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

DIGITEK RESOURCING LTD

CLEMENT'S HOUSE, 27, CLEMENT'S LANE, LONDON, EC4N 7AE,
Company Registration Number
07178603
Private Limited Company
Active

Company Overview

About Digitek Resourcing Ltd
DIGITEK RESOURCING LTD was founded on 2010-03-04 and has its registered office in London. The organisation's status is listed as "Active". Digitek Resourcing Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIGITEK RESOURCING LTD
 
Legal Registered Office
CLEMENT'S HOUSE
27, CLEMENT'S LANE
LONDON
EC4N 7AE
Other companies in KT22
 
Filing Information
Company Number 07178603
Company ID Number 07178603
Date formed 2010-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB993529666  
Last Datalog update: 2024-04-06 18:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITEK RESOURCING LTD
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 DIGITEK RESOURCING LTD

Current Directors
Officer Role Date Appointed
STEVEN JOHN GOODMAN
Director 2011-03-01
RHYS BRIAN HEFFORD
Director 2010-03-04
PAUL DARREN MANVELL
Director 2011-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHYS BRIAN HEFFORD CHANNEL 3 SOURCE LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2018-04-24
RHYS BRIAN HEFFORD SMART CO RESOURCING LTD Director 2015-02-26 CURRENT 2015-02-26 Active
RHYS BRIAN HEFFORD MONROE TECHNICAL RESOURCING LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
RHYS BRIAN HEFFORD ELLIOTT MASTERS LTD Director 2015-01-12 CURRENT 2015-01-12 Active
RHYS BRIAN HEFFORD MONTROSE RESOURCING LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-05
RHYS BRIAN HEFFORD STEDFAST LONDON LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
RHYS BRIAN HEFFORD MASTERS PROPERTY SERVICES LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
RHYS BRIAN HEFFORD SMART CO CONSULTING LIMITED Director 2014-09-08 CURRENT 2006-08-15 Active
RHYS BRIAN HEFFORD BRADSHAW INVESTMENTS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
RHYS BRIAN HEFFORD CHANNEL 3 CONSULTING LTD Director 2010-03-15 CURRENT 2009-02-19 Active
PAUL DARREN MANVELL CHANNEL 3 CONSULTING LTD Director 2010-03-15 CURRENT 2009-02-19 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
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11Memorandum articles filed
2023-03-31Memorandum articles filed
2023-03-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-15CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-13CESSATION OF SPECIALIST TALENT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13Notification of Digitek Holdings Limited as a person with significant control on 2023-03-07
2023-03-13DIRECTOR APPOINTED MR MATTHEW ANTHONY TAYLOR
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 071786030003
2023-03-01APPOINTMENT TERMINATED, DIRECTOR AIDAN ANGLIN
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Unit 11, Home Farm Riverside Eynsford Dartford DA4 0AE England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Unit 11, Home Farm Riverside Eynsford Dartford DA4 0AE England
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN GOODMAN
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM Ashcombe House 5, the Crescent Leatherhead Surrey KT22 8ED England
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 10 York Road London SE1 7nd England
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 10 York Road London SE1 7nd England
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 10 York Road London SE1 7nd England
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-20RP04AP01Second filing of director appointment of Mrs Sally Ann Field
2021-09-16SH0107/09/21 STATEMENT OF CAPITAL GBP 110.49
2021-09-16PSC02Notification of Specialist Talent Group Limited as a person with significant control on 2021-09-07
2021-09-16AP01DIRECTOR APPOINTED MR AIDAN ANGLIN
2021-09-16PSC07CESSATION OF STEVEN JOHN GOODMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DARREN MANVELL
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071786030002
2021-08-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 21 Queen Elizabeth Street London SE1 2PD England
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-12-18SH02Sub-division of shares on 2018-08-28
2018-12-17RES13Resolutions passed:
  • Sub divided 28/06/2018
  • Resolution of removal of pre-emption rights
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-03-19LATEST SOC19/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/16 FROM Manor House 1 the Crescent Leatherhead Surrey KT22 8DH
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-07AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-07CH01Director's details changed for Mr Rhys Brian Hefford on 2013-11-08
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/13 FROM Manor House 1 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
2013-05-01AR0104/03/13 ANNUAL RETURN FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARREN MANVELL / 04/03/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GOODMAN / 04/03/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS BRIAN HEFFORD / 04/03/2013
2013-01-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29MEM/ARTSARTICLES OF ASSOCIATION
2012-03-08AR0104/03/12 ANNUAL RETURN FULL LIST
2011-12-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/11 FROM 21 the Crescent Leatherhead Surrey KT22 8DY
2011-03-30AR0104/03/11 FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MR STEVEN JOHN GOODMAN
2011-03-30AP01DIRECTOR APPOINTED MR PAUL MANVELL
2011-03-30SH0108/11/10 STATEMENT OF CAPITAL GBP 100
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM BAGSHOT HOUSE HIGH STREET BAGSHOT SURREY GU19 5AF ENGLAND
2010-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to DIGITEK RESOURCING LTD 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 DIGITEK RESOURCING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 875,375

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DIGITEK RESOURCING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2011-03-31 £ 100
Cash Bank In Hand 2012-04-01 £ 91,854
Cash Bank In Hand 2012-03-31 £ 8,721
Cash Bank In Hand 2011-03-31 £ 64,569
Current Assets 2012-04-01 £ 1,526,217
Current Assets 2012-03-31 £ 870,683
Current Assets 2011-03-31 £ 679,851
Debtors 2012-04-01 £ 1,434,363
Debtors 2012-03-31 £ 861,962
Debtors 2011-03-31 £ 615,282
Fixed Assets 2012-04-01 £ 3,681
Fixed Assets 2012-03-31 £ 7,180
Fixed Assets 2011-03-31 £ 5,492
Shareholder Funds 2012-04-01 £ 547,352
Shareholder Funds 2012-03-31 £ 234,034
Shareholder Funds 2011-03-31 £ 15,302
Tangible Fixed Assets 2012-04-01 £ 3,681
Tangible Fixed Assets 2012-03-31 £ 7,180
Tangible Fixed Assets 2011-03-31 £ 5,492

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGITEK RESOURCING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITEK RESOURCING LTD
Trademarks
We have not found any records of DIGITEK RESOURCING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITEK RESOURCING LTD. 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 (78200 - Temporary employment agency activities) as DIGITEK RESOURCING LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where DIGITEK RESOURCING LTD 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 DIGITEK RESOURCING LTD 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 DIGITEK RESOURCING LTD 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.