Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DG3 CONNECTIONS LIMITED
Company Information for

DG3 CONNECTIONS LIMITED

Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB,
Company Registration Number
04949032
Private Limited Company
Active

Company Overview

About Dg3 Connections Ltd
DG3 CONNECTIONS LIMITED was founded on 2003-10-31 and has its registered office in London. The organisation's status is listed as "Active". Dg3 Connections Limited is a Private Limited Company registered in ENGLAND 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
DG3 CONNECTIONS LIMITED
 
Legal Registered Office
Lower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
Other companies in RG1
 
Previous Names
CGI CONNECTIONS LTD16/01/2008
GRAPHICS CONNECTIONS LIMITED04/03/2004
HAMPINGTON LIMITED06/02/2004
Filing Information
Company Number 04949032
Company ID Number 04949032
Date formed 2003-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-10-31
Return next due 2023-11-14
Type of accounts DORMANT
Last Datalog update: 2023-02-22 04:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DG3 CONNECTIONS 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.

Company Officers of DG3 CONNECTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BABAT
Director 2018-01-01
BARRY JAMES PAGE
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SAGGIOMO
Director 2009-11-06 2018-01-01
PETER LIONEL FURLONGE
Director 2013-09-18 2017-03-31
TERENCE MAXWELL MULLEN
Director 2009-11-06 2016-06-17
PAUL WILLIAM JEAL
Director 2008-09-08 2013-09-30
PETER LIONEL FURLONGE
Director 2004-02-27 2009-11-06
MARIE RIDGEON
Company Secretary 2004-02-27 2008-09-08
MARIE RIDGEON
Director 2004-02-27 2008-09-08
INGLEBY NOMINEES LIMITED
Nominated Secretary 2003-10-31 2004-02-27
JAMES BRACKEN BENSON
Director 2004-02-05 2004-02-27
DAVID JOHN KELLY
Director 2004-02-05 2004-02-27
ELIZABETH LAKE
Director 2004-02-05 2004-02-27
ROBERT JOEL SINGER
Director 2004-02-05 2004-02-27
INGLEBY HOLDINGS LIMITED
Nominated Director 2003-10-31 2004-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BABAT DG3 GROUP (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 2003-08-29 Active
STEVEN BABAT DG3 SQUARED LIMITED Director 2018-01-01 CURRENT 2004-12-24 Active
STEVEN BABAT DG3 UK INTERMEDIATE HOLDINGS LIMITED Director 2018-01-01 CURRENT 2008-03-12 Liquidation
STEVEN BABAT DG3 EUROPE LIMITED Director 2018-01-01 CURRENT 1996-08-29 Active
STEVEN BABAT DG3 DIGITAL LIMITED Director 2018-01-01 CURRENT 1997-10-13 Active
BARRY JAMES PAGE DG3 GROUP (HOLDINGS) LIMITED Director 2017-04-01 CURRENT 2003-08-29 Active
BARRY JAMES PAGE DG3 SQUARED LIMITED Director 2017-04-01 CURRENT 2004-12-24 Active
BARRY JAMES PAGE DG3 UK INTERMEDIATE HOLDINGS LIMITED Director 2017-04-01 CURRENT 2008-03-12 Liquidation
BARRY JAMES PAGE DG3 EUROPE LIMITED Director 2017-04-01 CURRENT 1996-08-29 Active
BARRY JAMES PAGE DG3 DIGITAL LIMITED Director 2017-04-01 CURRENT 1997-10-13 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
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-17Application to strike the company off the register
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-07CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-10Resolutions passed:<ul><li>Resolution Re: increase in share capital 12/09/2022</ul>
2022-10-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-10Solvency Statement dated 12/09/22
2022-10-10Statement by Directors
2022-10-10Statement of capital on GBP 1
2022-10-10SH19Statement of capital on 2022-10-10 GBP 1
2022-10-10SH20Statement by Directors
2022-10-10CAP-SSSolvency Statement dated 12/09/22
2022-10-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-10RES13Resolutions passed:
  • Re: increase in share capital 12/09/2022
2022-10-0512/09/22 STATEMENT OF CAPITAL GBP 1139573
2022-10-05SH0112/09/22 STATEMENT OF CAPITAL GBP 1139573
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROTH
2021-12-02AP01DIRECTOR APPOINTED MR LAURENT THIERRY SALMON
2021-12-02AP03Appointment of Mr Richard Joseph Cahill as company secretary on 2021-12-01
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049490320001
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-09AP01DIRECTOR APPOINTED MR MICHAEL ROTH
2019-12-10AP01DIRECTOR APPOINTED MR GARY RONALD WILSON
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LATOUCHE
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES PAGE
2019-06-24AP01DIRECTOR APPOINTED MS SUZANNE LATOUCHE
2019-03-21CH01Director's details changed for Mr Steven Babat on 2019-02-19
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-21AP01DIRECTOR APPOINTED MR STEVEN BABAT
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAGGIOMO
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26AP01DIRECTOR APPOINTED MR BARRY JAMES PAGE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER LIONEL FURLONGE
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049490320001
2016-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1138529
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MAXWELL MULLEN
2016-04-13CH01Director's details changed for Mr Peter Lionel Furlonge on 2016-03-23
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1138529
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1138529
2014-11-24AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1138529
2013-11-12AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEAL
2013-09-30AP01DIRECTOR APPOINTED MR PETER LIONEL FURLONGE
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JEAL / 22/04/2013
2012-11-01AR0131/10/12 FULL LIST
2012-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD
2012-01-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-11-17AR0131/10/11 FULL LIST
2010-11-05AR0131/10/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-02-23AP01DIRECTOR APPOINTED PRESIDENT & C.E.O. THOMAS SAGGIOMO
2010-02-23AP01DIRECTOR APPOINTED TERRENCE MULLEN
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER FURLONGE
2010-01-14AR0131/10/09 FULL LIST
2008-11-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED PAUL WILLIAM JEAL
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIE RIDGEON
2008-07-08AUDAUDITOR'S RESIGNATION
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-16CERTNMCOMPANY NAME CHANGED CGI CONNECTIONS LTD CERTIFICATE ISSUED ON 16/01/08
2008-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-07363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-07-04ELRESS386 DISP APP AUDS 27/06/06
2006-07-04ELRESS366A DISP HOLDING AGM 27/06/06
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: UNIT C3 ENTERPRISE BUSINESS PARK 2 MILLHARBOUR LONDON E14 9TE
2006-06-06225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-04-24244DELIVERY EXT'D 3 MTH 30/06/05
2005-12-06363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-26363(288)DIRECTOR RESIGNED
2004-11-26363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-04225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04
2004-04-03287REGISTERED OFFICE CHANGED ON 03/04/04 FROM: UNIT C3 ENTERPRISE BUSINESS PARK 2 MILL HARBOUR LONDON E14 9TE
2004-03-29288bSECRETARY RESIGNED
2004-03-2588(2)RAD 27/02/04--------- £ SI 1138527@1=1138527 £ IC 2/1138529
2004-03-17123NC INC ALREADY ADJUSTED 27/02/04
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288bDIRECTOR RESIGNED
2004-03-15RES04NC INC ALREADY ADJUSTED 26/02/03
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288bDIRECTOR RESIGNED
2004-03-15123£ NC 1000/1138529 26/02/04
2004-03-15RES13REVOKE SECT 80 26/02/03
2004-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-04CERTNMCOMPANY NAME CHANGED GRAPHICS CONNECTIONS LIMITED CERTIFICATE ISSUED ON 04/03/04
2004-03-02288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288bDIRECTOR RESIGNED
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2004-02-06CERTNMCOMPANY NAME CHANGED HAMPINGTON LIMITED CERTIFICATE ISSUED ON 06/02/04
2003-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DG3 CONNECTIONS 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 DG3 CONNECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DG3 CONNECTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 DG3 CONNECTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DG3 CONNECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DG3 CONNECTIONS LIMITED
Trademarks
We have not found any records of DG3 CONNECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DG3 CONNECTIONS 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 (82990 - Other business support service activities n.e.c.) as DG3 CONNECTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DG3 CONNECTIONS 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 DG3 CONNECTIONS 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 DG3 CONNECTIONS 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.