Digital Deadline Limited LOUGHBOROUGH


Digital Deadline Limited is a private limited company that can be found at 11 The Office Village, North Road, Loughborough LE11 1QJ. Its net worth is valued to be around -36203 pounds, and the fixed assets that belong to the company amount to 47856 pounds. Incorporated on 2012-03-23, this 12-year-old company is run by 2 directors.
Director Mark B., appointed on 23 March 2012. Director Nicola B., appointed on 23 March 2012.
The company is categorised as "printing n.e.c." (SIC: 18129).
The last confirmation statement was filed on 2023-03-23 and the deadline for the subsequent filing is 2024-04-06. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Digital Deadline Limited Address / Contact

Office Address 11 The Office Village
Office Address2 North Road
Town Loughborough
Post code LE11 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08004456
Date of Incorporation Fri, 23rd Mar 2012
Industry Printing n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Mark B.

Position: Director

Appointed: 23 March 2012

Nicola B.

Position: Director

Appointed: 23 March 2012

Simon R.

Position: Director

Appointed: 23 March 2012

Resigned: 26 March 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Nicola B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon R.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24719 82164 32268 481       
Balance Sheet
Cash Bank In Hand14 18043 58025 272       
Cash Bank On Hand   25 2724 99612 3521-38726 69029 25245 825
Current Assets70 953122 561101 680173 849191 871161 592135 768184 581253 312319 756269 085
Debtors47 532108 91980 051116 386149 477116 23099 064146 430189 384248 795177 772
Intangible Fixed Assets36 45032 40028 35024 300       
Net Assets Liabilities   68 48159 1273 291-2 385-29 34724 37165 598582
Net Assets Liabilities Including Pension Asset Liability24719 82164 32268 481       
Property Plant Equipment   57 64956 67535 40628 18123 42855 38966 379 
Stocks Inventory9 24113 63818 04932 191       
Tangible Fixed Assets11 4068 56543 98657 649       
Total Inventories   32 19137 39833 01036 70338 53837 23841 70945 488
Reserves/Capital
Called Up Share Capital60606060       
Profit Loss Account Reserve18719 76164 26268 421       
Shareholder Funds24719 82164 32268 481       
Other
Accruals Deferred Income  10 1466 764       
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 7643 382      
Accumulated Amortisation Impairment Intangible Assets   16 20020 25024 30028 35032 40036 45040 500 
Accumulated Depreciation Impairment Property Plant Equipment   40 52756 85769 64883 87385 08387 561107 937120 782
Average Number Employees During Period    1512111291515
Bank Borrowings        16 0003 126 
Creditors   19 93719 92247 85147 13328 13346 33390 133241 585
Creditors Due After One Year  16 49619 937       
Creditors Due Within One Year116 545142 20976 462150 585       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 613  15 8363 5007 000
Disposals Property Plant Equipment     11 759 7 51815 8363 5107 000
Finance Lease Liabilities Present Value Total     19 9196 252    
Fixed Assets47 85640 96572 33681 94976 92551 60640 33131 52859 43966 37955 720
Increase From Amortisation Charge For Year Intangible Assets    4 0504 0504 0504 0504 0504 050 
Increase From Depreciation Charge For Year Property Plant Equipment    16 33017 40414 2251 21018 31423 87619 845
Intangible Assets   24 30020 25016 20012 1508 1004 050  
Intangible Assets Gross Cost   40 50040 50040 50040 50040 50040 50040 500 
Intangible Fixed Assets Aggregate Amortisation Impairment4 0508 10012 15016 200       
Intangible Fixed Assets Amortisation Charged In Period 4 0504 0504 050       
Intangible Fixed Assets Cost Or Valuation40 50040 50040 500        
Net Current Assets Liabilities-45 592-19 64825 21823 26416 0466 1719 399-28 14821 789101 96427 500
Number Shares Allotted 606060       
Par Value Share 111       
Property Plant Equipment Gross Cost   98 176113 532105 054112 054108 511142 950174 316176 502
Provisions For Liabilities Balance Sheet Subtotal   10 03110 5406 6354 9824 59410 52412 61211 024
Provisions For Liabilities Charges2 0171 4966 59010 031       
Share Capital Allotted Called Up Paid60606060       
Tangible Fixed Assets Additions 1050 08132 877       
Tangible Fixed Assets Cost Or Valuation15 20815 21865 29998 176       
Tangible Fixed Assets Depreciation3 8026 65321 31340 527       
Tangible Fixed Assets Depreciation Charged In Period 2 85114 66019 214       
Total Additions Including From Business Combinations Property Plant Equipment    15 3563 2817 0003 97550 27534 8769 186
Total Assets Less Current Liabilities2 26421 31797 554105 21392 97157 77749 7303 38081 228168 34383 220
Liabilities Secured By Assets      6 252    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements