Digital Insanity Limited NOTTINGHAM


Digital Insanity started in year 2004 as Private Limited Company with registration number 05081531. The Digital Insanity company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Nottingham at White House. Postal code: NG1 5GF.

The firm has one director. Richard B., appointed on 23 March 2004. There are currently no secretaries appointed. As of 23 May 2024, there was 1 ex secretary - Katherine P.. There were no ex directors.

Digital Insanity Limited Address / Contact

Office Address White House
Office Address2 Clarendon Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05081531
Date of Incorporation Tue, 23rd Mar 2004
Industry Other information technology service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (144 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

Richard B.

Position: Director

Appointed: 23 March 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2004

Resigned: 23 March 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 March 2004

Resigned: 23 March 2004

Katherine P.

Position: Secretary

Appointed: 23 March 2004

Resigned: 08 October 2019

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Richard B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Katherine P. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Katherine P.

Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 45151 52047 38341 458      
Balance Sheet
Current Assets41 60747 72052 01023 63928 81518 97110 8075 85625 00246 323
Net Assets Liabilities   41 45827 63513 98813 982618 18132 476
Cash Bank In Hand17 3277 03629 670       
Debtors24 28040 68422 340       
Intangible Fixed Assets3 000         
Net Assets Liabilities Including Pension Asset Liability44 45151 52043 62141 458      
Tangible Fixed Assets19 89322 59321 574       
Reserves/Capital
Called Up Share Capital616161       
Profit Loss Account Reserve44 39051 45943 560       
Shareholder Funds44 45151 52047 38341 458      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 5023 2577 0772 5461 9632 4392 716
Average Number Employees During Period   1111111
Creditors   6 95715 8407 2017 98413 75525 08824 007
Fixed Assets22 89322 59321 57429 27817 9179 29513 7059 92310 70612 876
Net Current Assets Liabilities24 80532 77031 04716 68212 97511 7702 823-7 899-8622 316
Total Assets Less Current Liabilities47 69855 36347 38345 96030 89221 06516 5282 02410 62035 192
Accruals Deferred Income  5 2384 502      
Creditors Due Within One Year16 80214 95026 2016 957      
Intangible Fixed Assets Aggregate Amortisation Impairment27 00030 000        
Intangible Fixed Assets Amortisation Charged In Period 3 000        
Intangible Fixed Assets Cost Or Valuation30 00030 000        
Number Shares Allotted 2020       
Par Value Share 11       
Provisions For Liabilities Charges3 2473 8433 762       
Share Capital Allotted Called Up Paid202020       
Tangible Fixed Assets Additions 15 50211 877       
Tangible Fixed Assets Cost Or Valuation117 245132 746144 623       
Tangible Fixed Assets Depreciation97 352110 153123 049       
Tangible Fixed Assets Depreciation Charged In Period 12 80212 896       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements