Company NameDigicology Limited
Company StatusDissolved
Company Number07784205
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameGel Doctor Marketing Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ivan Richard Dunn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Curly Hill, Ilkley
Leeds
LS29 0AY
Secretary NameMiss Sarah Jane Kellett
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Moss Street, Thornton
Bradford
West Yorshire
BD13 3PA
Director NameMr Christopher Collinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hollin Head, Baildon, Shipley
Bradford
BD17 7LJ

Contact

Websitewww.digicology.biz/
Telephone0113 3911102
Telephone regionLeeds

Location

Registered AddressUnit 3 Rawdon Park
Off Green Lane Rawdon
Leeds
West Yorkshire
LS19 7BA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alexis Richard Dunn
5.00%
Ordinary
50 at £1Karly Haley
5.00%
Ordinary
450 at £1Christopher Collinson
45.00%
Ordinary
450 at £1Ivan Richard Dunn
45.00%
Ordinary

Financials

Year2014
Net Worth£17,835
Cash£5,552
Current Liabilities£4,657

Accounts

Latest Accounts30 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

16 October 2017Notification of Ivan Richard Dunn as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
2 December 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
11 November 2013Annual return made up to 23 September 2013 with a full list of shareholders (5 pages)
4 July 2013Accounts made up to 30 September 2012 (2 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
26 June 2012Company name changed gel doctor marketing LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(3 pages)
26 June 2012Change of name notice (2 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)