Digi International Limited SUTTON


Digi International started in year 1995 as Private Limited Company with registration number 03138036. The Digi International company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Sutton at 3rd Floor Chancery House. Postal code: SM1 1JB. Since Wednesday 7th July 1999 Digi International Limited is no longer carrying the name Itk Telecommunications.

The company has 3 directors, namely Christian K., Brian B. and Ronald K.. Of them, Ronald K. has been with the company the longest, being appointed on 9 March 2015 and Christian K. has been with the company for the least time - from 11 June 2019. 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 - Stephen S. who worked with the the company until 13 October 1998.

Digi International Limited Address / Contact

Office Address 3rd Floor Chancery House
Office Address2 St Nicholas Way
Town Sutton
Post code SM1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03138036
Date of Incorporation Thu, 14th Dec 1995
Industry Other information technology service activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Christian K.

Position: Director

Appointed: 11 June 2019

Brian B.

Position: Director

Appointed: 12 February 2019

Ronald K.

Position: Director

Appointed: 09 March 2015

Gokul H.

Position: Director

Appointed: 25 June 2018

Resigned: 12 February 2019

Michael G.

Position: Director

Appointed: 01 June 2016

Resigned: 25 June 2018

Tracy R.

Position: Director

Appointed: 01 April 2013

Resigned: 01 June 2016

Joseph D.

Position: Director

Appointed: 28 April 2008

Resigned: 13 May 2014

Dieter V.

Position: Director

Appointed: 31 July 2003

Resigned: 01 June 2016

Subramanian K.

Position: Director

Appointed: 31 March 1999

Resigned: 07 May 2010

Phillip C.

Position: Director

Appointed: 18 December 1998

Resigned: 20 April 1999

Jerry D.

Position: Director

Appointed: 18 December 1998

Resigned: 11 February 1999

Dww Secretarial Limited

Position: Corporate Secretary

Appointed: 13 October 1998

Resigned: 01 October 2020

De Warrenne Waller & Co Limited

Position: Corporate Secretary

Appointed: 15 December 1995

Resigned: 15 December 1995

Dww Management Nominees Limited

Position: Corporate Director

Appointed: 15 December 1995

Resigned: 15 December 1995

Klaus R.

Position: Director

Appointed: 15 December 1995

Resigned: 18 December 1998

Stephen S.

Position: Secretary

Appointed: 15 December 1995

Resigned: 13 October 1998

Stephen S.

Position: Director

Appointed: 15 December 1995

Resigned: 15 July 1998

Wolfgang S.

Position: Director

Appointed: 15 December 1995

Resigned: 18 December 1998

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1995

Resigned: 15 December 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 14 December 1995

Resigned: 15 December 1995

Company previous names

Itk Telecommunications July 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 115 2461 392 367402 04849 18436 299
Current Assets1 401 4281 481 2111 547 6161 708 7671 867 729
Debtors286 18288 8441 145 5681 659 5831 831 430
Net Assets Liabilities1 333 3321 426 1081 518 9701 609 9621 693 832
Other Debtors4 4047 4285 2886 6764 818
Property Plant Equipment7 6265 9026 66711 0904 711
Other
Accumulated Amortisation Impairment Intangible Assets11 336 24311 336 24311 336 24311 336 243 
Accumulated Depreciation Impairment Property Plant Equipment58 93420 18222 68011 74216 707
Amounts Owed By Related Parties281 77865 7321 132 7461 652 9071 826 612
Average Number Employees During Period98889
Corporation Tax Payable20 467  7 0997 736
Corporation Tax Recoverable 15 6847 534  
Creditors74 70159 98434 292108 874177 587
Increase From Depreciation Charge For Year Property Plant Equipment 4 6165 4904 2655 261
Intangible Assets Gross Cost11 336 24311 336 24311 336 24311 336 243 
Net Current Assets Liabilities1 326 7271 421 2271 513 3241 599 8931 690 142
Other Creditors52 72058 01933 21199 669139 532
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 43 3682 99215 203296
Other Disposals Property Plant Equipment 43 3682 99215 2031 774
Other Taxation Social Security Payable    26 502
Property Plant Equipment Gross Cost66 56026 08429 34722 83221 418
Provisions For Liabilities Balance Sheet Subtotal1 0211 0211 0211 0211 021
Total Additions Including From Business Combinations Property Plant Equipment 2 8926 2558 688360
Total Assets Less Current Liabilities1 334 3531 427 1291 519 9911 610 9831 694 853
Trade Creditors Trade Payables1 5141 9651 0812 1063 817

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a small company made up to Friday 30th September 2022
filed on: 20th, February 2023
Free Download (9 pages)

Company search