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

DIGITAL CORPORATE IMAGE LIMITED

LONDON, EC1V,
Company Registration Number
03702490
Private Limited Company
Dissolved

Dissolved 2015-08-11

Company Overview

About Digital Corporate Image Ltd
DIGITAL CORPORATE IMAGE LIMITED was founded on 1999-01-27 and had its registered office in London. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
DIGITAL CORPORATE IMAGE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03702490
Date formed 1999-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-08-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-08 00:38:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL CORPORATE IMAGE 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 CORPORATE IMAGE LIMITED
The following companies were found which have the same name as DIGITAL CORPORATE IMAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL CORPORATE IMAGES INC California Unknown

Company Officers of DIGITAL CORPORATE IMAGE LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2003-07-16
SIMON EDWARD HAMILTON CAPREIS
Director 2003-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK DEARLING
Director 2003-08-31 2013-04-26
BRIAN REGINALD NORRIS
Director 1999-01-27 2006-03-06
ELLIOTT JAMES NORRIS
Director 1999-01-27 2006-03-06
HUBERT GEORGE RAYNOR
Company Secretary 2000-05-25 2003-07-16
DAVINA JANE RICHARDSON
Company Secretary 1999-01-27 2000-05-25
IAN DRURY
Director 1999-01-27 2000-05-25
DAVINA JANE RICHARDSON
Director 1999-01-27 2000-05-25
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1999-01-27 1999-01-27
ALPHA DIRECT LIMITED
Nominated Director 1999-01-27 1999-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SECRETARIAL LIMITED NETWORK PAYMENT SOLUTIONS LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Dissolved 2014-05-27
CAVENDISH SECRETARIAL LIMITED RONCHETTI & CO. LIMITED Company Secretary 2007-12-07 CURRENT 1965-04-09 Active
CAVENDISH SECRETARIAL LIMITED ECO SYSTEM SERVICES LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
CAVENDISH SECRETARIAL LIMITED SYNCHROEFFECTS LIMITED Company Secretary 2007-09-18 CURRENT 1987-10-22 Dissolved 2015-11-17
CAVENDISH SECRETARIAL LIMITED BERKELEY CARE LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Dissolved 2014-05-06
CAVENDISH SECRETARIAL LIMITED BERKELEY ESTATES LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Dissolved 2014-05-06
CAVENDISH SECRETARIAL LIMITED BERKELEY CAPITAL FINANCE LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Dissolved 2014-05-13
CAVENDISH SECRETARIAL LIMITED EUROPE NOW LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
CAVENDISH SECRETARIAL LIMITED WATERCARRIER (MAN) LIMITED Company Secretary 2006-12-19 CURRENT 2006-07-21 Dissolved 2013-12-31
CAVENDISH SECRETARIAL LIMITED STEEL PRODUCTS TRADING LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED HEDROSE LIMITED Company Secretary 2006-09-22 CURRENT 2003-11-13 Dissolved 2014-02-20
CAVENDISH SECRETARIAL LIMITED NARLE LIMITED Company Secretary 2006-08-18 CURRENT 2005-07-19 Liquidation
CAVENDISH SECRETARIAL LIMITED DDA PUBLIC RELATIONS LIMITED Company Secretary 2006-08-01 CURRENT 1999-02-10 Active
CAVENDISH SECRETARIAL LIMITED DDA EVENT MANAGEMENT LIMITED Company Secretary 2006-08-01 CURRENT 2001-03-15 Active
CAVENDISH SECRETARIAL LIMITED PEKING CHEF EXPRESS LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-12-22
CAVENDISH SECRETARIAL LIMITED SPREAD INNOVATIONS LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED PAW PAW (WARWICK) LIMITED Company Secretary 2005-09-16 CURRENT 2005-09-16 Active
CAVENDISH SECRETARIAL LIMITED METABOLIC IT SOLUTIONS LTD Company Secretary 2005-08-15 CURRENT 2005-03-08 Active
CAVENDISH SECRETARIAL LIMITED CARECALL LIMITED Company Secretary 2005-07-13 CURRENT 2003-05-29 Active
CAVENDISH SECRETARIAL LIMITED FIRE FORMED LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
CAVENDISH SECRETARIAL LIMITED TYSHOE LIMITED Company Secretary 2004-08-31 CURRENT 1976-12-03 Active
CAVENDISH SECRETARIAL LIMITED CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED Company Secretary 2004-08-31 CURRENT 1964-03-11 Active
CAVENDISH SECRETARIAL LIMITED CUE ANTIQUES LIMITED Company Secretary 2004-08-31 CURRENT 1984-03-15 Active
CAVENDISH SECRETARIAL LIMITED SURREY QUAYS PROPERTY COMPANY LIMITED Company Secretary 2004-08-31 CURRENT 1986-06-20 Active
CAVENDISH SECRETARIAL LIMITED AMEI LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
CAVENDISH SECRETARIAL LIMITED THE REAL PASTY COMPANY (PROPERTIES) LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-15 Liquidation
CAVENDISH SECRETARIAL LIMITED PAW PAW (BANBURY) LIMITED Company Secretary 2004-02-04 CURRENT 2004-02-04 Active
CAVENDISH SECRETARIAL LIMITED ANDREWS TIMBER & PLYWOOD LIMITED Company Secretary 2003-11-01 CURRENT 1978-06-19 Active
CAVENDISH SECRETARIAL LIMITED V-BOX LIMITED Company Secretary 2003-08-31 CURRENT 2002-11-18 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED MANDARIN COURT LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-09 Liquidation
CAVENDISH SECRETARIAL LIMITED WHITESPACE SOLUTIONS LIMITED Company Secretary 2003-06-23 CURRENT 2002-05-08 Dissolved 2017-10-17
SIMON EDWARD HAMILTON CAPREIS X18 BET LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2015-03-24
SIMON EDWARD HAMILTON CAPREIS X18 IP VAULT LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2015-03-24
SIMON EDWARD HAMILTON CAPREIS X18 GROUP LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2015-11-17
SIMON EDWARD HAMILTON CAPREIS GAMICRON LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-07-07
SIMON EDWARD HAMILTON CAPREIS CENTURION NETWORK SOLUTIONS LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2015-06-30
SIMON EDWARD HAMILTON CAPREIS X18-GAMES LIMITED Director 2004-01-16 CURRENT 2004-01-16 Dissolved 2014-01-14

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
2015-08-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-14DS01APPLICATION FOR STRIKING-OFF
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-05AR0127/01/14 FULL LIST
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HAMILTON CAPREIS / 11/12/2013
2013-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEARLING
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-06AR0127/01/13 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD HAMILTON CAPREIS / 15/10/2012
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-01AR0127/01/12 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD HAMILTON CAPRIES / 14/11/2011
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-02AR0127/01/11 FULL LIST
2010-03-12AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-09AR0127/01/10 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD HAMILTON CAPRIES / 03/11/2009
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-05-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-30363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22363aRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-04363aRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-03-04288cDIRECTOR'S PARTICULARS CHANGED
2004-01-28288cDIRECTOR'S PARTICULARS CHANGED
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18288aNEW SECRETARY APPOINTED
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: SAXTEAD BOTTOM FARM SAXTEAD SUFFOLK IP13 9QS
2003-09-18288bSECRETARY RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-1888(2)RAD 16/07/03--------- £ SI 900@1=900 £ IC 100/1000
2003-04-30225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02
2003-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-02-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-08363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2001-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2001-02-16363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
2001-01-09DISS40STRIKE-OFF ACTION DISCONTINUED
2000-08-30288aNEW SECRETARY APPOINTED
2000-08-30288bDIRECTOR RESIGNED
2000-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 21 LODGE LANE GRAYS ESSEX RM17 5RY
2000-07-25GAZ1FIRST GAZETTE
1999-11-30225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-10288aNEW DIRECTOR APPOINTED
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 DIGITAL CORPORATE IMAGE LIMITED 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 Off2000-07-25
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL CORPORATE IMAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-10 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of DIGITAL CORPORATE IMAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL CORPORATE IMAGE LIMITED
Trademarks
We have not found any records of DIGITAL CORPORATE IMAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL CORPORATE IMAGE 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 DIGITAL CORPORATE IMAGE 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 DIGITAL CORPORATE IMAGE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDIGITAL CORPORATE IMAGE LIMITEDEvent Date2000-07-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL CORPORATE IMAGE 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 CORPORATE IMAGE 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.
    Other companies at postcode EC1V