Digby Edwards Limited LONDON


Founded in 2012, Digby Edwards, classified under reg no. 08180584 is an active company. Currently registered at 50 Sandringham Avenue SW20 8JY, London the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Thomas C. and Sophie C.. In addition one secretary - Sophie C. - is with the firm. As of 26 April 2024, there was 1 ex director - Thomas C.. There were no ex secretaries.

Digby Edwards Limited Address / Contact

Office Address 50 Sandringham Avenue
Office Address2 Wimbledon Chase
Town London
Post code SW20 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08180584
Date of Incorporation Wed, 15th Aug 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 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, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Thomas C.

Position: Director

Appointed: 01 September 2020

Sophie C.

Position: Director

Appointed: 03 April 2020

Sophie C.

Position: Secretary

Appointed: 15 August 2012

Thomas C.

Position: Director

Appointed: 15 August 2012

Resigned: 03 April 2020

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Thomas C. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sophie C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Thomas C.

Notified on 15 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Sophie C.

Notified on 15 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2182 6079979 47027 46716 54711 118
Current Assets1 2785 7564 2249 99128 14717 55111 432
Debtors1 0603 1493 2275216801 004314
Net Assets Liabilities1 0031912481 89013 66721 16313 498
Property Plant Equipment6209106071 0453 0138 64311 114
Other
Accumulated Depreciation Impairment Property Plant Equipment5168001 1031 6522 8526 30511 542
Additions Other Than Through Business Combinations Property Plant Equipment 574 9873 1689 0837 708
Average Number Employees During Period   1111
Creditors8956 4754 5839 14616 9213 3896 936
Increase From Depreciation Charge For Year Property Plant Equipment 2843035491 2003 4535 237
Net Current Assets Liabilities383-719-35984511 22614 1624 496
Other Creditors884600600600600650649
Property Plant Equipment Gross Cost1 1361 7101 7102 6975 86514 94822 656
Provisions For Liabilities Balance Sheet Subtotal    5721 6422 112
Taxation Social Security Payable111 4181 2401 3875 1671 7351 366
Total Assets Less Current Liabilities   1 89014 23922 80515 610
Trade Debtors Trade Receivables1 0603 1493 2275216801 004314

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 16th, February 2024
Free Download (6 pages)

Company search

Advertisements