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

INVESTIS DIGITAL LIMITED

5TH FLOOR, THE COUNTING HOUSE, 53 TOOLEY STREET, LONDON, SE1 2QN,
Company Registration Number
03930926
Private Limited Company
Active

Company Overview

About Investis Digital Ltd
INVESTIS DIGITAL LIMITED was founded on 2000-02-22 and has its registered office in London. The organisation's status is listed as "Active". Investis Digital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVESTIS DIGITAL LIMITED
 
Legal Registered Office
5TH FLOOR, THE COUNTING HOUSE
53 TOOLEY STREET
LONDON
SE1 2QN
Other companies in E1
 
Previous Names
INVESTIS LIMITED28/03/2019
Filing Information
Company Number 03930926
Company ID Number 03930926
Date formed 2000-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB143773405  
Last Datalog update: 2024-04-06 14:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTIS DIGITAL 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 INVESTIS DIGITAL LIMITED
The following companies were found which have the same name as INVESTIS DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVESTIS DIGITAL BIDCO LIMITED 5th Floor, The Counting House 53 Tooley Street London SE1 2QN Active - Proposal to Strike off Company formed on the 2012-08-30
INVESTIS DIGITAL MIDCO LIMITED 5th Floor, The Counting House 53 Tooley Street London SE1 2QN Active - Proposal to Strike off Company formed on the 2012-08-21
INVESTIS DIGITAL TOPCO LIMITED 5th Floor, The Counting House 53 Tooley Street London SE1 2QN Active - Proposal to Strike off Company formed on the 2012-08-20
INVESTIS DIGITAL NOMINEE LIMITED 5TH FLOOR, THE COUNTING HOUSE 53 TOOLEY STREET LONDON SE1 2QN Active - Proposal to Strike off Company formed on the 2017-04-24
INVESTIS DIGITAL PHOENIX, INC. 11201 N TATUM BLVD STE 200 PHOENIX AZ 85028 Active Company formed on the 2017-08-11
INVESTIS DIGITAL IRELAND LIMITED 6TH FLOOR SOUTH BANK HOUSE BARROW STREET DUBLIN 4, DUBLIN, D04TR29, IRELAND D04TR29 Active Company formed on the 2018-12-12

