Digital Home Visits Technologies Ltd. LEAMINGTON SPA


Founded in 2016, Digital Home Visits Technologies, classified under reg no. 10385253 is an active company. Currently registered at 5 Tancred Close CV31 3RZ, Leamington Spa the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Paul R., Fergus H.. Of them, Fergus H. has been with the company the longest, being appointed on 18 January 2021 and Paul R. has been with the company for the least time - from 8 July 2021. At the moment 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.

Digital Home Visits Technologies Ltd. Address / Contact

Office Address 5 Tancred Close
Town Leamington Spa
Post code CV31 3RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10385253
Date of Incorporation Tue, 20th Sep 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Paul R.

Position: Director

Appointed: 08 July 2021

Fergus H.

Position: Director

Appointed: 18 January 2021

Matthew D.

Position: Director

Appointed: 28 May 2021

Resigned: 14 September 2022

Steven F.

Position: Director

Appointed: 18 January 2021

Resigned: 28 May 2021

Anthony L.

Position: Director

Appointed: 07 April 2020

Resigned: 30 June 2023

Paul O.

Position: Director

Appointed: 07 April 2020

Resigned: 15 April 2021

Jack B.

Position: Director

Appointed: 28 November 2019

Resigned: 23 March 2020

Patrick C.

Position: Director

Appointed: 04 July 2019

Resigned: 28 November 2019

Amar M.

Position: Director

Appointed: 20 May 2019

Resigned: 28 November 2019

Devika W.

Position: Secretary

Appointed: 27 September 2018

Resigned: 20 May 2019

Devika W.

Position: Director

Appointed: 03 May 2018

Resigned: 20 May 2019

Dominic P.

Position: Director

Appointed: 21 November 2017

Resigned: 03 May 2018

Mohamed J.

Position: Secretary

Appointed: 20 September 2016

Resigned: 27 September 2018

Mohamed J.

Position: Director

Appointed: 20 September 2016

Resigned: 20 December 2017

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Digital Home Visits Ltd. from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Digital Home Visits Ltd.

21 Dartmouth Street, London, SW1H 9BP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 9975979
Notified on 20 September 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 2017-03-312018-03-312019-03-312020-03-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 3 25115 61560 7402 6912 00612 587
Current Assets82 727214 552316 240281 05819 30534 65543 909
Debtors82 727211 301300 625220 31816 61432 64931 322
Net Assets Liabilities-556 607-1 291 678-1 950 569-2 086 755-2 289 120-2 436 208 
Other Debtors82 727211 301300 625167 54814 6951 930603
Property Plant Equipment7 43316 84210 5892 602   
Other
Accumulated Amortisation Impairment Intangible Assets2 1204 7007 28069 642132 649192 431252 214
Accumulated Depreciation Impairment Property Plant Equipment3 79110 24719 28726 94229 54429 544 
Amounts Owed By Related Parties     28 80028 800
Amounts Owed To Group Undertakings449 8671 318 5642 268 0202 555 3852 456 7402 586 1432 617 103
Average Number Employees During Period 15136443
Corporation Tax Recoverable    1 9191 9191 919
Creditors655 2471 525 7722 278 7062 609 7902 484 7932 587 9432 619 921
Increase From Amortisation Charge For Year Intangible Assets2 1202 5802 58062 36263 00759 78259 783
Intangible Assets8 4805 9003 320239 869176 862117 08057 297
Intangible Assets Gross Cost10 60010 60010 600309 511309 511309 511 
Net Current Assets Liabilities-572 520-1 311 220-1 962 466-2 360 632-2 465 488-2 553 288-2 576 012
Other Creditors6 25023 46220 52129 6673 9811 8001 800
Other Taxation Social Security Payable 19 017-62 98622 06517 159 1 018
Property Plant Equipment Gross Cost11 22427 08929 87629 54429 54429 544 
Provisions For Liabilities Balance Sheet Subtotal 3 2002 012494494  
Total Assets Less Current Liabilities-556 607-1 288 478-1 948 557-2 086 261-2 288 626-2 436 208-2 518 715
Trade Creditors Trade Payables199 130164 72953 1512 6736 913  
Fixed Assets15 91322 74213 909242 471176 862  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 154 800     
Increase From Depreciation Charge For Year Property Plant Equipment3 7916 4569 0407 6962 602  
Total Additions Including From Business Combinations Intangible Assets10 600  298 911   
Total Additions Including From Business Combinations Property Plant Equipment11 22415 8652 787    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   41   
Disposals Property Plant Equipment   332   
Number Shares Issued Fully Paid    1 000 000  
Par Value Share    0  
Profit Loss    -170 465  
Trade Debtors Trade Receivables   52 770   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Registered office address changed from 5 Tancred Close Leamington Spa CV31 3RZ England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-04-30
filed on: 30th, April 2024
Free Download (3 pages)

Company search