DIGITAL MARMALADE LIMITED - LONDON
Company Profile | Company Filings |
Overview
DIGITAL MARMALADE LIMITED is a Private Limited Company from LONDON and has the status: Active.
DIGITAL MARMALADE LIMITED was incorporated 26 years ago on 18/12/1997 and has the registered number: 03485444. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
DIGITAL MARMALADE LIMITED was incorporated 26 years ago on 18/12/1997 and has the registered number: 03485444. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
DIGITAL MARMALADE LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
65/66 THE MALTINGS
LONDON
SE1 3JE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/12/2023 | 01/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT ALEXANDER KYDD | Feb 1965 | British | Director | 2016-03-01 | CURRENT |
MR JEREMY JONES | Nov 1978 | British | Director | 2009-09-01 | CURRENT |
MR MARCUS ANTHONY BRENNAND | Oct 1972 | British | Director | 1997-12-18 | CURRENT |
ANTHONY NEIL BRENNAND | Jun 1970 | British | Director | 2008-04-16 | CURRENT |
MARIE HOLLAND | May 1973 | Secretary | 2001-06-06 | CURRENT | |
GLASSMILL LIMITED | Corporate Nominee Director | 1997-12-18 UNTIL 1997-12-18 | RESIGNED | ||
M & N SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-12-18 UNTIL 1997-12-18 | RESIGNED | ||
STUART EDWARD ROBINSON | Aug 1972 | British | Director | 1997-12-18 UNTIL 1998-05-31 | RESIGNED |
DEAN LAYTON-JAMES | Oct 1968 | British | Director | 2008-04-16 UNTIL 2016-02-29 | RESIGNED |
MARIE HOLLAND | May 1973 | Director | 2001-06-06 UNTIL 2009-07-31 | RESIGNED | |
DAVID ANDREW CHAPMAN | Sep 1973 | British | Director | 2001-06-06 UNTIL 2002-04-26 | RESIGNED |
MR SIMON JOHN AVISON | Mar 1956 | British | Director | 1997-12-18 UNTIL 2001-06-06 | RESIGNED |
MR DAMIAN GRIFFITHS | May 1963 | British | Secretary | 1997-12-18 UNTIL 2000-04-14 | RESIGNED |
MRS SALLY ANN BRAY | May 1960 | British | Secretary | 2000-04-19 UNTIL 2001-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marcus Anthony Brennand | 2016-04-06 | 10/1972 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DIGITAL_MARMALADE_LTD - Accounts | 2024-02-29 | 31-05-2023 | £1,271,865 Cash £1,649,921 equity |
DIGITAL_MARMALADE_LTD - Accounts | 2023-02-25 | 31-05-2022 | £1,082,059 Cash £1,413,037 equity |
Accounts filed on 31-05-2021 | 2021-11-10 | 31-05-2021 | £1,140,817 Cash £1,219,451 equity |
Accounts filed on 31-05-2020 | 2020-12-23 | 31-05-2020 | £1,014,826 Cash £1,043,215 equity |
Accounts filed on 31-05-2019 | 2019-10-22 | 31-05-2019 | £1,131,113 Cash £815,219 equity |
Accounts filed on 31-05-2018 | 2019-01-08 | 31-05-2018 | £616,658 Cash £733,844 equity |
Accounts filed on 31-05-2017 | 2017-12-20 | 31-05-2017 | |
Accounts filed on 31-05-2016 | 2016-10-13 | 31-05-2016 | £711,699 Cash £692,640 equity |