Company Officers of INVESTIS DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN ROY GOODLIFFE
Director 2017-02-03
DAVID JOHN GRIGSON
Director 2017-02-03
CLAIRE MARGARET PRICE
Director 2017-06-29
DON SCALES
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX BOOTH
Director 2012-09-14 2017-02-03
ANDREW PHILIP ALDEN COURT
Director 2016-04-12 2017-02-03
HELEN JAMES
Director 2000-07-26 2017-02-03
RENE ERIC WILLIAM MILNER
Company Secretary 2008-07-14 2016-04-12
RENE ERIC WILLIAM MILNER
Director 2003-04-14 2016-04-12
AARNE AKTAN
Director 2008-12-08 2012-09-14
NORMAN BENITO FIORE
Director 2004-05-12 2012-09-14
PAUL STUART HILL
Director 2011-01-24 2012-09-14
EMMA THERESE LEWIS
Director 2011-04-14 2012-09-14
ALEXANDER GARRETT LOEHNIS
Director 2000-07-26 2012-09-14
JUSTIN GARETH WALTERS
Director 2000-03-31 2012-09-14
EMMA THERESE LEWIS
Director 2000-03-31 2011-03-30
KENNETH RICHARD ANDRE IBBETT
Director 2004-06-22 2010-12-21
JAIPRAKASH PATEL
Company Secretary 2005-10-01 2008-04-11
PAUL KINNERSLEY NIXON
Director 2000-07-26 2007-06-30
GILBERT FALKINGHAM CLAYTON
Company Secretary 2003-04-15 2005-09-30
DEEPAK ISHYVARDAS SHAHDADPURI
Director 2000-07-26 2004-05-12
HUW MARTIN RICHARD BOWLES
Company Secretary 2000-11-28 2003-04-15
KENNETH RICHARD ANDRE IBBETT
Director 2001-02-23 2003-04-14
PETER DICKINSON
Director 2001-11-16 2001-11-16
EFFRIC WALLACE SMITH
Company Secretary 2000-08-30 2000-11-28
EMMA THERESE LEWIS
Company Secretary 2000-03-31 2000-08-30
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2000-02-22 2000-03-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2000-02-22 2000-03-31
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2000-02-22 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ROY GOODLIFFE INVESTIS DIGITAL TOPCO LIMITED Director 2017-02-03 CURRENT 2012-08-20 Active - Proposal to Strike off
ADRIAN ROY GOODLIFFE INVESTIS DIGITAL BIDCO LIMITED Director 2017-02-03 CURRENT 2012-08-30 Active - Proposal to Strike off
ADRIAN ROY GOODLIFFE INVESTIS HOLDINGS LIMITED Director 2017-02-03 CURRENT 2000-06-05 Active
ADRIAN ROY GOODLIFFE INVESTIS DIGITAL MIDCO LIMITED Director 2017-02-03 CURRENT 2012-08-21 Active - Proposal to Strike off
ADRIAN ROY GOODLIFFE CHARLCOMBE MARKETING SERVICES LIMITED Director 2016-01-04 CURRENT 2016-01-04 Dissolved 2018-03-20
DAVID JOHN GRIGSON INVESTIS DIGITAL BIDCO LIMITED Director 2017-02-03 CURRENT 2012-08-30 Active - Proposal to Strike off
DAVID JOHN GRIGSON INVESTIS HOLDINGS LIMITED Director 2017-02-03 CURRENT 2000-06-05 Active
DAVID JOHN GRIGSON INVESTIS DIGITAL MIDCO LIMITED Director 2017-02-03 CURRENT 2012-08-21 Active - Proposal to Strike off
CLAIRE MARGARET PRICE INVESTIS DIGITAL TOPCO LIMITED Director 2017-06-29 CURRENT 2012-08-20 Active - Proposal to Strike off
CLAIRE MARGARET PRICE INVESTIS DIGITAL BIDCO LIMITED Director 2017-06-29 CURRENT 2012-08-30 Active - Proposal to Strike off
