Dig Optimise Ltd LONDON


Dig Optimise started in year 2014 as Private Limited Company with registration number 09292602. The Dig Optimise company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 57-61 Charterhouse Street. Postal code: EC1M 6HA.

The company has 2 directors, namely Christopher W., Marcos R.. Of them, Marcos R. has been with the company the longest, being appointed on 3 November 2014 and Christopher W. has been with the company for the least time - from 31 October 2019. Currenlty, the company lists one former director, whose name is Robert W. and who left the the company on 7 November 2019. In addition, there is one former secretary - Rob W. who worked with the the company until 31 October 2019.

Dig Optimise Ltd Address / Contact

Office Address 57-61 Charterhouse Street
Town London
Post code EC1M 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09292602
Date of Incorporation Mon, 3rd Nov 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Christopher W.

Position: Director

Appointed: 31 October 2019

Marcos R.

Position: Director

Appointed: 03 November 2014

Robert W.

Position: Director

Appointed: 03 November 2014

Resigned: 07 November 2019

Rob W.

Position: Secretary

Appointed: 03 November 2014

Resigned: 31 October 2019

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Christopher W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Marcos R. This PSC owns 50,01-75% shares. Moving on, there is Rob W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares.

Christopher W.

Notified on 8 March 2020
Nature of control: 25-50% shares

Marcos R.

Notified on 7 April 2016
Nature of control: 50,01-75% shares

Rob W.

Notified on 7 April 2016
Ceased on 8 March 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 60325 030      
Balance Sheet
Cash Bank On Hand      196 072967 520
Current Assets19 29973 068306 517321 778225 141225 299496 6271 122 956
Debtors111     346 760155 436
Net Assets Liabilities 25 030171 033176 331178 774126 697236 718349 002
Property Plant Equipment       300
Cash Bank In Hand19 188       
Net Assets Liabilities Including Pension Asset Liability2 60325 030      
Tangible Fixed Assets650       
Trade Debtors111       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve2 601       
Shareholder Funds2 60325 030      
Other
Accumulated Depreciation Impairment Property Plant Equipment       1 797
Average Number Employees During Period   44444
Creditors 48 13168 620106 71317 18926 636200 190750 131
Increase Decrease In Depreciation Impairment Property Plant Equipment       150
Increase Decrease In Property Plant Equipment       450
Net Current Assets Liabilities2 56024 937237 897215 065207 952199 963342 642372 825
Property Plant Equipment Gross Cost       2 097
Total Assets Less Current Liabilities3 21025 323238 649215 370207 952199 963342 642373 125
Accrued Liabilities Not Expressed Within Creditors Subtotal  53 95036 72029 00728 06771 581 
Fixed Assets650386752305    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 30046 205 
Accruals Deferred Income Within One Year162       
Creditors Due After One Year607293      
Creditors Due Within One Year16 73948 131      
Number Shares Allotted2       
Other Creditors After One Year607       
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions732       
Tangible Fixed Assets Cost Or Valuation732       
Tangible Fixed Assets Depreciation82       
Tangible Fixed Assets Depreciation Charged In Period82       
Taxation Social Security Due Within One Year15 857       
Trade Creditors Within One Year720       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates November 3, 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements