Company NameDigishift Limited
DirectorSimon Tavis Burrows Grice
Company StatusActive
Company Number11251357
CategoryPrivate Limited Company
Incorporation Date13 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Tavis Burrows Grice
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThomas Hafod Cottage Hafod Road
Gwernymynydd
Mold
Flintshire
CH7 5JS
Wales
Secretary NameMr Simon Tavis Burrows Grice
StatusResigned
Appointed13 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThomas Hafod Cottage Hafod Road
Gwernymynydd
Mold
Flintshire
CH7 5JS
Wales

Location

Registered Address4 Old School Cottages Ruthin Road
Llanferres
Mold
CH7 5SN
Wales
ConstituencyClwyd West
ParishLlanferres
WardLlanarmon-yn-Ial/Llandegla
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (10 months, 4 weeks from now)

Filing History

20 December 2023Termination of appointment of Simon Tavis Burrows Grice as a secretary on 20 December 2023 (1 page)
20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 May 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
29 November 2022Registered office address changed from Thomas Hafod Cottage Hafod Road Gwernymynydd Mold Flintshire CH7 5JS Wales to 4 Old School Cottages Ruthin Road Llanferres Mold CH7 5SN on 29 November 2022 (1 page)
18 March 2022Change of details for Mr Simon Tavis Burrows Grice as a person with significant control on 1 January 2022 (2 pages)
18 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
18 March 2022Secretary's details changed for Mr Simon Tavis Burrows Grice on 1 January 2022 (1 page)
18 March 2022Director's details changed for Mr Simon Tavis Burrows Grice on 1 January 2022 (2 pages)
18 March 2022Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Thomas Hafod Cottage Hafod Road Gwernymynydd Mold Flintshire CH7 5JS on 18 March 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 October 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 May 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
21 March 2021Secretary's details changed for Mr Simon Grice on 12 March 2021 (1 page)
8 June 2020Change of details for Mr Simon Tavis Burrows Grice as a person with significant control on 29 April 2020 (2 pages)
7 June 2020Change of details for Mr Simon Tavis Burrows Grice as a person with significant control on 29 April 2020 (2 pages)
7 June 2020Director's details changed for Mr Simon Tavis Burrows Grice on 29 April 2020 (2 pages)
7 June 2020Director's details changed for Mr Simon Tavis Burrows Grice on 29 April 2020 (2 pages)
30 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 March 2020Change of details for Mr Simon Tavis Burrows Grice as a person with significant control on 15 January 2020 (2 pages)
3 March 2020Change of details for Mr Simon Tavis Burrows Grice as a person with significant control on 15 January 2020 (2 pages)
3 March 2020Director's details changed for Mr Simon Tavis Burrows Grice on 15 January 2020 (2 pages)
3 March 2020Director's details changed for Mr Simon Tavis Burrows Grice on 15 January 2020 (2 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 June 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Fen Farm, High Town Green Rattlesden Bury St. Edmunds IP30 0SZ England to 27 Old Gloucester Street London WC1N 3AX on 17 June 2019 (1 page)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2018Incorporation
Statement of capital on 2018-03-13
  • GBP 1
(28 pages)