Digiet Limited UPMINSTER


Founded in 2007, Digiet, classified under reg no. 06165183 is an active company. Currently registered at 92 Avon Road RM14 1RF, Upminster the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since January 28, 2010 Digiet Limited is no longer carrying the name Vastel.

There is a single director in the company at the moment - Erjan A., appointed on 14 March 2017. In addition, a secretary was appointed - Henry A., appointed on 9 February 2010. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dannie W. who worked with the the company until 9 February 2010.

Digiet Limited Address / Contact

Office Address 92 Avon Road
Town Upminster
Post code RM14 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06165183
Date of Incorporation Fri, 16th Mar 2007
Industry Management consultancy activities other than financial management
Industry Satellite telecommunications activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Erjan A.

Position: Director

Appointed: 14 March 2017

Henry A.

Position: Secretary

Appointed: 09 February 2010

Dilshod J.

Position: Director

Appointed: 15 September 2011

Resigned: 10 March 2014

Samuel T.

Position: Director

Appointed: 20 May 2009

Resigned: 14 March 2017

Yekaterina K.

Position: Director

Appointed: 20 May 2009

Resigned: 04 June 2010

Erjan A.

Position: Director

Appointed: 16 March 2007

Resigned: 20 May 2009

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 16 March 2007

Resigned: 16 March 2007

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2007

Resigned: 16 March 2007

Dannie W.

Position: Secretary

Appointed: 16 March 2007

Resigned: 09 February 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Erjan A. This PSC and has 75,01-100% shares.

Erjan A.

Notified on 14 March 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Vastel January 28, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth189 834229 136       
Balance Sheet
Cash Bank On Hand 36 29922 223      
Current Assets529 358131 139230 654194 690193 960195 679207 930239 354260 908
Debtors445 03994 840208 431      
Net Assets Liabilities 229 136265 415291 109306 888322 107322 136325 541328 213
Property Plant Equipment 1 7031 366      
Cash Bank In Hand84 31936 299       
Net Assets Liabilities Including Pension Asset Liability189 834229 136       
Tangible Fixed Assets2 1311 703       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve189 734229 036       
Shareholder Funds189 834229 136       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 0745 411      
Creditors 605 620773 639623 617657 252650 23615 47310 86534 574
Fixed Assets655 450703 617808 400720 036770 180776 664715 840703 588788 110
Increase From Depreciation Charge For Year Property Plant Equipment  337      
Investments Fixed Assets653 319701 914807 034      
Net Current Assets Liabilities-465 616-474 481542 985428 927463 292454 557192 457228 489226 334
Property Plant Equipment Gross Cost 6 7776 777      
Total Assets Less Current Liabilities189 834229 136265 415291 109306 888322 107908 297932 0771 014 444
Average Number Employees During Period    22222
Creditors Due Within One Year994 974605 620       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation6 7776 777       
Tangible Fixed Assets Depreciation4 6465 074       
Tangible Fixed Assets Depreciation Charged In Period 428       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements