Digitalroar Ltd CODSALL


Digitalroar Ltd is a private limited company located at Business Hub, Wolverhampton Road, Codsall WV8 1PX. Its net worth is estimated to be around -2101 pounds, and the fixed assets that belong to the company come to 5643 pounds. Incorporated on 2003-09-22, this 20-year-old company is run by 1 director and 1 secretary.
Director Jed W., appointed on 22 September 2003.
Changing the topic to secretaries, we can mention: Julie T., appointed on 22 September 2003.
The company is classified as "other information technology service activities" (SIC code: 62090). According to Companies House data there was a name change on 2014-05-20 and their previous name was Morgan Wylie Limited.
The latest confirmation statement was filed on 2023-10-20 and the deadline for the subsequent filing is 2024-11-03. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Digitalroar Ltd Address / Contact

Office Address Business Hub
Office Address2 Wolverhampton Road
Town Codsall
Post code WV8 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04907639
Date of Incorporation Mon, 22nd Sep 2003
Industry Other information technology service activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Julie T.

Position: Secretary

Appointed: 22 September 2003

Jed W.

Position: Director

Appointed: 22 September 2003

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 September 2003

Resigned: 22 September 2003

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 22 September 2003

Resigned: 22 September 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Jed W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jed W.

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

Company previous names

Morgan Wylie May 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 6993 0725 6407 706        
Balance Sheet
Cash Bank In Hand3 70213 2895 0607 006        
Cash Bank On Hand   7 00614 24912 4477009031088125 01220 080
Current Assets50 57127 44138 99428 39434 92416 11636 49921 93826 81618 37137 97333 574
Debtors46 86914 15233 93421 38820 6753 66935 79921 03526 70817 55932 96113 494
Intangible Fixed Assets4 8002 400          
Net Assets Liabilities   7 7068 9288 58519 97612 12315 57017 31723 5524 832
Net Assets Liabilities Including Pension Asset Liability2 6993 0725 6407 706        
Other Debtors    233233578233    
Property Plant Equipment   7342 6571 7744987 41912 54050 88843 80439 350
Tangible Fixed Assets843972496734        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve2 5992 9725 5407 606        
Shareholder Funds2 6993 0725 6407 706        
Other
Amount Specific Advance Or Credit Directors     1 265 716    
Amount Specific Advance Or Credit Made In Period Directors     1 26545 80058 252    
Amount Specific Advance Or Credit Repaid In Period Directors      47 06557 536716   
Accrued Liabilities Deferred Income   1 2852 6191 8277921 9513 7552 9567 3277 780
Accumulated Amortisation Impairment Intangible Assets   24 00024 00024 00024 000 24 00024 00024 000 
Accumulated Depreciation Impairment Property Plant Equipment   30 56731 93633 44034 71636 17639 53750 35160 92533 275
Average Number Employees During Period    11111111
Bank Borrowings Overdrafts      7 5715 1487 5443 7988 0705 308
Corporation Tax Payable    2 683   921 2 75816 628
Creditors   21 27528 1218 96816 68416 89721 40325 30420 12714 819
Creditors Due Within One Year53 43027 61833 85021 275        
Fixed Assets5 6433 3724967342 6571 7744987 41912 54050 88843 80439 350
Increase From Depreciation Charge For Year Property Plant Equipment    1 3691 5041 2761 4603 36110 81410 5749 417
Intangible Assets Gross Cost   24 00024 00024 00024 000 24 00024 00024 000 
Intangible Fixed Assets Aggregate Amortisation Impairment19 20021 60024 000         
Intangible Fixed Assets Amortisation Charged In Period 2 4002 400         
Intangible Fixed Assets Cost Or Valuation24 00024 00024 000         
Net Current Assets Liabilities-2 859-1775 1447 1196 8037 14819 8155 0415 413-5 8848 198-9 862
Number Shares Allotted 999        
Number Shares Issued Fully Paid    99999999
Other Taxation Social Security Payable   1 813       69
Par Value Share 11111111111
Prepayments Accrued Income   4771 050425428112103133161672
Property Plant Equipment Gross Cost   31 30134 59335 21435 21443 59552 077101 239104 72972 625
Provisions For Liabilities Balance Sheet Subtotal   1475323373373372 3832 3838 3239 837
Provisions For Liabilities Charges85123 147        
Share Capital Allotted Called Up Paid9999        
Tangible Fixed Assets Additions 1 248 942        
Tangible Fixed Assets Cost Or Valuation29 11130 35930 35931 301        
Tangible Fixed Assets Depreciation28 26829 38729 86330 567        
Tangible Fixed Assets Depreciation Charged In Period 1 119476704        
Total Additions Including From Business Combinations Property Plant Equipment    3 292621 8 3818 48249 1623 4904 963
Total Assets Less Current Liabilities2 7843 1955 6407 8539 4608 92220 31312 46017 95345 00452 00229 488
Trade Creditors Trade Payables   -3924 1563 4485 2873 1071 3651 3682 8924 781
Trade Debtors Trade Receivables   24 09924 3431 74634 79319 97426 60516 50531 87911 893
Corporation Tax Recoverable         921921929
Disposals Decrease In Depreciation Impairment Property Plant Equipment           37 067
Disposals Property Plant Equipment           37 067

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (10 pages)

Company search

Advertisements