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-08AR0115/10/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 50
2013-10-16AR0115/10/13 ANNUAL RETURN FULL LIST
2013-10-16CH01Director's details changed for Mr Nadeem Sheikh on 2013-09-01
2013-08-19AR0117/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12DISS40Compulsory strike-off action has been discontinued
2012-12-11AR0117/08/12 ANNUAL RETURN FULL LIST
2012-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0117/08/11 ANNUAL RETURN FULL LIST
2011-06-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-10AR0117/08/10 ANNUAL RETURN FULL LIST
2010-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NADEEM SHEIKH
2010-02-14AP01DIRECTOR APPOINTED MR NADEEM SHEIKH
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SAIRA BUTT
2010-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY NADEEM SHEIKH
2010-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-14CERTNMCOMPANY NAME CHANGED DEBT EXPERTS (UK) LIMITED CERTIFICATE ISSUED ON 14/01/10
2010-01-02RES15CHANGE OF NAME 11/12/2009
2009-12-15DISS40DISS40 (DISS40(SOAD))
2009-12-12AR0117/08/09 FULL LIST
2009-12-08GAZ1FIRST GAZETTE
2009-08-26CERTNMCOMPANY NAME CHANGED CENTERPOINT SERVICES LIMITED CERTIFICATE ISSUED ON 28/08/09
2008-11-20CERTNMCOMPANY NAME CHANGED TOTAL TRADING INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/11/08
2008-11-11363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NADEEM SHEIKH / 01/01/2008
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / SAIRA BUTT / 01/01/2008
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 109 FARMILO ROAD WALTHAMSTOW LONDON E17 8JN
2008-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-03363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-23363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-10-10363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-10363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-08-07288aNEW DIRECTOR APPOINTED
2003-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-03-11DISS40STRIKE-OFF ACTION DISCONTINUED
2003-03-05363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2003-03-05288aNEW DIRECTOR APPOINTED
2003-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-18GAZ1FIRST GAZETTE
2002-05-29288bDIRECTOR RESIGNED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-29288bSECRETARY RESIGNED
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 54-56 LANT STREET LONDON SE1 1QP
2001-08-29288bDIRECTOR RESIGNED
2001-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95290 - Repair of personal and household goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DIGITAL TIMES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-12-11
Proposal to Strike Off2009-12-08
Proposal to Strike Off2003-02-18
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL TIMES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIGITAL TIMES (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Creditors
Creditors Due Within One Year 2011-09-01 £ 48,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL TIMES (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 50
Cash Bank In Hand 2011-09-01 £ 19,010
Current Assets 2011-09-01 £ 19,010
Fixed Assets 2011-09-01 £ 10,977
Shareholder Funds 2011-09-01 £ 18,762
Tangible Fixed Assets 2011-09-01 £ 10,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGITAL TIMES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL TIMES (UK) LTD
Trademarks
We have not found any records of DIGITAL TIMES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL TIMES (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as DIGITAL TIMES (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL TIMES (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDIGITAL TIMES (UK) LTDEvent Date2012-12-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyDIGITAL TIMES (UK) LTDEvent Date2009-12-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyDIGITAL TIMES (UK) LTDEvent Date2003-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL TIMES (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL TIMES (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.