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

DIGI SECURITY LIMITED

DELOITTE LLP, 1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
04737050
Private Limited Company
Liquidation

Company Overview

About Digi Security Ltd
DIGI SECURITY LIMITED was founded on 2003-04-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Digi Security Limited is a Private Limited Company registered in 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
DIGI SECURITY LIMITED
 
Legal Registered Office
DELOITTE LLP
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in EX1
 
Filing Information
Company Number 04737050
Company ID Number 04737050
Date formed 2003-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
Last Datalog update: 2019-10-06 11:42:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGI SECURITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE & TOUCHE ADVISORY LIMITED   DELOITTE INTERNATIONAL SERVICES LIMITED   DELOITTE SERVICES 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 DIGI SECURITY LIMITED
The following companies were found which have the same name as DIGI SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGI SECURITY SYSTEMS, LLC 1701 DIRECTORS BLVD STE 300 AUSTIN TX 78744 Active Company formed on the 2015-12-14
DIGI SECURITY SYSTEMS LLC Arkansas Unknown
DIGI SECURITY SERVICES LTD UNIT C PICCADILLY BUSINESS CENTRE BLACKETT STREET - ALDOW ENTERPRISE PARK MANCHESTER M12 6AE Active Company formed on the 2020-10-22

Company Officers of DIGI SECURITY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN SLOSS
Company Secretary 2015-07-02
LAURA JAYNE WILCOCK
Company Secretary 2015-07-02
CHUBB MANAGEMENT SERVICES LIMITED
Director 2015-07-02
CRAIG ALEXANDER FORBES
Director 2015-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR REYNOLDS
Director 2015-07-02 2016-12-31
LINDSAY ERIC HARVEY
Director 2015-07-02 2016-07-28
RACHEL GOULD
Company Secretary 2013-05-01 2015-07-02
DAN GEORGE GOULD
Director 2003-04-16 2015-07-02
JANET GOULD
Company Secretary 2003-04-16 2013-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES FRONTLINE SECURITY SOLUTIONS LIMITED Director 2017-11-22 CURRENT 1998-03-25 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES CHUBB FIRE LIMITED Director 2017-05-02 CURRENT 1914-02-25 Active
CRAIG ALEXANDER FORBES AIRSENSE TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 1992-11-17 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED Director 2016-07-25 CURRENT 1987-09-11 Liquidation
CRAIG ALEXANDER FORBES VISUAL VERIFICATION LIMITED Director 2016-07-12 CURRENT 1995-12-21 Liquidation
CRAIG ALEXANDER FORBES PAYMENT SERVICES LIMITED Director 2016-07-12 CURRENT 2004-03-31 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES SECURITY MONITORING CENTRES LIMITED Director 2014-04-14 CURRENT 1936-09-04 Active
CRAIG ALEXANDER FORBES CHUBB SYSTEMS LIMITED Director 2014-04-02 CURRENT 1962-02-12 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES T G PRODUCTS LIMITED Director 2014-03-13 CURRENT 1992-12-17 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES KIDDE PRODUCTS LIMITED Director 2014-03-13 CURRENT 2002-12-19 Active
CRAIG ALEXANDER FORBES CHUBB (NI) LIMITED Director 2014-03-13 CURRENT 1942-05-14 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES MENTOR BUSINESS SYSTEMS LIMITED Director 2014-03-13 CURRENT 1985-03-05 Active
CRAIG ALEXANDER FORBES CHUBB FIRE & SECURITY LIMITED Director 2008-04-29 CURRENT 1953-10-09 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
2020-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-16
2019-02-06LIQ01Voluntary liquidation declaration of solvency
2019-01-29AD02Register inspection address changed from Littleton Road Ashford Middlesex TW15 1TZ England to Chubb Shadsworth Road Blackburn BB1 2PR
2019-01-29AD03Registers moved to registered inspection location of Littleton Road Ashford Middlesex TW15 1TZ
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Oak House Littleton Road Ashford Middlesex TW15 1TZ
2019-01-14600Appointment of a voluntary liquidator
2019-01-14LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-17
2018-10-12AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-10-08AP01DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER FORBES
2018-04-26AD02SAIL ADDRESS CHANGED FROM: LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ ENGLAND
2018-04-26AD02SAIL ADDRESS CHANGED FROM: OAK HOUSE LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ ENGLAND
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-25AD02Register inspection address changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Oak House Littleton Road Ashford Middlesex TW15 1TZ
2018-04-18PSC02Notification of Chubb Fire & Security Limited as a person with significant control on 2017-04-20
2018-04-18PSC09Withdrawal of a person with significant control statement on 2018-04-18
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR REYNOLDS
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ERIC HARVEY
2016-06-01AD03Registers moved to registered inspection location of Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-18AD02Register inspection address changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2016-03-04AA31/05/15 TOTAL EXEMPTION SMALL
2015-08-13AP03SECRETARY APPOINTED ROBERT JOHN SLOSS
2015-08-13AP03SECRETARY APPOINTED LAURA JAYNE WILCOCK
2015-08-13AP01DIRECTOR APPOINTED ALASTAIR REYNOLDS
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 5 BARNFIELD CRESCENT EXETER DEVON EX1 1RF
2015-07-29AA01CURRSHO FROM 31/05/2016 TO 31/12/2015
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAN GOULD
2015-07-17TM02APPOINTMENT TERMINATED, SECRETARY RACHEL GOULD
2015-07-17AP01DIRECTOR APPOINTED LINDSAY HARVEY
2015-07-17AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2015-07-17AP02CORPORATE DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0116/04/15 FULL LIST
2015-02-16AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-07AR0116/04/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE GOULD / 01/12/2013
2014-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL GOULD / 01/12/2013
2013-11-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-02AR0116/04/13 FULL LIST
2013-05-01AP03SECRETARY APPOINTED MRS RACHEL GOULD
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY JANET GOULD
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-01AR0116/04/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE GOULD / 01/05/2012
2011-10-14AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-20AR0116/04/11 FULL LIST
2011-02-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-06AR0116/04/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 41B BONHAY ROAD EXETER DEVON EX4 4BP
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: HEMS MEWS, LONGBROOK STREET EXETER DEVON EX4 6AP
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-03363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-08-23363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-03225ACC. REF. DATE SHORTENED FROM 01/09/04 TO 31/05/04
2004-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-03-31225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 01/09/04
2003-04-16NEWINCINCORPORATION 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

80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities



Licences & Regulatory approval
We could not find any licences issued to DIGI SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-27
Fines / Sanctions
No fines or sanctions have been issued against DIGI SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-07 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31

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 DIGI SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of DIGI SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGI SECURITY LIMITED
Trademarks
We have not found any records of DIGI SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIGI SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-9 GBP £4,226 Other Building Maintenance
Devon County Council 2016-7 GBP £868 Security Systems
Devon County Council 2016-6 GBP £1,824 Security Systems
Devon County Council 2016-5 GBP £868 Security Systems
Devon County Council 2016-4 GBP £1,736 Security Systems
Devon County Council 2016-3 GBP £1,736 Security Systems
Devon County Council 2015-12 GBP £868 Security Systems
Devon County Council 2015-11 GBP £2,604 Security Systems
Devon County Council 2015-10 GBP £1,722 Security Systems
Devon County Council 2015-7 GBP £868 Security Systems
Devon County Council 2015-6 GBP £2,711 Security Systems
Devon County Council 2015-5 GBP £4,841 Security Systems
Devon County Council 2015-4 GBP £1,090 Security Systems
Exeter City Council 2014-9 GBP £3,361
Exeter City Council 2014-8 GBP £640
Devon County Council 2014-7 GBP £2,230
Exeter City Council 2014-7 GBP £6,902
Devon County Council 2014-4 GBP £420
Devon County Council 2013-5 GBP £420
Exeter City Council 2012-6 GBP £463 Equipment Tools And Materials
Bristol City Council 2012-5 GBP £1,225 591 FAIRFIELD HIGH SECONDARY
Devon County Council 2011-2 GBP £947
Devon County Council 2011-1 GBP £2,960

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DIGI SECURITY 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 DIGI SECURITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-03-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2014-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-12-0185176910Videophones
2013-11-0185176910Videophones
2013-11-0185258011Television cameras, with 3 or more camera tubes
2013-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-01-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-11-0185258030Digital cameras
2012-10-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2012-09-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2012-07-0139269092Articles made from plastic sheet, n.e.s.
2012-07-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2012-07-0185285980Monitors, colour, not incorporating television reception apparatus (excl. with LCD screen or cathode ray t...
2012-06-0185258030Digital cameras
2012-04-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2012-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-01-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2012-01-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2011-11-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2011-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-10-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2010-11-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2010-07-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGI SECURITY 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 DIGI SECURITY 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.