Digitaldinos Limited PORTSMOUTH


Founded in 2016, Digitaldinos, classified under reg no. 10272906 is an active company. Currently registered at 4000 Lakeside North Harbour PO6 3EN, Portsmouth the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Reece M., Carl H.. Of them, Reece M., Carl H. have been with the company the longest, being appointed on 12 July 2016. As of 8 May 2024, there were 2 ex directors - Christopher S., Hayden T. and others listed below. There were no ex secretaries.

Digitaldinos Limited Address / Contact

Office Address 4000 Lakeside North Harbour
Office Address2 Western Road
Town Portsmouth
Post code PO6 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10272906
Date of Incorporation Tue, 12th Jul 2016
Industry Other information technology service activities
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Reece M.

Position: Director

Appointed: 12 July 2016

Carl H.

Position: Director

Appointed: 12 July 2016

Christopher S.

Position: Director

Appointed: 11 March 2018

Resigned: 20 July 2020

Hayden T.

Position: Director

Appointed: 12 July 2016

Resigned: 05 February 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As we established, there is Reece M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Carl H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Christopher S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Reece M.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Carl H.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Christopher S.

Notified on 4 February 2018
Ceased on 20 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Hayden T.

Notified on 12 July 2016
Ceased on 4 February 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Reece M.

Notified on 12 July 2016
Ceased on 12 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Carl H.

Notified on 12 July 2016
Ceased on 12 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand 11 96748 53678 169
Current Assets2 77314 31765 06999 632
Debtors 2 35016 53321 463
Net Assets Liabilities  36 10733 850
Property Plant Equipment 1 7681 498944
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 0362 0902 644
Amount Specific Bank Loan   28 000
Average Number Employees During Period3233
Consideration Received For Shares Issued In Period   0
Creditors3 8629 55440 46028 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 054554
Net Current Assets Liabilities-1 0894 76324 60961 085
Nominal Value Allotted Share Capital   0
Number Shares Issued Fully Paid  303304
Other Creditors 8 21127 93217 837
Other Remaining Borrowings   28 000
Par Value Share   0
Prepayments   1 614
Property Plant Equipment Gross Cost 2 8043 5883 588
Provisions For Liabilities Balance Sheet Subtotal   179
Taxation Social Security Payable  12 52820 684
Total Assets Less Current Liabilities-896 53126 10762 029
Total Borrowings   28 000
Trade Creditors Trade Payables   26
Trade Debtors Trade Receivables 25016 53319 849
Amounts Recoverable On Contracts 2 100  
Fixed Assets1 0001 768  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 925 
Other Taxation Social Security Payable 1 34312 528 
Total Additions Including From Business Combinations Property Plant Equipment  784 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 4th, April 2024
Free Download (8 pages)

Company search

Advertisements