Company Information for DIGURU LIMITED
13 - 17 HURSLEY ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2FW,
|
Company Registration Number
07072487
Private Limited Company
Active |
Company Name | |
---|---|
DIGURU LIMITED | |
Legal Registered Office | |
13 - 17 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FW Other companies in SO53 | |
Company Number | 07072487 | |
---|---|---|
Company ID Number | 07072487 | |
Date formed | 2009-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB983380392 |
Last Datalog update: | 2024-04-06 18:20:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE ELLIOTT |
||
JOHN KEITH ELLIOTT |
||
RICHARD MICHAEL HARWOOD |
||
ALEXANDER MICHAEL MARSZAL |
||
LUKE THOMAS WILLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS LEA NEWBY |
Director | ||
DAVID SWANN |
Director | ||
RICHARD MICHAEL HARWOOD |
Director | ||
MARK JOHN TANNER |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLIOTT PROPERTIES LIMITED | Director | 1998-04-21 | CURRENT | 1997-05-07 | Active | |
EALING PARK MANSIONS LIMITED | Director | 1999-11-17 | CURRENT | 1985-07-26 | Active | |
ELLIOTT PROPERTIES LIMITED | Director | 1997-05-21 | CURRENT | 1997-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Richard Michael Harwood on 2023-08-21 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070724870004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Luke Thomas Willett on 2019-11-04 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEA NEWBY | |
LATEST SOC | 24/11/17 STATEMENT OF CAPITAL;GBP 102000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS WILLETT / 31/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARWOOD / 31/10/2017 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 102000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL MARSZAL / 01/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE THOMAS WILLETT / 01/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELLIOTT / 01/12/2015 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 102000 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
SH01 | 22/01/15 STATEMENT OF CAPITAL GBP 102000 | |
SH01 | 22/01/15 STATEMENT OF CAPITAL GBP 102000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEA NEWBY / 31/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARWOOD / 31/10/2015 | |
CH01 | Director's details changed for Mr Alexander Michael Marszal on 2015-11-03 | |
AAMD | Amended account small company full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS LEA NEWBY | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RES13 | PAY OR PROPOSE A DIVIDEND ON ANY OTHER CLASS OF SHARE 04/09/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 01/11/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SWANN | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR DAVID SWANN | |
AR01 | 01/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL HARWOOD | |
SH01 | 15/12/10 STATEMENT OF CAPITAL GBP 95000 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LUKE THOMAS WILLETT | |
AR01 | 01/11/10 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE ELLIOTT | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MICHAEL MARSZAL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TANNER | |
SH01 | 13/11/09 STATEMENT OF CAPITAL GBP 20000 | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR JOHN KEITH ELLIOTT | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL HARWOOD | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN TANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | STORE PROPERTY INVESTMENTS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | JOHN KEITH ELLIOTT | |
RENT DEPOSIT DEED | Outstanding | STORE PROPERTY INVESTMENTS LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 59,081 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 108,131 |
Creditors Due Within One Year | 2012-12-31 | £ 414,735 |
Creditors Due Within One Year | 2011-12-31 | £ 478,544 |
Creditors and other liabilities
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 DIGURU LIMITED
Called Up Share Capital | 2012-12-31 | £ 95,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 95,000 |
Cash Bank In Hand | 2012-12-31 | £ 10,139 |
Cash Bank In Hand | 2011-12-31 | £ 34,323 |
Current Assets | 2012-12-31 | £ 208,469 |
Current Assets | 2011-12-31 | £ 258,369 |
Debtors | 2012-12-31 | £ 158,330 |
Debtors | 2011-12-31 | £ 185,546 |
Shareholder Funds | 2012-12-31 | £ 37,994 |
Shareholder Funds | 2011-12-31 | £ 45,383 |
Stocks Inventory | 2012-12-31 | £ 40,000 |
Stocks Inventory | 2011-12-31 | £ 38,500 |
Tangible Fixed Assets | 2012-12-31 | £ 303,341 |
Tangible Fixed Assets | 2011-12-31 | £ 373,689 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Materials |
Southampton City Council | |
|
Materials |
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Eastleigh Borough Council | |
|
External Printing |
Eastleigh Borough Council | |
|
External Printing |
Eastleigh Borough Council | |
|
External Printing |
Eastleigh Borough Council | |
|
External Printing |
Eastleigh Borough Council | |
|
External Printing |
Eastleigh Borough Council | |
|
External Printing |
Eastleigh Borough Council | |
|
Misc Contributions |
Eastleigh Borough Council | |
|
Misc Contributions |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84425080 | Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |