Digital Design Labs Limited GODALMING


Digital Design Labs started in year 2015 as Private Limited Company with registration number 09457362. The Digital Design Labs company has been functioning successfully for nine years now and its status is active. The firm's office is based in Godalming at Ashcombe Court. Postal code: GU7 1LQ.

The company has one director. Colin J., appointed on 25 February 2015. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Michael H.. There were no ex secretaries.

Digital Design Labs Limited Address / Contact

Office Address Ashcombe Court
Office Address2 Woolsack Way
Town Godalming
Post code GU7 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09457362
Date of Incorporation Wed, 25th Feb 2015
Industry Business and domestic software development
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Colin J.

Position: Director

Appointed: 25 February 2015

Michael H.

Position: Director

Appointed: 25 February 2015

Resigned: 01 September 2023

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Colin J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gg.com Holdings Ltd, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Colin J.

Notified on 11 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 11 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Gg.Com Holdings Ltd

Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ, England

Legal authority Uk
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 03096342
Notified on 6 April 2016
Ceased on 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 826       
Balance Sheet
Cash Bank On Hand7 3433 68427 01410 11320 20019 9772 276 
Current Assets17 02540 71042 39035 72394 58445 65924 74145 323
Debtors9 68237 02615 37625 61074 38425 68222 810 
Net Assets Liabilities1 826-769-45 227-97 956-35 247 16 68680 887
Other Debtors 8 094 12 49556 708   
Property Plant Equipment6303035 3932 8051 082 764 
Cash Bank In Hand7 343       
Tangible Fixed Assets630       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 726       
Shareholder Funds1 826       
Other
Accrued Liabilities   2 3202 136   
Accrued Liabilities Deferred Income 7 8001 8502 3202 1362 2602 426 
Accrued Liabilities Not Expressed Within Creditors Subtotal      -2 426-900
Accumulated Depreciation Impairment Property Plant Equipment3526791 0683 6565 3795 3034 519 
Additions Other Than Through Business Combinations Property Plant Equipment  5 479   833 
Amounts Owed By Group Undertakings    3 42516 01818 018 
Amounts Owed To Directors   128 608    
Amounts Owed To Other Related Parties Other Than Directors 29 57179 639     
Average Number Employees During Period1233232 
Balances Amounts Owed To Related Parties   128 608173 608   
Bank Overdrafts 25      
Corporation Tax Payable     1 98312 500 
Corporation Tax Recoverable    53 283   
Creditors15 82941 78293 010136 504180 933138 65959 18418 113
Financial Assets   2050 020   
Fixed Assets  5 3932 82551 10250 02050 78354 506
Increase From Depreciation Charge For Year Property Plant Equipment 3273892 5881 7231 08269 
Investments Fixed Assets    50 02050 02050 020 
Key Management Personnel Compensation Total    173 608131 608  
Net Current Assets Liabilities1 196-1 072-50 620-100 781-86 349-93 000-31 67127 281
Number Shares Issued Fully Paid100100100100100   
Other Creditors    300131 60842 322 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 158853 
Other Disposals Property Plant Equipment     1 158853 
Other Investments Other Than Loans    50 02050 02050 020 
Other Taxation Social Security Payable    1 5134631 005 
Par Value Share11111   
Prepayments 2 1841268 8355 600   
Prepayments Accrued Income    5 600 346 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      34671
Property Plant Equipment Gross Cost9829826 4616 4616 4615 3035 283 
Taxation Social Security Payable2 1322 3755 8021 0671 513   
Total Assets Less Current Liabilities1 826   -35 247-42 98016 68681 787
Total Borrowings 25      
Trade Creditors Trade Payables4292 0115 7194 5093 3762 345931 
Trade Debtors Trade Receivables8 03426 74815 2504 28012 0769 6644 446 
Creditors Due Within One Year15 829       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions982       
Tangible Fixed Assets Cost Or Valuation982       
Tangible Fixed Assets Depreciation352       
Tangible Fixed Assets Depreciation Charged In Period352       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on September 1, 2023
filed on: 10th, October 2023
Free Download (1 page)

Company search

Advertisements