City Digital Technology Limited HIGH WYCOMBE


City Digital Technology started in year 1998 as Private Limited Company with registration number 03647012. The City Digital Technology company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in High Wycombe at 29-31 Castle Street. Postal code: HP13 6RU.

The company has one director. Nigel S., appointed on 9 October 1998. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Teresa S. who worked with the the company until 10 October 2019.

City Digital Technology Limited Address / Contact

Office Address 29-31 Castle Street
Office Address2 Castle Street
Town High Wycombe
Post code HP13 6RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03647012
Date of Incorporation Fri, 9th Oct 1998
Industry Other retail sale not in stores, stalls or markets
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Nigel S.

Position: Director

Appointed: 09 October 1998

Paul T.

Position: Director

Appointed: 29 June 2015

Resigned: 30 June 2023

Garry P.

Position: Director

Appointed: 01 October 2012

Resigned: 16 June 2015

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 October 1998

Resigned: 09 October 1998

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1998

Resigned: 09 October 1998

Cary W.

Position: Director

Appointed: 09 October 1998

Resigned: 29 September 2011

Teresa S.

Position: Secretary

Appointed: 09 October 1998

Resigned: 10 October 2019

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Cdt (Group) Limited from Beaconsfield, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cdt (Group) Limited

22 Wycombe End, Beaconsfield, HP9 1NB, England

Legal authority 2006 Companies Act
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-09-302021-10-312022-10-31
Net Worth238 279213 828      
Balance Sheet
Cash Bank On Hand 44 63385 72352 344156 207326 014218 29438 111
Current Assets850 805642 910797 188734 516818 098953 619852 054738 240
Debtors669 977595 827709 415675 672655 647616 656626 160695 679
Net Assets Liabilities 213 828160 232186 508219 829399 524401 496452 069
Other Debtors 25 9249 2706 7954 0665 5517 86050 547
Property Plant Equipment 15 72912 9738 7425 0488 1985 8194 690
Total Inventories 2 4502 0506 5006 24410 9497 600 
Cash Bank In Hand178 01044 633      
Stocks Inventory2 8182 450      
Tangible Fixed Assets17 74915 729      
Reserves/Capital
Called Up Share Capital1 1001 100      
Profit Loss Account Reserve228 179203 728      
Shareholder Funds238 279213 828      
Other
Accumulated Amortisation Impairment Intangible Assets  26 02554 41682 80785 17285 172 
Accumulated Depreciation Impairment Property Plant Equipment 37 43944 31749 09753 20157 34660 89064 019
Amounts Owed By Related Parties 451 011506 011506 011500 352500 352500 352500 352
Average Number Employees During Period 8888889
Corporation Tax Payable 24 1619 12517 24916 43343 5622 67020 304
Corporation Tax Recoverable   488244244244244
Creditors 444 814684 871580 836604 706560 898455 402289 691
Dividends Paid On Shares   30 7562 365   
Financial Commitments Other Than Capital Commitments 93 54278 542     
Fixed Assets17 75215 73272 12339 5017 4168 2015 8224 693
Future Minimum Lease Payments Under Non-cancellable Operating Leases   45 04211 54256 38633 413107 314
Increase From Amortisation Charge For Year Intangible Assets  26 02528 39128 3912 365  
Increase From Depreciation Charge For Year Property Plant Equipment  6 8784 7804 1044 1453 5443 129
Intangible Assets  59 14730 7562 365   
Intangible Assets Gross Cost  85 17285 17285 17285 17285 172 
Investments 33     
Investments Fixed Assets33333333
Investments In Group Undertakings Participating Interests   33333
Net Current Assets Liabilities220 527198 096112 317153 680213 392392 721396 652448 549
Number Shares Issued Fully Paid  500     
Other Creditors 216 819309 292275 690265 364264 825305 314141 483
Other Taxation Social Security Payable 22 93227 24228 39219 97158 28128 43018 021
Par Value Share 11     
Property Plant Equipment Gross Cost 53 16857 29057 83958 24965 54466 70968 709
Provisions For Liabilities Balance Sheet Subtotal  24 2086 6739791 3989781 173
Total Additions Including From Business Combinations Property Plant Equipment  4 1225494107 2951 1652 000
Total Assets Less Current Liabilities238 279213 828184 440193 181220 808400 922402 474453 242
Trade Creditors Trade Payables 180 902339 212259 505302 938194 230118 988109 883
Trade Debtors Trade Receivables 118 892194 134162 378150 985110 509117 704144 536
Advances Credits Directors 16 8041 500     
Advances Credits Made In Period Directors 14 856      
Advances Credits Repaid In Period Directors 8 347      
Creditors Due Within One Year630 278444 814      
Number Shares Allotted 500      
Percentage Subsidiary Held 100      
Share Capital Allotted Called Up Paid500500      
Share Premium Account9 0009 000      
Tangible Fixed Assets Additions 5 590      
Tangible Fixed Assets Cost Or Valuation73 99153 168      
Tangible Fixed Assets Depreciation56 24237 439      
Tangible Fixed Assets Depreciation Charged In Period 7 610      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 413      
Tangible Fixed Assets Disposals 26 413      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
Free Download (12 pages)

Company search

Advertisements