Digidoe Ltd WALTHAM CROSS


Digidoe Ltd is a private limited company situated at 167 Turners Hill, Cheshunt, Waltham Cross EN8 9BH. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-04-12, this 5-year-old company is run by 4 directors.
Director Marc K., appointed on 07 October 2019. Director Caroline P., appointed on 04 July 2019. Director Pavel G., appointed on 15 May 2019.
The company is categorised as "activities auxiliary to financial intermediation n.e.c." (SIC code: 66190), "financial intermediation not elsewhere classified" (Standard Industrial Classification code: 64999), "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification code: 74909). According to official database there was a change of name on 2021-03-29 and their previous name was Finlab 2000 Limited.
The latest confirmation statement was filed on 2023-09-26 and the date for the following filing is 2024-10-10. Moreover, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Digidoe Ltd Address / Contact

Office Address 167 Turners Hill
Office Address2 Cheshunt
Town Waltham Cross
Post code EN8 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11944257
Date of Incorporation Fri, 12th Apr 2019
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Marc K.

Position: Director

Appointed: 07 October 2019

Caroline P.

Position: Director

Appointed: 04 July 2019

Pavel G.

Position: Director

Appointed: 15 May 2019

Avigail S.

Position: Director

Appointed: 15 May 2019

Alexandra V.

Position: Director

Appointed: 28 July 2021

Resigned: 23 April 2022

Gloria G.

Position: Secretary

Appointed: 15 May 2019

Resigned: 07 March 2022

Gloria G.

Position: Director

Appointed: 12 April 2019

Resigned: 31 January 2020

Valeria E.

Position: Director

Appointed: 12 April 2019

Resigned: 15 May 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Pavel G. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Gloria G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Valeria E., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pavel G.

Notified on 15 May 2019
Nature of control: 75,01-100% shares

Gloria G.

Notified on 12 April 2019
Ceased on 15 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Valeria E.

Notified on 12 April 2019
Ceased on 15 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Finlab 2000 March 29, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand106 011164 443569 495436 034
Current Assets111 092183 735750 331598 493
Debtors5 08119 292180 836162 459
Net Assets Liabilities  1 289 5121 961 684
Other Debtors5 08119 292111 803160 759
Property Plant Equipment58810 54010 275 
Other
Accumulated Amortisation Impairment Intangible Assets6 97021 41261 702190 773
Accumulated Depreciation Impairment Property Plant Equipment861 0775 40911 355
Average Number Employees During Period  416
Creditors36 98851 308200 065335 062
Fixed Assets103 717180 426739 2461 797 680
Increase From Amortisation Charge For Year Intangible Assets6 97014 44240 290129 071
Increase From Depreciation Charge For Year Property Plant Equipment869914 3325 946
Intangible Assets103 129169 886728 9711 790 237
Intangible Assets Gross Cost110 099191 298790 6731 981 010
Net Current Assets Liabilities74 104132 427550 266263 431
Number Shares Issued Fully Paid10 10010 1851 329 51810 739 641
Other Creditors33 88740 034192 144323 516
Other Taxation Social Security Payable  2 209 
Par Value Share1100
Property Plant Equipment Gross Cost67411 61715 68418 798
Provisions For Liabilities Balance Sheet Subtotal   99 427
Total Additions Including From Business Combinations Intangible Assets110 09981 199599 3751 190 337
Total Additions Including From Business Combinations Property Plant Equipment67410 9434 0673 114
Total Assets Less Current Liabilities177 821312 8531 289 5122 061 111
Trade Creditors Trade Payables3 10111 2745 71211 546
Trade Debtors Trade Receivables  69 0331 700
Nominal Value Shares Issued Specific Share Issue 1  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England on Mon, 26th Feb 2024 to 118 Pall Mall London SW1Y 5EA
filed on: 26th, February 2024
Free Download (1 page)

Company search