DIGITAL TRIP LIMITED - LONDON
Company Profile | Company Filings |
Overview
DIGITAL TRIP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
DIGITAL TRIP LIMITED was incorporated 18 years ago on 02/03/2006 and has the registered number: 05728641. The accounts status is SMALL and accounts are next due on 30/09/2024.
DIGITAL TRIP LIMITED was incorporated 18 years ago on 02/03/2006 and has the registered number: 05728641. The accounts status is SMALL and accounts are next due on 30/09/2024.
DIGITAL TRIP 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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1ST FLOOR, 48 CHANCERY LANE
LONDON
WC2A 1JF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AVENUE SHELFCO 20 LIMITED (until 17/07/2007)
AVENUE SHELFCO 20 LIMITED (until 17/07/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEYSTONE LAW LIMITED | Corporate Secretary | 2023-05-31 | CURRENT | ||
OMAR AHMAD | Mar 1968 | Canadian | Director | 2023-06-05 | CURRENT |
MR ANDREW JONATHAN SPEIGHT | Nov 1966 | British | Director | 2009-03-19 UNTIL 2020-01-01 | RESIGNED |
MB NOMINEES LIMITED | Corporate Director | 2006-03-02 UNTIL 2006-08-30 | RESIGNED | ||
INCE GD CORPORATE SERVICES LIMITED | Corporate Secretary | 2017-04-12 UNTIL 2023-05-31 | RESIGNED | ||
CLARE GREENHAM | Dec 1975 | Secretary | 2007-01-01 UNTIL 2008-08-22 | RESIGNED | |
MRS DIANE NORMAN | Nov 1964 | Other | Secretary | 2008-08-22 UNTIL 2013-04-08 | RESIGNED |
MR ADAM HELLER | Sep 1986 | Canadian | Director | 2017-02-24 UNTIL 2018-11-16 | RESIGNED |
MR GEOFFREY JOHN SIDEN | Sep 1943 | British, | Director | 2008-08-22 UNTIL 2017-02-24 | RESIGNED |
TERENCE LOUIS VOSE | Jan 1962 | British | Director | 2006-08-30 UNTIL 2007-01-01 | RESIGNED |
MR DARREN BRIAN SWAN | Jan 1979 | British | Director | 2009-03-19 UNTIL 2017-02-24 | RESIGNED |
MR ANDREW JONATHAN SPEIGHT | Nov 1966 | British | Director | 2007-01-01 UNTIL 2008-08-22 | RESIGNED |
M & B SECRETARIES LIMITED | Corporate Secretary | 2006-03-02 UNTIL 2006-08-30 | RESIGNED | ||
MR ANDREW VICTOR COOPER | Apr 1960 | British | Director | 2018-11-16 UNTIL 2023-06-05 | RESIGNED |
MR STEPHEN JAMES MORGAN | Feb 1979 | British | Director | 2014-01-02 UNTIL 2017-02-24 | RESIGNED |
MR KAMAL PASTAKIA | Apr 1971 | Canadian | Director | 2017-02-24 UNTIL 2017-10-16 | RESIGNED |
MATTHEW AARON ROSEN | Jun 1990 | Canadian | Director | 2017-10-16 UNTIL 2022-11-15 | RESIGNED |
RUS & COMPANY SECRETARIAL SERVICES | Corporate Secretary | 2006-08-30 UNTIL 2007-01-01 | RESIGNED | ||
MB SECRETARIES LIMITED | Corporate Secretary | 2016-08-15 UNTIL 2017-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kognitiv Europe Limited | 2017-02-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-21 | 31-12-2022 | 28,099 Cash -274,962 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-20 | 31-12-2021 | 54,559 Cash -117,830 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-18 | 31-12-2020 | 43,775 Cash -32,330 equity |
ACCOUNTS - Final Accounts preparation | 2020-11-25 | 31-01-2020 | 44,003 Cash 325,952 equity |