Company NameDig Deep Challenges Limited
DirectorIan Martin Wyatt
Company StatusActive
Company Number08591740
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Martin Wyatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NamePeter Robert Fitzsimmons
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr James Nicholas John Pallett
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW

Contact

Websitedigdeep.org.uk
Email address[email protected]
Telephone0114 3600040
Telephone regionSheffield

Location

Registered AddressThe Circle
33 Rockingham Lane
Sheffield
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£915
Cash£64,232
Current Liabilities£71,107

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

8 February 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
21 August 2020Director's details changed for Peter Robert Fitzsimmons on 4 July 2018 (2 pages)
21 August 2020Director's details changed for James Nicholas John Pallett on 21 August 2020 (2 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
3 June 2020Registered office address changed from 346 Glossop Road Sheffield South Yorkshire S10 2HW England to 2 Rushdale Road Sheffield S8 9QB on 3 June 2020 (1 page)
12 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
22 June 2018Confirmation statement made on 17 June 2018 with updates (3 pages)
17 January 2018Registered office address changed from Parkhead House Carver Street Sheffield South Yorkshire S1 4FS England to 346 Glossop Road Sheffield South Yorkshire S10 2HW on 17 January 2018 (1 page)
9 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (3 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (3 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Annual return made up to 17 June 2016 no member list (4 pages)
21 July 2016Annual return made up to 17 June 2016 no member list (4 pages)
30 November 2015Registered office address changed from 10 Carver Street Sheffield S1 4FS to Parkhead House Carver Street Sheffield South Yorkshire S1 4FS on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 10 Carver Street Sheffield S1 4FS to Parkhead House Carver Street Sheffield South Yorkshire S1 4FS on 30 November 2015 (1 page)
15 July 2015Annual return made up to 1 July 2015 no member list (2 pages)
15 July 2015Annual return made up to 1 July 2015 no member list (2 pages)
15 July 2015Annual return made up to 1 July 2015 no member list (2 pages)
2 July 2015Registered office address changed from 10 Carver Street Carver Street Sheffield S1 4FS England to 10 Carver Street Sheffield S1 4FS on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 10 Carver Street Carver Street Sheffield S1 4FS England to 10 Carver Street Sheffield S1 4FS on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 10 Carver Street Carver Street Sheffield S1 4FS England to 10 Carver Street Sheffield S1 4FS on 2 July 2015 (1 page)
15 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
15 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
16 January 2015Registered office address changed from 57 Ashland Road Sheffield South Yorkshire S7 1RH to 10 Carver Street Carver Street Sheffield S1 4FS on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 57 Ashland Road Sheffield South Yorkshire S7 1RH to 10 Carver Street Carver Street Sheffield S1 4FS on 16 January 2015 (1 page)
22 July 2014Annual return made up to 1 July 2014 no member list (2 pages)
22 July 2014Annual return made up to 1 July 2014 no member list (2 pages)
22 July 2014Annual return made up to 1 July 2014 no member list (2 pages)
16 May 2014Director's details changed for Peter Robert Fitzsimmons on 16 May 2014 (2 pages)
16 May 2014Director's details changed for James Nicholas John Pallett on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Peter Robert Fitzsimmons on 16 May 2014 (2 pages)
16 May 2014Director's details changed for James Nicholas John Pallett on 16 May 2014 (2 pages)
17 April 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
17 April 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
1 July 2013Incorporation (30 pages)
1 July 2013Incorporation (30 pages)