Allfunds Tech Solutions Uk Limited LONDON


Founded in 1998, Allfunds Tech Solutions Uk, classified under reg no. 03678570 is an active company. Currently registered at 6th Floor, 2 Fitzroy Place, 8 W1T 3JJ, London the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 20th December 2022 Allfunds Tech Solutions Uk Limited is no longer carrying the name Digital Look.

The firm has 2 directors, namely David T., Juan D.. Of them, David T., Juan D. have been with the company the longest, being appointed on 31 May 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allfunds Tech Solutions Uk Limited Address / Contact

Office Address 6th Floor, 2 Fitzroy Place, 8
Office Address2 Mortimer Street
Town London
Post code W1T 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03678570
Date of Incorporation Thu, 3rd Dec 1998
Industry Web portals
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

David T.

Position: Director

Appointed: 31 May 2022

Juan D.

Position: Director

Appointed: 31 May 2022

Julio S.

Position: Director

Appointed: 24 January 2011

Resigned: 31 May 2022

David B.

Position: Director

Appointed: 25 September 2009

Resigned: 24 January 2011

Graham S.

Position: Secretary

Appointed: 16 March 2009

Resigned: 24 January 2011

James P.

Position: Director

Appointed: 01 November 2007

Resigned: 01 July 2009

Douglas R.

Position: Director

Appointed: 01 October 2007

Resigned: 24 January 2011

Richard G.

Position: Director

Appointed: 14 May 2007

Resigned: 24 September 2009

John E.

Position: Director

Appointed: 14 May 2007

Resigned: 09 September 2008

Roger H.

Position: Director

Appointed: 14 May 2007

Resigned: 05 September 2008

Farzim N.

Position: Secretary

Appointed: 14 May 2007

Resigned: 16 March 2009

Andrew Y.

Position: Secretary

Appointed: 17 May 2002

Resigned: 14 May 2007

Andrew Y.

Position: Director

Appointed: 28 September 2000

Resigned: 01 July 2009

Mark P.

Position: Director

Appointed: 03 December 1998

Resigned: 01 July 2009

Igp Corporate Nominees Ltd

Position: Corporate Nominee Secretary

Appointed: 03 December 1998

Resigned: 17 May 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Web Financial Group Sa from Ed Gorbe, Spain. This PSC is categorised as "a spanish limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Web Financial Group Uk (London) Ltd that put Clitheroe, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Web Financial Group Sa

Avenida De Bruselas 20 - 1 Dr, Ed Gorbe, Alcobendas 28108 Madrid, Spain

Legal authority Spanish
Legal form Spanish Limited Company
Country registered Spain
Place registered Registro Mercantil
Registration number N/A
Notified on 31 December 2019
Nature of control: 75,01-100% shares

Web Financial Group Uk (London) Ltd

The Station House Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07154287
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Digital Look December 20, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand434 37910 174128 532249 953287 165285 164
Current Assets4 240 1163 733 1351 715 7301 567 7351 677 7301 445 430
Debtors3 805 7373 656 9611 579 7481 307 8321 390 5651 160 266
Net Assets Liabilities 1 935 4671 213 1551 258 5061 041 109720 251
Other Debtors568 420402 605381 177352 300261 70610 375
Property Plant Equipment132 534125 283136 92893 77087 09156 704
Total Inventories 66 0007 4509 950  
Other
Accrued Liabilities 1 346 8281 478 6271 421 0851 499 6271 248 213
Accumulated Amortisation Impairment Intangible Assets1 484 2871 526 3741 550 4611 692 3181 825 0421 942 812
Accumulated Depreciation Impairment Property Plant Equipment780 226848 647985 9331 029 0911 060 1271 092 382
Acquired Through Business Combinations Property Plant Equipment  81 381   
Additions Other Than Through Business Combinations Intangible Assets  2 355 390   
Additions Other Than Through Business Combinations Property Plant Equipment  67 550 24 3571 868
Amounts Owed By Related Parties 2 505 627    
Amounts Owed To Related Parties  1 184 3511 083 9061 201 5501 195 099
Average Number Employees During Period689975
Creditors2 204 0191 986 0793 097 0522 718 6912 906 6802 783 963
Deferred Tax Asset Debtors    230 535 
Fixed Assets237 749188 4112 594 4772 409 4622 270 0592 058 784
Increase From Amortisation Charge For Year Intangible Assets 42 08724 087141 857132 724117 770
Increase From Depreciation Charge For Year Property Plant Equipment 68 42164 48743 15831 03632 255
Intangible Assets105 21563 1282 394 4312 252 5742 119 8502 002 080
Intangible Assets Gross Cost1 589 5021 589 5023 944 8923 944 8923 944 8923 944 892
Investments Fixed Assets  63 11863 11863 118 
Investments In Subsidiaries  63 11863 11863 118-63 118
Net Current Assets Liabilities2 036 0971 747 056-1 381 322-1 150 956-1 228 950-1 338 533
Number Shares Issued Fully Paid    420 000420 000
Other Creditors1 442 4491 348 2032 1762 0255 510163
Par Value Share     0
Prepayments 235 503263 622216 509328 994385 264
Property Plant Equipment Gross Cost912 760973 9301 122 8611 122 8611 147 2181 149 086
Taxation Social Security Payable 53 055106 33986 82751 48140 059
Trade Creditors Trade Payables512 708584 821325 559124 848148 512300 429
Trade Debtors Trade Receivables715 315748 729934 949739 023799 865764 627
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  72 799   
Work In Progress 66 0007 4509 950  
Amounts Owed By Group Undertakings2 522 0022 505 627    
Other Taxation Social Security Payable248 86253 055    
Total Additions Including From Business Combinations Property Plant Equipment 61 170    
Total Assets Less Current Liabilities2 273 8461 935 467    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 19th, July 2023
Free Download (11 pages)

Company search