CLAIRE MARGARET PRICE INVESTIS HOLDINGS LIMITED Director 2017-06-29 CURRENT 2000-06-05 Active
CLAIRE MARGARET PRICE INVESTIS DIGITAL MIDCO LIMITED Director 2017-06-29 CURRENT 2012-08-21 Active - Proposal to Strike off
CLAIRE MARGARET PRICE MPA EVENTS LIMITED Director 2015-07-27 CURRENT 2001-06-01 Dissolved 2016-01-26
CLAIRE MARGARET PRICE MPA MEDIA LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
CLAIRE MARGARET PRICE JOHN BROWN JUNIOR LIMITED Director 2015-07-27 CURRENT 1984-03-06 Dissolved 2016-01-26
CLAIRE MARGARET PRICE FINGAL DESIGN LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
CLAIRE MARGARET PRICE CARAT DIGITAL LIMITED Director 2013-09-16 CURRENT 1989-10-25 Dissolved 2016-01-19
CLAIRE MARGARET PRICE CARAT INSIGHT LIMITED Director 2013-09-16 CURRENT 1990-04-26 Dissolved 2016-01-19
CLAIRE MARGARET PRICE ANORAK DIGITAL LIMITED Director 2013-09-16 CURRENT 1993-05-05 Dissolved 2016-01-19
CLAIRE MARGARET PRICE HARRISON SALINSON MEDIA OUTDOOR LIMITED Director 2013-09-16 CURRENT 1985-12-13 Dissolved 2016-01-19
CLAIRE MARGARET PRICE DIFFINITI LIMITED Director 2013-09-16 CURRENT 1989-11-03 Dissolved 2016-01-19
CLAIRE MARGARET PRICE POSTERSCOPE IN THE NORTH LIMITED Director 2013-09-16 CURRENT 1984-03-26 Dissolved 2016-01-19
CLAIRE MARGARET PRICE TMD CARAT (MANCHESTER) LTD Director 2013-09-16 CURRENT 1987-02-03 Dissolved 2016-01-19
CLAIRE MARGARET PRICE CARAT BUSINESS LIMITED Director 2013-09-16 CURRENT 1991-11-05 Dissolved 2016-01-26
CLAIRE MARGARET PRICE 4 SEARCH MARKETING LIMITED Director 2013-09-16 CURRENT 2011-04-27 Dissolved 2016-09-06
CLAIRE MARGARET PRICE DE-CONSTRUCT LIMITED Director 2013-09-16 CURRENT 2001-09-18 Dissolved 2016-09-06
CLAIRE MARGARET PRICE FB MEDIA DIRECTION LIMITED Director 2013-09-16 CURRENT 1993-06-02 Dissolved 2016-09-13
CLAIRE MARGARET PRICE PRIME QUARTERS LTD Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
DON SCALES INVESTIS DIGITAL TOPCO LIMITED Director 2017-02-03 CURRENT 2012-08-20 Active - Proposal to Strike off
DON SCALES INVESTIS DIGITAL BIDCO LIMITED Director 2017-02-03 CURRENT 2012-08-30 Active - Proposal to Strike off
DON SCALES INVESTIS HOLDINGS LIMITED Director 2017-02-03 CURRENT 2000-06-05 Active
DON SCALES INVESTIS DIGITAL MIDCO LIMITED Director 2017-02-03 CURRENT 2012-08-21 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Content StrategistLondonEstablished in 2000, Investis is Europes leading digital corporate communications specialist. We work with many of Europes most successful companies,2016-07-11
Credit ManagerLondonInvestis is an international digital corporate communications and investor relations company, which works with approximately 2,000 clients from offices in2016-01-12
Digital Project ManagerLondonFounded in 2000, Investis helps clients manage their corporate communications and investor relations through corporate websites, IR webhosting, social media,...2015-12-09

Jobs results powered by Indeed
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
2024-04-09DIRECTOR APPOINTED MR SCOTT DAVID JAMES PATERSON
2024-03-28CESSATION OF INVESTIS BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-01-03Second filing of capital allotment of shares GBP20,497.63
2023-12-29Second filing of capital allotment of shares GBP20,497.61
2023-12-2821/12/23 STATEMENT OF CAPITAL GBP 20497.63
2023-12-2221/12/23 STATEMENT OF CAPITAL GBP 20497.61
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-02-01DIRECTOR APPOINTED MOYNA QUAIL
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROY GOODLIFFE
2022-11-17Notification of Ibis Bidco Limited as a person with significant control on 2022-04-27
2022-11-17Notification of Ibis Bidco Limited as a person with significant control on 2022-04-27
2022-11-17CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12SH0125/04/22 STATEMENT OF CAPITAL GBP 20497.59
2022-05-12AP01DIRECTOR APPOINTED MS. ANDREA JAYNE DAVIS
2022-04-27MR05
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DONALD SCALES
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039309260015
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GRIGSON
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039309260009
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-03-12CH01Director's details changed for Mr Charles Donald Scales on 2021-03-12
2021-03-12AD02Register inspection address changed to 21 Lombard Street London EC3V 9AH
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM 24 Fashion Street London E1 6PX
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039309260012
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-31CH01Director's details changed for Mr Don Scales on 2019-10-30
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-28CERTNMCompany name changed investis LIMITED\certificate issued on 28/03/19
2019-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039309260011
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039309260010
2017-10-17RP04CS01Second filing of Confirmation Statement dated 31/01/2017
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039309260009
2017-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-07-04AP01DIRECTOR APPOINTED MS CLAIRE MARGARET PRICE
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 20477.59
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-13LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 20477.59
2017-02-13CS0131/01/17 STATEMENT OF CAPITAL GBP 20477.59
2017-02-06AP01DIRECTOR APPOINTED MR DON SCALES
2017-02-03AP01DIRECTOR APPOINTED MR ADRIAN ROY GOODLIFFE
2017-02-03AP01DIRECTOR APPOINTED MR DAVID JOHN GRIGSON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JAMES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COURT
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BOOTH
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13TM02Termination of appointment of Rene Eric William Milner on 2016-04-12
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RENE ERIC WILLIAM MILNER
2016-04-13AP01DIRECTOR APPOINTED MR ANDREW PHILIP ALDEN COURT
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 20477.59
2016-02-04AR0131/01/16 FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 20477.59
2015-03-03AR0131/01/15 FULL LIST
2014-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-29RES12VARYING SHARE RIGHTS AND NAMES
2014-10-29RES01ADOPT ARTICLES 22/10/2014
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039309260008
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039309260008
2014-08-13RES01ALTER ARTICLES 30/07/2014
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 20477.59
2014-02-07AR0131/01/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-20AR0131/01/13 FULL LIST
2012-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HILL
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN FIORE
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALTERS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEWIS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOEHNIS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR AARNE AKTAN
2012-10-09AP01DIRECTOR APPOINTED ALEX BOOTH
2012-10-08RES13COMPANY BUSINESS 14/09/2012
2012-10-08RES12VARYING SHARE RIGHTS AND NAMES
2012-10-04SH0114/09/12 STATEMENT OF CAPITAL GBP 20008.76
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-01MEM/ARTSARTICLES OF ASSOCIATION
2012-10-01RES01ALTER ARTICLES 14/09/2012
2012-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-04SH0130/03/12 STATEMENT OF CAPITAL GBP 19158.08
2012-04-10SH0130/03/12 STATEMENT OF CAPITAL GBP 19122.02
2012-02-07AR0131/01/12 FULL LIST
2011-11-18RES01ALTER ARTICLES 06/09/2011
2011-11-01SH0126/10/11 STATEMENT OF CAPITAL GBP 19122.02
2011-10-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-19MEM/ARTSARTICLES OF ASSOCIATION
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-14AP01DIRECTOR APPOINTED MS. EMMA THERESE LEWIS
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEWIS
2011-03-22AR0131/01/11 FULL LIST
2011-02-15AP01DIRECTOR APPOINTED MR PAUL STUART HILL
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH IBBETT
2010-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0131/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NON-EXECUTIVE DIRECTOR NORMAN BENITO FIORE / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GARETH WALTERS / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE ERIC WILLIAM MILNER / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GARRETT LOEHNIS / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA THERESE LEWIS / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAMES / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARD ANDRE IBBETT / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AARNE AKTAN / 31/01/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / RENE ERIC WILLIAM MILNER / 31/01/2010
2009-06-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-0288(2)AD 05/05/09 GBP SI 33682@0.01=336.82 GBP IC 18598.21/18935.03
2009-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-22288aDIRECTOR APPOINTED AARNE AKTAN
2008-12-15123NC INC ALREADY ADJUSTED 08/12/08
2008-12-15RES01ADOPT ARTICLES 08/12/2008
2008-12-15RES04GBP NC 1001770/1007299.1 08/12/2008
2008-12-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-17288aSECRETARY APPOINTED RENE ERIC WILLIAM MILNER
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY JAIPRAKASH PATEL
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288bDIRECTOR RESIGNED
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 INVESTIS DIGITAL 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 INVESTIS DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-01 Outstanding ECI VENTURES NOMINEES LIMITED
PLEDGE AGREEMENT 2012-10-01 Outstanding CLYDESDALE BANK PLC AS LENDER
ACCESSION DEED 2012-09-28 Outstanding BARRINGTON HOUSE NOMINEES LIMITED (AS SECURITY TRUSTEE)
ACCESSION DEED 2012-09-19 Outstanding CLYDESDALE BANK PLC AS LENDER
DEBENTURE 2008-12-08 Satisfied HSBC BANK PLC
SECURITY AGREEMENT 2008-12-08 Satisfied HSBC BANK PLC
DEBENTURE 2005-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2003-02-21 Satisfied WHEEL LIMITED
Intangible Assets
Patents
We have not found any records of INVESTIS DIGITAL LIMITED registering or being granted any patents
Domain Names

INVESTIS DIGITAL LIMITED owns 1 domain names.

investis.co.uk  

Trademarks
We have not found any records of INVESTIS DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTIS DIGITAL 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 INVESTIS DIGITAL 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 INVESTIS DIGITAL 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.
Import/Export of Goods
Goods imported/exported by INVESTIS DIGITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0095030099Toys, n.e.s.
2018-04-0095030099Toys, n.e.s.
2014-11-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
INVESTIS DIGITAL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Investis Tech Voucher Application : Innovation Voucher 2013-10-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded INVESTIS DIGITAL 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.