Digitech Analytics Ltd WALSALL


Digitech Analytics started in year 2014 as Private Limited Company with registration number 09325861. The Digitech Analytics company has been functioning successfully for ten years now and its status is active. The firm's office is based in Walsall at 40 Birmingham Road. Postal code: WS1 2NH.

The firm has one director. Neelam H., appointed on 22 December 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Naeem H., Ehtsham M. and others listed below. There were no ex secretaries.

Digitech Analytics Ltd Address / Contact

Office Address 40 Birmingham Road
Town Walsall
Post code WS1 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09325861
Date of Incorporation Tue, 25th Nov 2014
Industry Business and domestic software development
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Neelam H.

Position: Director

Appointed: 22 December 2023

Naeem H.

Position: Director

Appointed: 01 June 2015

Resigned: 22 December 2023

Ehtsham M.

Position: Director

Appointed: 25 November 2014

Resigned: 01 December 2021

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Neelam H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Naeem H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ehtsham M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neelam H.

Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naeem H.

Notified on 1 November 2017
Ceased on 1 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ehtsham M.

Notified on 1 August 2016
Ceased on 1 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 49469 403      
Balance Sheet
Current Assets29 946100 180147 567134 910176 55385 6773 48314 221
Net Assets Liabilities 69 403107 015120 759152 634209 010174 211169 300
Cash Bank In Hand29 946       
Net Assets Liabilities Including Pension Asset Liability18 49469 403      
Tangible Fixed Assets1 000       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve18 394       
Shareholder Funds18 49469 403      
Other
Average Number Employees During Period   2231 
Creditors 33 58742 80015 94925 35833 6531 21020 900
Fixed Assets1 0002 8102 2481 7981 439189 986199 438175 938
Net Current Assets Liabilities17 49466 593104 767118 961151 19552 0242 27314 262
Total Assets Less Current Liabilities18 49469 403107 015120 759152 634242 010201 711190 200
Creditors Due Within One Year12 45233 587      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 250       
Tangible Fixed Assets Cost Or Valuation1 250       
Tangible Fixed Assets Depreciation250       
Tangible Fixed Assets Depreciation Charged In Period250       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 40 Birmingham Road Walsall WS1 2NH England on 22nd December 2023 to 148 New Mills Street Walsall WS1 4LQ
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements