Company Information for DIGITAL DAFFODIL LTD
Office 1 And Unit 1a Rawmec Business Park, Plumpton Road, Hoddesdon, EN11 0EE,
|
Company Registration Number
05781250
Private Limited Company
Active |
Company Name | |
---|---|
DIGITAL DAFFODIL LTD | |
Legal Registered Office | |
Office 1 And Unit 1a Rawmec Business Park Plumpton Road Hoddesdon EN11 0EE Other companies in SG12 | |
Company Number | 05781250 | |
---|---|---|
Company ID Number | 05781250 | |
Date formed | 2006-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-13 | |
Return next due | 2025-04-27 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB884086685 |
Last Datalog update: | 2024-04-13 19:55:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIGITAL DAFFODIL LIMITED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KE YANG |
||
KE YANG |
||
KEMING ZHOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES SANDHAM |
Director | ||
AUGUST INTERNATIONAL LTD |
Company Secretary | ||
KE YANG |
Company Secretary | ||
AUGUST INTERNATIONAL LTD |
Director | ||
CHARLES EDWARD SANDHAM |
Director | ||
KE YANG |
Director | ||
KEMING ZHOU |
Director | ||
CHARLES EDWARD SANDHAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUGUST INTERNATIONAL LTD | Director | 2016-12-17 | CURRENT | 2005-04-07 | Active | |
AUGUST INTERNATIONAL LTD | Director | 2005-04-07 | CURRENT | 2005-04-07 | Active | |
CHINA-UK INNOVATION PARK LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057812500001 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SANDHAM | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of August International Ltd on 2016-11-01 | |
AP03 | Appointment of Ms Ke Yang as company secretary on 2016-11-01 | |
AP01 | DIRECTOR APPOINTED MS KE YANG | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM Swains Mill Crane Mead Ware Herts SG12 9PY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUGUST INTERNATIONAL LTD | |
AP01 | DIRECTOR APPOINTED MR CHARLES SANDHAM | |
AP01 | DIRECTOR APPOINTED DR KEMING ZHOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEMING ZHOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KE YANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SANDHAM | |
TM02 | Termination of appointment of Ke Yang on 2016-05-20 | |
AP04 | Appointment of August International Ltd as company secretary on 2016-05-20 | |
AP02 | Appointment of August International Ltd as director on 2016-05-20 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles Edward Sandham on 2016-05-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MS KE YANG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES SANDHAM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 13/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEMING ZHOU / 12/04/2012 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM THE OLD RECTORY 8 CHURCH LANE OWERMOIGNE DORCHESTER DORSET DT2 8HS | |
AP01 | DIRECTOR APPOINTED MS KE YANG | |
AR01 | 13/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEMING ZHOU / 13/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEMING ZHOU / 26/06/2009 | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEMING ZHOU / 04/08/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: NEWTON HALL NEWTON CAMBRIDGE CAMBRIDGESHIRE CB2 5PE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 168,968 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 164,336 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 DAFFODIL LTD
Cash Bank In Hand | 2013-03-31 | £ 95,627 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 111,684 |
Current Assets | 2013-03-31 | £ 291,997 |
Current Assets | 2012-03-31 | £ 147,907 |
Debtors | 2013-03-31 | £ 196,370 |
Debtors | 2012-03-31 | £ 36,223 |
Shareholder Funds | 2013-03-31 | £ 123,029 |
Debtors and other cash assets
DIGITAL DAFFODIL LTD owns 1 domain names.
freesatv.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as DIGITAL DAFFODIL LTD are:
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. |