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

DIGICUBE LIMITED

CASTLE WAY, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0YZ,
Company Registration Number
06553296
Private Limited Company
Active

Company Overview

About Digicube Ltd
DIGICUBE LIMITED was founded on 2008-04-02 and has its registered office in Louth. The organisation's status is listed as "Active". Digicube 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
DIGICUBE LIMITED
 
Legal Registered Office
CASTLE WAY
FAIRFIELD INDUSTRIAL ESTATE
LOUTH
LINCOLNSHIRE
LN11 0YZ
Other companies in LN11
 
Filing Information
Company Number 06553296
Company ID Number 06553296
Date formed 2008-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930373343  
Last Datalog update: 2024-04-06 18:22:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGICUBE 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.
Companies with same name DIGICUBE LIMITED
The following companies were found which have the same name as DIGICUBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGICUBE MARKETING LTD. 132-134 GREAT ANCOATS STREET SUITE 33854 ADVANTAGE BUSINESS CENTRE MANCHESTER M4 6DE Active - Proposal to Strike off Company formed on the 2017-07-27
DIGICUBE PTY LTD VIC 3121 Dissolved Company formed on the 2017-01-03
DIGICUBE PUBLISHING LTD. 20-22 WENLOCK ROAD LONDON N1 7GV Active Company formed on the 2017-09-08
DigiCube Technologies Limited Dissolved Company formed on the 2008-12-19
DigiCube Technology Limited Unknown Company formed on the 2023-03-28
Digicube Usa, Inc. 7342 Orangethorpe Ave Ste A214 Buena Park CA 90621 Dissolved Company formed on the 2004-07-09
DIGICUBE UNION LTD International House 61 Mosley Street Manchester M2 3HZ Active Company formed on the 2021-11-30
DIGICUBE9 ENTERTAINMENT PRIVATE LIMITED 4560 ARYAPURA ROSHNARA ROAD NEW DELHI Delhi 110007 ACTIVE Company formed on the 2011-06-27
DIGICUBED L.L.C. 820 S MONACO PKWY STE 153 Denver CO 80224 Administratively Dissolved Company formed on the 1999-07-06

Company Officers of DIGICUBE LIMITED

Current Directors
Officer Role Date Appointed
HARRY COOK
Director 2008-04-10
PETER DAVID HERRIMAN
Director 2008-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARGARET SAWYER
Company Secretary 2008-04-21 2008-05-31
HCS SECRETARIAL LIMITED
Company Secretary 2008-04-02 2008-04-08
HANOVER DIRECTORS LIMITED
Director 2008-04-02 2008-04-08

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
2024-04-04CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-07-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CH01Director's details changed for Harry Cook on 2021-04-16
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065532960001
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-01-09CH01Director's details changed for Peter David Herriman on 2019-01-09
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 10
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HERRIMAN / 14/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY COOK / 14/09/2016
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-11AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Harry Cook on 2016-04-11
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS
2015-09-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065532960002
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065532960001
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-14AR0102/04/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-09AR0102/04/14 ANNUAL RETURN FULL LIST
2014-03-06CH01Director's details changed for Peter David Herriman on 2014-03-06
2013-07-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0102/04/13 ANNUAL RETURN FULL LIST
2013-04-09AD03Register(s) moved to registered inspection location
2013-04-09AD02Register inspection address has been changed
2012-06-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0102/04/12 ANNUAL RETURN FULL LIST
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0102/04/11 ANNUAL RETURN FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HERRIMAN / 02/04/2011
2010-07-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0102/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HERRIMAN / 02/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY COOK / 02/04/2010
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM OFFICE 4 FAIRFIELD ENTERPRISE CENTRE, LINCOLN WAY FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE LN11 0LS
2009-06-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM OFFICE 4 FAIRFIELD ENTERPRISE CENTRE LINCOLN WAY FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE LN11 0LS
2009-04-14353LOCATION OF REGISTER OF MEMBERS
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HERRIMAN / 02/04/2009
2008-12-12225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-12-0988(2)AD 19/11/08 GBP SI 9@1=9 GBP IC 1/10
2008-11-27RES12VARYING SHARE RIGHTS AND NAMES
2008-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-21288aDIRECTOR APPOINTED PETER DAVID HERRIMAN
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY ANGELA SAWYER
2008-04-29288aDIRECTOR APPOINTED HARRY ANTHONY COOK
2008-04-22288aSECRETARY APPOINTED ANGELA MARGARET SAWYER
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 23 CHARLES STREET LOUTH LINCOLNSHIRE LN11 0LB UNITED KINGDOM
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2008-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DIGICUBE 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 DIGICUBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DIGICUBE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DIGICUBE LIMITED

Intangible Assets
Patents
We have not found any records of DIGICUBE LIMITED registering or being granted any patents
Domain Names

DIGICUBE LIMITED owns 2 domain names.

digicube.co.uk   digi-cube.co.uk  

Trademarks
We have not found any records of DIGICUBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGICUBE 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 (62020 - Information technology consultancy activities) as DIGICUBE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DIGICUBE 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 DIGICUBE 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 DIGICUBE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1