Digital Unite Limited FAREHAM


Founded in 1997, Digital Unite, classified under reg no. 03444239 is an active company. Currently registered at 18 Hundred Acres PO17 6JB, Fareham the company has been in the business for twenty seven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Friday 20th January 2006 Digital Unite Limited is no longer carrying the name Hairnet Uk.

There is a single director in the company at the moment - Emma S., appointed on 3 October 1997. In addition, a secretary was appointed - Anne S., appointed on 1 December 2022. Currently 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 Unite Limited Address / Contact

Office Address 18 Hundred Acres
Office Address2 Wickham
Town Fareham
Post code PO17 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03444239
Date of Incorporation Fri, 3rd Oct 1997
Industry Educational support services
Industry Other information technology service activities
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Anne S.

Position: Secretary

Appointed: 01 December 2022

Emma S.

Position: Director

Appointed: 03 October 1997

David W.

Position: Director

Appointed: 01 December 2019

Resigned: 19 September 2023

Richard S.

Position: Director

Appointed: 05 June 2015

Resigned: 01 December 2019

Katherine V.

Position: Director

Appointed: 05 June 2015

Resigned: 19 September 2023

Jane B.

Position: Secretary

Appointed: 02 May 2011

Resigned: 01 December 2022

Rachel W.

Position: Secretary

Appointed: 01 June 2004

Resigned: 01 May 2011

Michael S.

Position: Secretary

Appointed: 25 November 2002

Resigned: 31 May 2004

James C.

Position: Secretary

Appointed: 01 September 2002

Resigned: 25 November 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1997

Resigned: 03 October 1997

Caroline L.

Position: Director

Appointed: 03 October 1997

Resigned: 01 April 2002

Caroline L.

Position: Secretary

Appointed: 03 October 1997

Resigned: 31 August 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Emma W. The abovementioned PSC has significiant influence or control over this company, and has 50,01-75% shares.

Emma W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control

Company previous names

Hairnet Uk January 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth402 392422 332339 902290 575286 632      
Balance Sheet
Cash Bank In Hand367 440328 034280 153265 236429 834      
Cash Bank On Hand    429 834424 144410 099118 709   
Current Assets412 028500 964362 112298 309457 059460 920462 729189 188177 386460 088299 141
Debtors44 588172 93081 95933 07327 22536 77652 63070 479   
Other Debtors    14 48913 87013 87057 807   
Tangible Fixed Assets3 8732 5871 301        
Reserves/Capital
Called Up Share Capital152152152152152      
Profit Loss Account Reserve374 629394 569312 139262 812258 869      
Shareholder Funds402 392422 332339 902290 575286 632      
Other
Amount Specific Advance Or Credit Directors   13 87013 870 13 87013 87013 87013 870 
Amount Specific Advance Or Credit Repaid In Period Directors          13 870
Accumulated Depreciation Impairment Property Plant Equipment    16 27716 27716 277    
Average Number Employees During Period     131111
Creditors    170 427117 38866 7276 4288 86371 23539 866
Creditors Due Within One Year13 50981 21923 5117 734170 427      
Net Current Assets Liabilities398 519419 745338 601290 575286 632343 532396 002182 760168 523388 853259 275
Number Shares Allotted 152 152152      
Other Creditors    164 008108 84657 3552 200   
Other Taxation Social Security Payable    1513 1608 6042 291   
Par Value Share 1 11      
Property Plant Equipment Gross Cost    16 27716 27716 277    
Share Capital Allotted Called Up Paid152152152152152      
Share Premium Account27 61127 61127 61127 61127 611      
Tangible Fixed Assets Cost Or Valuation16 277 16 27716 277       
Tangible Fixed Assets Depreciation12 40413 69014 97616 277       
Tangible Fixed Assets Depreciation Charged In Period 1 286 1 301       
Total Assets Less Current Liabilities402 392422 332339 902290 575286 632343 532396 002182 760168 523389 666259 904
Trade Creditors Trade Payables    6 2685 3827681 937   
Trade Debtors Trade Receivables    12 73622 90638 76012 672   
Advances Credits Directors 13 87013 87013 87013 870      
Fixed Assets         813629

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 27th, July 2023
Free Download (5 pages)

Company search

Advertisements