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

DIGIPRO LIMITED

NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ,
Company Registration Number
03867567
Private Limited Company
Active

Company Overview

About Digipro Ltd
DIGIPRO LIMITED was founded on 1999-10-28 and has its registered office in Maidstone. The organisation's status is listed as "Active". Digipro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIGIPRO LIMITED
 
Legal Registered Office
NIMBUS HOUSE LIPHOOK WAY
20/20 BUSINESS PARK
MAIDSTONE
KENT
ME16 0FZ
Other companies in SW19
 
Filing Information
Company Number 03867567
Company ID Number 03867567
Date formed 1999-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGIPRO 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 DIGIPRO LIMITED
The following companies were found which have the same name as DIGIPRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGIPRO (UK) LIMITED 36 WEATHERBY DUNSTABLE BEDS UNITED KINGDOM LU6 1TW Dissolved Company formed on the 2001-06-27
DIGIPRO AS Bakkelidvegen 20 VOLDA 6104 Active Company formed on the 2013-02-11
DIGIPRO CCTV SYSTEM INC. 4211 W. SAHARA AVE #A LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2005-07-29
DIGIPRO COMPUTER SYSTEMS PTE LTD ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
DIGIPRO COMPUTERS SYSTEM ROCHOR CANAL ROAD Singapore 188504 Dissolved Company formed on the 2008-09-10
DIGIPRO CONSULTANCY ANG MO KIO STREET 44 Singapore 562455 Active Company formed on the 2013-05-17
DIGIPRO CORPORATION California Unknown
DIGIPRO CONSULTING LLC Georgia Unknown
DIGIPRO CONSULTING LTD 86-90 Paul Street London ENGLAND EC2A 4NE Active - Proposal to Strike off Company formed on the 2022-03-31
DIGIPRO DESIGN LTD 1ST FLOOR MAYBROOK HOUSE 27 GRAINGER STREET NEWCASTLE UPON TYNE NE1 5JE Active Company formed on the 2023-03-30
DIGIPRO DISPLAYS AND MODULES PRIVATE LIMITED NO 993 13TH MAIN HAL II STAGEI INDIRANAGAR BANGALORE Karnataka 560008 DORMANT Company formed on the 1988-04-10
DIGIPRO ELECTRONIC LIMITED Active Company formed on the 2006-09-22
Digipro Engineering Inc Connecticut Unknown
DIGIPRO ENGINEERING, LLC 621 VALLEY MILLS DR ARLINGTON TX 76018 Active Company formed on the 2023-11-27
DIGIPRO GRAPHICS LIMITED Dissolved Company formed on the 1996-11-05
DIGIPRO HELSE AS RĂ„dhuset MOLDJORD 8110 Active Company formed on the 2018-06-20
DIGIPRO HONG KONG LIMITED Dissolved Company formed on the 2010-06-28
DIGIPRO IMPORT & EXPORT PRIVATE LIMITED PLOT NO 279 PKT J SEC 1 LANDMARK NEAR GOLE CHAKAR DSIDC BAWANA Delhi 110039 ACTIVE Company formed on the 2014-09-30
DIGIPRO IMAGING Singapore Dissolved Company formed on the 2008-09-12
DIGIPRO INFORMATION SYSTEMS, INC. 202 NW MAGNOLIA LAKES BLVD PORT SAINT LUCIE FL 34986 Active Company formed on the 1998-05-05

Company Officers of DIGIPRO LIMITED

Current Directors
Officer Role Date Appointed
ALAN PIERPOINT
Company Secretary 2008-01-04
JASON PATRICK COLLINS
Director 2008-01-04
MARTIN KEITH RANDALL
Director 2013-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY TREVOR FERDINAND
Director 2008-01-04 2016-09-02
ANDREW JOHN SALVIN
Company Secretary 1999-10-28 2008-01-04
TIMOTHY DAVID MERRITT
Director 2006-11-01 2008-01-04
GREGORY FRANCIS MOLLOY
Director 1999-10-28 2008-01-04
ROGER CHARLES PUDDICK
Director 2006-11-01 2008-01-04
ANDREW JOHN SALVIN
Director 1999-10-28 2008-01-04
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-10-28 1999-10-28
NOMINEE DIRECTORS LTD
Nominated Director 1999-10-28 1999-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PIERPOINT APOGEE GROUP LIMITED Company Secretary 2008-03-28 CURRENT 2007-12-05 Active
ALAN PIERPOINT OFFICE PERFECTION LIMITED Company Secretary 2008-01-04 CURRENT 2003-07-25 Active
ALAN PIERPOINT TOP4OFFICE LIMITED Company Secretary 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
ALAN PIERPOINT MICHELEX LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Active - Proposal to Strike off
ALAN PIERPOINT F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Company Secretary 2007-05-24 CURRENT 1989-08-21 Active
ALAN PIERPOINT APOGEE RENTALS LIMITED Company Secretary 2007-05-24 CURRENT 1992-12-24 Active
ALAN PIERPOINT APOGEE CORPORATION LIMITED Company Secretary 2007-05-24 CURRENT 1993-09-15 Active
ALAN PIERPOINT APOGEE EUROPE LIMITED Company Secretary 2007-05-24 CURRENT 2006-05-25 Active
ALAN PIERPOINT PINSTRIPE DISTRIBUTION LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-20 Active
ALAN PIERPOINT BROAD LEYS PUBLICATIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-11-11 Active
ALAN PIERPOINT A.P. PROFESSIONAL SERVICES LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-27 Active - Proposal to Strike off
ALAN PIERPOINT MARDLE PRODUCTS LIMITED Company Secretary 1998-02-17 CURRENT 1998-02-17 Active
ALAN PIERPOINT MIDAS TOUCH PUBLICATIONS LIMITED Company Secretary 1997-10-07 CURRENT 1997-10-07 Active
JASON PATRICK COLLINS D G BARRETT LIMITED Director 2012-05-31 CURRENT 1983-07-14 Dissolved 2013-09-03
MARTIN KEITH RANDALL INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
MARTIN KEITH RANDALL GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
MARTIN KEITH RANDALL DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
MARTIN KEITH RANDALL PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
MARTIN KEITH RANDALL PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
MARTIN KEITH RANDALL THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
MARTIN KEITH RANDALL CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
MARTIN KEITH RANDALL MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
MARTIN KEITH RANDALL WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
MARTIN KEITH RANDALL CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
MARTIN KEITH RANDALL DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
MARTIN KEITH RANDALL MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
MARTIN KEITH RANDALL KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
MARTIN KEITH RANDALL IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
MARTIN KEITH RANDALL SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
MARTIN KEITH RANDALL BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
MARTIN KEITH RANDALL BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
MARTIN KEITH RANDALL BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
MARTIN KEITH RANDALL BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
MARTIN KEITH RANDALL POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
MARTIN KEITH RANDALL XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
MARTIN KEITH RANDALL APOGEE EUROPE LIMITED Director 2014-02-24 CURRENT 2006-05-25 Active
MARTIN KEITH RANDALL F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2013-04-04 CURRENT 1989-08-21 Active
MARTIN KEITH RANDALL OFFICE PERFECTION LIMITED Director 2013-04-04 CURRENT 2003-07-25 Active
MARTIN KEITH RANDALL APOGEE RENTALS LIMITED Director 2013-04-04 CURRENT 1992-12-24 Active
MARTIN KEITH RANDALL TOP4OFFICE LIMITED Director 2013-04-04 CURRENT 1986-04-09 Active - Proposal to Strike off
MARTIN KEITH RANDALL APOGEE CORPORATION LIMITED Director 2012-01-10 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL APOGEE GROUP LIMITED Director 2012-01-10 CURRENT 2007-12-05 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
2024-05-29Application to strike the company off the register
2024-03-01APPOINTMENT TERMINATED, DIRECTOR AURELIO MARUGGI
2024-01-26DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-11-07CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-05-23AP01DIRECTOR APPOINTED MISS SAMANTHA JACKSON
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CLARK
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-06-24AP01DIRECTOR APPOINTED MR AURELIO MARUGGI
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-06-10TM02Termination of appointment of Alan Pierpoint on 2019-05-28
2019-05-03AP01DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL
2018-12-14AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-11-23CH01Director's details changed for Mr James Alexander Clark on 2018-11-21
2018-11-09AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-27CC04Statement of company's objects
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TREVOR FERDINAND
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0128/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM The Old Town Hall the Broadway Wimbledon London SW19 8YA
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0128/10/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0128/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-08AP01DIRECTOR APPOINTED MR MARTIN KEITH RANDALL
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-11-13AR0128/10/12 ANNUAL RETURN FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TREVOR FERDINAND / 13/11/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PATRICK COLLINS / 13/11/2012
2012-01-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0128/10/11 FULL LIST
2010-11-25AR0128/10/10 FULL LIST
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PIERPOINT / 30/06/2010
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-22AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2009-12-03AR0128/10/09 FULL LIST
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-04-07GAZ1FIRST GAZETTE
2009-04-03DISS40DISS40 (DISS40(SOAD))
2009-04-02AA31/01/08 TOTAL EXEMPTION SMALL
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 8 WILLOW LANE BUSINESS PARK WILLOW LANE MITCHAM SURREY CR4 4NA
2008-11-12363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR GREGORY MOLLOY
2008-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2008-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: UNIT 6 BLACKNEST INDUSTRIAL ESTATE BLACKNEST ROAD BLACKNEST ALTON HAMPSHIRE GU34 4PX
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-13363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-11-23363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-04-27225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 27-29 RAVEN SQUARE ALTON HAMPSHIRE GU34 2LL
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-02-02363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-12-06363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-08-01395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-28225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01
2001-01-25363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-11-10225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 1 HILL VIEW STATION ROAD, GORING READING BERKSHIRE RG8 9HB
2000-03-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DIGIPRO 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 Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against DIGIPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-19 Satisfied VENTURE FINANCE PLC
DEBENTURE 2002-07-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DIGIPRO LIMITED

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

DIGIPRO LIMITED owns 1 domain names.

digipro.co.uk  

Trademarks
We have not found any records of DIGIPRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGIPRO 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 (74990 - Non-trading company) as DIGIPRO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DIGIPRO 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 partyDIGIPRO LIMITEDEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGIPRO 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 DIGIPRO 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.