Digitally Responsive Ltd BASINGSTOKE


Digitally Responsive started in year 2002 as Private Limited Company with registration number 04382646. The Digitally Responsive company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Basingstoke at 218 Saint Peters Road. Postal code: RG22 6TJ. Since 2022-03-16 Digitally Responsive Ltd is no longer carrying the name Uk Digital Results.

The company has one director. Daniel A., appointed on 14 May 2015. There are currently no secretaries appointed. At the moment 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.

Digitally Responsive Ltd Address / Contact

Office Address 218 Saint Peters Road
Town Basingstoke
Post code RG22 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04382646
Date of Incorporation Wed, 27th Feb 2002
Industry Other information technology service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Daniel A.

Position: Director

Appointed: 14 May 2015

Steve A.

Position: Director

Appointed: 31 July 2003

Resigned: 20 May 2015

John A.

Position: Secretary

Appointed: 31 July 2003

Resigned: 06 May 2015

Philip W.

Position: Director

Appointed: 27 February 2002

Resigned: 31 July 2003

David W.

Position: Director

Appointed: 27 February 2002

Resigned: 31 July 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 27 February 2002

David W.

Position: Secretary

Appointed: 27 February 2002

Resigned: 31 July 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Daniel A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniel A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Uk Digital Results March 16, 2022
Uk Results May 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1241244 252       
Balance Sheet
Cash Bank On Hand  7 0006 21116 49821 7689 68314 42621 3857 465
Current Assets12412421 22048 34185 18360 71034 46447 98842 81430 432
Debtors  14 22042 13068 68538 94224 78133 56221 42922 967
Net Assets Liabilities  4 25227 01437 23534 3713773401983 478
Other Debtors  4 93721 24024 95624 7164 94721 77212 60912 530
Property Plant Equipment  5888701 4628572473 8742 400962
Cash Bank In Hand1241247 000       
Net Assets Liabilities Including Pension Asset Liability1241244 252       
Tangible Fixed Assets  588       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve24244 152       
Shareholder Funds1241244 252       
Other
Version Production Software       2 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment  2497371 6252 4403 0503 7405 2146 652
Additions Other Than Through Business Combinations Property Plant Equipment   770 210 4 317  
Average Number Employees During Period  11111111
Bank Borrowings       16 80612 9058 920
Bank Borrowings Overdrafts       3 1943 9013 984
Creditors  17 55622 04949 16127 05034 28733 98031 65518 813
Deferred Tax Liabilities   148      
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   148      
Increase From Depreciation Charge For Year Property Plant Equipment   488 8156106901 4741 438
Net Current Assets Liabilities1241243 66426 29236 02233 66017714 00811 15911 619
Nominal Value Allotted Share Capital  100100      
Number Shares Allotted 100100100      
Other Creditors  3 2841 20026 84817 24426 26218 10221 3878 714
Par Value Share 111      
Property Plant Equipment Gross Cost  8371 6073 0873 2973 2977 6147 6147 614
Taxation Including Deferred Taxation Balance Sheet Subtotal   14824914647736456183
Taxation Social Security Payable  5 88320 84922 3139 8066 82510 3975 2764 029
Total Assets Less Current Liabilities1241244 25227 16237 48434 51742417 88213 55912 581
Trade Creditors Trade Payables  8 389   1 2002 2871 0912 086
Trade Debtors Trade Receivables  9 28320 89043 72914 22619 83411 7908 82010 437
Advances Credits Directors  -78416 29424 95624 7164 94717 9048 7418 657
Advances Credits Made In Period Directors   17 078 45 1605 23117 957  
Advances Credits Repaid In Period Directors     45 40025 0005 0009 16384
Amount Specific Advance Or Credit Directors  -78416 29424 95624 7164 94717 9048 7418 657
Amount Specific Advance Or Credit Made In Period Directors   17 078 45 1605 23117 957  
Amount Specific Advance Or Credit Repaid In Period Directors     45 40025 0005 0009 16384
Creditors Due Within One Year  17 556       
Fixed Assets  588       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  837       
Tangible Fixed Assets Cost Or Valuation  837       
Tangible Fixed Assets Depreciation  249       
Tangible Fixed Assets Depreciation Charged In Period  249       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (8 pages)

Company search