Company NameDigital Investments Group Limited
Company StatusActive
Company Number11113739
CategoryPrivate Limited Company
Incorporation Date15 December 2017(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Withe
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2017(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGiants Basin Potato Wharf
Castlefield
Manchester
M3 4NB
Director NameMr John Tober
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6 Abbots Quay Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameMr Frank Jozef Herman Wellens
Date of BirthMay 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed19 October 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address6 Abbots Quay Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameMr Benjamin Hatton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressGiants Basin Potato Wharf
Castlefield
Manchester
M3 4NB

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

22 October 2022Delivered on: 24 October 2022
Persons entitled: Msif Business Growth Loans Limited

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge.
Outstanding

Filing History

7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 March 2020Registered office address changed from Giants Basin Potato Wharf Castlefield Manchester M3 4NB United Kingdom to Chester House Cheshire Oaks Business Park Lloyd Drive Ellesmere Port Cheshire CH65 9HQ on 10 March 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
21 June 2018Purchase of own shares. (3 pages)
5 June 2018Cancellation of shares. Statement of capital on 28 April 2018
  • GBP 851.0
(4 pages)
11 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
5 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 1,001
(3 pages)
5 January 2018Notification of Graham Withe as a person with significant control on 28 December 2017 (2 pages)
5 January 2018Change of details for Praetura Digital Group Llp as a person with significant control on 28 December 2017 (2 pages)
4 January 2018Appointment of Graham Withe as a director on 27 December 2017 (2 pages)
15 December 2017Incorporation
Statement of capital on 2017-12-15
  • GBP .1
(36 pages)