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

DIGILED (UK) LIMITED

THE PIXEL DEPOT COPSE FARM, MOORHURST LANE, BEARE GREEN, SURREY, RH5 4LJ,
Company Registration Number
04969679
Private Limited Company
Active

Company Overview

About Digiled (uk) Ltd
DIGILED (UK) LIMITED was founded on 2003-11-19 and has its registered office in Beare Green. The organisation's status is listed as "Active". Digiled (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIGILED (UK) LIMITED
 
Legal Registered Office
THE PIXEL DEPOT COPSE FARM
MOORHURST LANE
BEARE GREEN
SURREY
RH5 4LJ
Other companies in SW15
 
Previous Names
DISPLAY LED SCREENS LTD.10/01/2017
Filing Information
Company Number 04969679
Company ID Number 04969679
Date formed 2003-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 22:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGILED (UK) LIMITED
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 DIGILED (UK) LIMITED

Current Directors
Officer Role Date Appointed
LISA CRAWFORD IRWIN
Company Secretary 2003-11-19
CHARLES GRAHAM BURGESS
Director 2003-11-19
SIMON GUY HORRIGAN
Director 2006-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WILLIAM MUDD
Director 2014-07-28 2018-01-01
PAUL BRIAN MCMANUS
Director 2007-01-02 2011-05-16
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-11-19 2003-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GRAHAM BURGESS CREATELED (UK) LTD Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
CHARLES GRAHAM BURGESS DIGILED GROUP LTD Director 2013-02-20 CURRENT 2013-02-20 Active
CHARLES GRAHAM BURGESS DIGILED LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
SIMON GUY HORRIGAN CREATELED (UK) LTD Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
SIMON GUY HORRIGAN DIGILED GROUP LTD Director 2016-01-08 CURRENT 2013-02-20 Active
SIMON GUY HORRIGAN DIGILED LIMITED Director 2007-01-02 CURRENT 2006-10-27 Active

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
2023-12-08CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-07-0730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-05-20AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM MUDD
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM The Pixel Depot Capse Farm Moorhust Lane Beare Green London RH5 4LJ England
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM The Pixel Depot Copse Farm Moorhurst Lane Beare Green Surrey RH5 4LJ England
2017-09-06PSC05Change of details for Display Led Group Ltd as a person with significant control on 2017-09-06
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM Cooper House 3P1 2 Michael Road London Choose a State SW6 2AD United Kingdom
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10RES15CHANGE OF COMPANY NAME 13/08/22
2017-01-10CERTNMCOMPANY NAME CHANGED DISPLAY LED SCREENS LTD. CERTIFICATE ISSUED ON 10/01/17
2017-01-04RES15CHANGE OF COMPANY NAME 13/08/22
2017-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-06-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM C/O Horder Adey 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-25CH03SECRETARY'S DETAILS CHNAGED FOR LISA CRAWFORD IRWIN on 2015-11-19
2015-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM MUDD / 19/11/2015
2015-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GRAHAM BURGESS / 19/11/2015
2015-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUY HORRIGAN / 19/11/2015
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08AAMDAmended account small company full exemption
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0119/11/14 ANNUAL RETURN FULL LIST
2014-11-07AP01DIRECTOR APPOINTED MR THOMAS WILLIAM MUDD
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-04-17RP04SECOND FILING WITH MUD 19/11/13 FOR FORM AR01
2014-04-17ANNOTATIONClarification
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0119/11/13 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES BURGESS / 18/11/2013
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11
2012-11-23AR0119/11/12 FULL LIST
2012-08-28AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM, UNIT 20 THE CODA CENTRE, 189 MUNSTER ROAD, LONDON, SW6 6AW
2012-01-17AR0119/11/11 FULL LIST
2011-11-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCMANUS
2011-02-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09
2011-01-24AR0119/11/10 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN MCMANUS / 19/11/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUY HORRIGAN / 19/11/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES BURGESS / 19/11/2010
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-25AR0119/11/09 NO CHANGES
2009-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-08363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-05-07AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-21363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-21288cSECRETARY'S PARTICULARS CHANGED
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 13 PRINCETON COURT, 53-55 FELSHAM ROAD, LONDON, SW15 1AZ
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-04363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 21-22 WINTHORPE ROAD, LONDON, SW15 2LW
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2003-12-2288(2)RAD 26/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-11-27288bSECRETARY RESIGNED
2003-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to DIGILED (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGILED (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-02-19 Outstanding DOOBA INVESTMENTS II LIMITED
DEBENTURE 2008-04-23 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-02-16 Outstanding GMV THREE LIMITED
RENT DEPOSIT DEED 2005-03-23 Outstanding GMV THREE LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 557,307

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 DIGILED (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 15,339
Current Assets 2011-12-01 £ 470,143
Debtors 2011-12-01 £ 396,864
Fixed Assets 2011-12-01 £ 87,460
Shareholder Funds 2011-12-01 £ 296
Stocks Inventory 2011-12-01 £ 57,940
Tangible Fixed Assets 2011-12-01 £ 87,460

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGILED (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGILED (UK) LIMITED
Trademarks
We have not found any records of DIGILED (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGILED (UK) LIMITED. 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 (47990 - Other retail sale not in stores, stalls or markets) as DIGILED (UK) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where DIGILED (UK) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGILED (UK) LIMITED 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 DIGILED (UK) LIMITED 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.