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

DIGITAL AUTOMOTIVE LIMITED

21 JOHN BENDS WAY, PARSON DROVE, WISBECH, PE13 4PS,
Company Registration Number
03262430
Private Limited Company
Active

Company Overview

About Digital Automotive Ltd
DIGITAL AUTOMOTIVE LIMITED was founded on 1996-10-11 and has its registered office in Wisbech. The organisation's status is listed as "Active". Digital Automotive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIGITAL AUTOMOTIVE LIMITED
 
Legal Registered Office
21 JOHN BENDS WAY
PARSON DROVE
WISBECH
PE13 4PS
Other companies in PE13
 
Filing Information
Company Number 03262430
Company ID Number 03262430
Date formed 1996-10-11
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 11/10/2015
Return next due 08/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB684443413  
Last Datalog update: 2024-01-08 21:38:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL AUTOMOTIVE LIMITED
The accountancy firm based at this address is WISBECH PAYROLL 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 DIGITAL AUTOMOTIVE LIMITED
The following companies were found which have the same name as DIGITAL AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL AUTOMOTIVE MARKETING LIMITED BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON BRIDGE LONDON SE1 9QR Dissolved Company formed on the 2012-12-12
DIGITAL AUTOMOTIVE SOLUTIONS LTD UNIT 1-2 HARVARD WAY NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1FL Active Company formed on the 2014-03-07
DIGITAL AUTOMOTIVE INC. 12 WARREN ST. APT 1 SARATOGA CORINTH NEW YORK 12822 Active Company formed on the 2013-08-26
Digital Automotive Solutions LLC 6062 S. Garland Way Littleton CO 80123 Voluntarily Dissolved Company formed on the 2017-02-16
DIGITAL AUTOMOTIVE, INC. SEIN PROFESSIONAL CENTER PALM HARBOR FL 34684 Inactive Company formed on the 1998-05-11
DIGITAL AUTOMOTIVE SOLUTIONS LLC 4409 HOFFNER AVE ORLANDO FL 32812 Inactive Company formed on the 2016-02-01
DIGITAL AUTOMOTIVE LIMITED LYDICAN ORAN MORE CO. GALWAY Dissolved Company formed on the 2017-07-13
DIGITAL AUTOMOTIVE GROUP INC. 5662 COUNTRY SQUIRE DR MILTON FL 32570 Inactive Company formed on the 2018-05-08
DIGITAL AUTOMOTIVE SYSTEMS INCORPORATED California Unknown
DIGITAL AUTOMOTIVE TECHNOLOGIES INC North Carolina Unknown
DIGITAL AUTOMOTIVE NETWORK CORPORATION New Jersey Unknown
DIGITAL AUTOMOTIVE NETWORK LLC New Jersey Unknown
DIGITAL AUTOMOTIVE PTY LTD Active Company formed on the 2020-05-20
DIGITAL AUTOMOTIVE LLC 11506 BAUMAN RD HOUSTON TX 77076 Active Company formed on the 2023-08-08

Company Officers of DIGITAL AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
SANDRA WATERS
Company Secretary 2008-01-01
MICHAEL JOHN WATERS
Director 2001-07-05
SANDRA WATERS
Director 1998-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE WATERS
Company Secretary 1998-11-24 2008-01-01
SUSAN MARY LACEY
Company Secretary 1996-10-11 1998-11-24
CHRISTOPHER ROY ROBINSON
Director 1996-10-11 1998-11-22
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-10-11 1996-10-11
FNCS LIMITED
Nominated Director 1996-10-11 1996-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN WATERS ROBOPA LTD Director 2008-01-15 CURRENT 2008-01-15 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
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-01-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM , Spalding Business Centre Church Street, Spalding, Lincolnshire, PE11 2PB
2016-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA WATERS on 2016-10-25
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0111/10/15 ANNUAL RETURN FULL LIST
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA WATERS / 07/07/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WATERS / 07/07/2015
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM , C/O Candour Brice Accounts Limited, 6 High Street, Long Sutton, Spalding, Lincolnshire, PE12 9DB
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0111/10/14 ANNUAL RETURN FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM , 22 the Boathouse, Harbour Square, Wisbech, Cambridgeshire, PE13 3BH
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0111/10/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0111/10/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-23AR0111/10/11 ANNUAL RETURN FULL LIST
2011-01-16AR0111/10/10 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-07AR0111/10/09 ANNUAL RETURN FULL LIST
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA WATERS / 07/02/2010
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WATERS / 07/02/2010
2010-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2010 FROM 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE UNITED KINGDOM
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28AA31/03/07 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY EMMA WATERS
2008-11-11288aSECRETARY APPOINTED MRS SANDRA WATERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM SAFFERY CHAMPNESS, STUART HOUSE CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1QF
2007-10-24363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ
2006-11-29363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-11363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-11363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-20363aRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-25363aRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 73 PARK ROAD PETERBOROUGH CAMBRIDGE PE1 2TN
2001-10-19363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-07-17288aNEW DIRECTOR APPOINTED
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-28363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-05-19288bSECRETARY RESIGNED
1999-05-19288aNEW SECRETARY APPOINTED
1999-02-09287REGISTERED OFFICE CHANGED ON 09/02/99 FROM: MARKET CHAMBERS 123/124 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-09288aNEW DIRECTOR APPOINTED
1998-12-08288bDIRECTOR RESIGNED
1998-11-30363sRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-2488(2)RAD 01/11/97--------- £ SI 98@1=98 £ IC 2/100
1997-11-21363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-03-20225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1996-10-21288aNEW DIRECTOR APPOINTED
1996-10-21288bSECRETARY RESIGNED
1996-10-21288bDIRECTOR RESIGNED
1996-10-21288aNEW SECRETARY APPOINTED
1996-10-21287REGISTERED OFFICE CHANGED ON 21/10/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1996-10-11NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DIGITAL AUTOMOTIVE 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 DIGITAL AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIGITAL AUTOMOTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 13,817

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
2020-03-31
Annual Accounts
2021-03-31

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 DIGITAL AUTOMOTIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 7,425
Debtors 2012-04-01 £ 7,425
Fixed Assets 2012-04-01 £ 7,970
Shareholder Funds 2012-04-01 £ 1,578
Tangible Fixed Assets 2012-04-01 £ 7,970

Debtors and other cash assets

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

DIGITAL AUTOMOTIVE LIMITED owns 5 domain names.

autointegration.co.uk   digitalauto.co.uk   digitalautomotive.co.uk   itevolved.co.uk   logicignition.co.uk  

Trademarks
We have not found any records of DIGITAL AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL AUTOMOTIVE 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 (62090 - Other information technology service activities) as DIGITAL AUTOMOTIVE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL AUTOMOTIVE 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 DIGITAL AUTOMOTIVE 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 DIGITAL AUTOMOTIVE 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.