Digimock Limited LYMM


Founded in 2017, Digimock, classified under reg no. 10648678 is an active company. Currently registered at Chapel House WA13 9BG, Lymm the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Michael D., appointed on 28 June 2018. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Matthew B., Helen D. and others listed below. There were no ex secretaries.

Digimock Limited Address / Contact

Office Address Chapel House
Office Address2 22 Warrington Road
Town Lymm
Post code WA13 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10648678
Date of Incorporation Thu, 2nd Mar 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Michael D.

Position: Director

Appointed: 28 June 2018

Matthew B.

Position: Director

Appointed: 28 June 2018

Resigned: 03 August 2020

Helen D.

Position: Director

Appointed: 02 March 2017

Resigned: 03 February 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Michael D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Matthew B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Michael D.

Notified on 28 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew B.

Notified on 28 June 2018
Ceased on 3 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Helen D.

Notified on 2 March 2017
Ceased on 28 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 07713 5559 91552 61848 73325 171
Current Assets13 32330 35950 957123 378102 62487 304
Debtors66512 62438 86268 76048 71156 953
Net Assets Liabilities  17 70653 73132 7469 567
Other Debtors    160
Property Plant Equipment  3221612 9668 653
Total Inventories4 5814 1802 1802 0005 1805 180
Other
Accrued Liabilities Deferred Income6001 5003 0801 2002 4011 198
Accumulated Depreciation Impairment Property Plant Equipment  1613221 2983 810
Amounts Owed By Directors   11 42737 74026 383
Average Number Employees During Period111122
Bank Borrowings Overdrafts   4 4377 8968 413
Corporation Tax Payable  4 05412 542  
Corporation Tax Recoverable    5 847 
Creditors17 08741 26733 57324 24533 88554 227
Fixed Assets  3221612 9678 653
Increase Decrease In Depreciation Impairment Property Plant Equipment   1616682 225
Increase From Depreciation Charge For Year Property Plant Equipment  1611619762 511
Loans From Directors  9 612   
Net Current Assets Liabilities-3 764-10 90817 38499 13368 73833 077
Other Creditors 8 8251 0894 437  
Other Remaining Borrowings   45 563  
Other Taxation Social Security Payable  2502 2573 098 
Property Plant Equipment Gross Cost  4834834 26512 463
Raw Materials Consumables  2 1802 0005 1805 180
Recoverable Value-added Tax11 3 731  1 634
Taxation Social Security Payable    3 098136
Total Additions Including From Business Combinations Property Plant Equipment  483 3 7828 198
Total Assets Less Current Liabilities-3 764-10 90817 70699 29471 70541 730
Trade Creditors Trade Payables24017 04715 4883 80920 49044 480
Trade Debtors Trade Receivables65412 62435 13157 3335 12328 876

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements