108 Digital Limited STANMORE


Founded in 2017, 108 Digital, classified under reg no. 10657798 is an active company. Currently registered at Devonshire House HA7 1JS, Stanmore the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Hrishikesh M., Anita V. and Leena H.. Of them, Anita V., Leena H. have been with the company the longest, being appointed on 7 March 2017 and Hrishikesh M. has been with the company for the least time - from 1 November 2021. As of 29 April 2024, there was 1 ex director - Mahesh M.. There were no ex secretaries.

108 Digital Limited Address / Contact

Office Address Devonshire House
Office Address2 582 Honeypot Lane
Town Stanmore
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10657798
Date of Incorporation Tue, 7th Mar 2017
Industry Other information technology service activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Hrishikesh M.

Position: Director

Appointed: 01 November 2021

Anita V.

Position: Director

Appointed: 07 March 2017

Leena H.

Position: Director

Appointed: 07 March 2017

Mahesh M.

Position: Director

Appointed: 29 May 2017

Resigned: 28 February 2021

People with significant control

The register of PSCs that own or control the company includes 4 names. As we researched, there is Hrishikesh M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Leena H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anita V., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hrishikesh M.

Notified on 28 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Leena H.

Notified on 7 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anita V.

Notified on 7 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mahesh M.

Notified on 29 May 2017
Ceased on 28 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 889   179 775483 189
Current Assets8 5955 7403 94443 366217 519490 282
Debtors706   37 7447 093
Net Assets Liabilities365     
Property Plant Equipment305   1581 335
Other
Accumulated Depreciation Impairment Property Plant Equipment    6931 138
Creditors8 47714 5749 85047 25372 880114 473
Fixed Assets305562421316158 
Net Current Assets Liabilities118-8 834-5 906-3 887144 639375 809
Other Creditors7 000   350350
Other Taxation Social Security Payable831   40 79064 054
Property Plant Equipment Gross Cost407   8512 473
Provisions For Liabilities Balance Sheet Subtotal58     
Total Additions Including From Business Combinations Property Plant Equipment407    1 622
Total Assets Less Current Liabilities423-8 272-5 485-3 571144 797377 144
Trade Creditors Trade Payables646   31 74050 069
Trade Debtors Trade Receivables706   37 7447 093
Average Number Employees During Period     2
Increase From Depreciation Charge For Year Property Plant Equipment     445

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (7 pages)

Company search

Advertisements