Digireels Limited LONDON


Founded in 1997, Digireels, classified under reg no. 03320677 is an active company. Currently registered at Chapter House N1 6DZ, London the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Digireels Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03320677
Date of Incorporation Thu, 13th Feb 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 October 2020

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Andrew B.

Position: Secretary

Appointed: 13 April 2010

Resigned: 14 October 2016

Andrew B.

Position: Director

Appointed: 13 April 2010

Resigned: 14 October 2016

Michael G.

Position: Director

Appointed: 13 April 2010

Resigned: 30 April 2016

Nicholas M.

Position: Director

Appointed: 13 April 2010

Resigned: 31 December 2017

John G.

Position: Director

Appointed: 03 September 2003

Resigned: 13 April 2010

Simon W.

Position: Director

Appointed: 03 September 2003

Resigned: 10 December 2010

Peter B.

Position: Secretary

Appointed: 02 September 2003

Resigned: 13 April 2010

Peter B.

Position: Director

Appointed: 02 September 2003

Resigned: 13 April 2010

Peter G.

Position: Secretary

Appointed: 11 June 1998

Resigned: 03 September 2003

Paul J.

Position: Director

Appointed: 01 March 1998

Resigned: 15 September 2003

David P.

Position: Director

Appointed: 13 February 1997

Resigned: 07 August 2003

Anthony S.

Position: Secretary

Appointed: 13 February 1997

Resigned: 11 June 1998

Peter G.

Position: Director

Appointed: 13 February 1997

Resigned: 22 January 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Xtreme Information Services Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xtreme Information Services Limited

1 Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Limited Company
Country registered N/A
Place registered England And Wales
Registration number 04244794
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-366 325-366 325-366-366-366 325
Other
Creditors366 325366 325366 325366366 325
Net Current Assets Liabilities-366 325-366 325-366 325-366-366 325
Total Assets Less Current Liabilities-366 325-366 325-366 325-366 325-366 325

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, October 2022
Free Download (3 pages)

Company search