Company NameDigitec Limited
Company StatusActive
Company Number09969852
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Scott Michael Lawson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(2 months, 3 weeks after company formation)
Appointment Duration8 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address74 Leeds Road
Wakefield
West Yorkshire
WF1 2QF
Secretary NameMr Scott Michael Lawson
StatusCurrent
Appointed18 October 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address74 Leeds Road
Wakefield
West Yorkshire
WF1 2QF
Director NameMr Conor Anthony Simpson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Forest Drive Middleton
Leeds
LS10 4UA
Director NameMr Neil Martin Wojtas
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(4 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Leeds Road
Wakefield
West Yorkshire
WF1 2QF
Director NameMr Charles Taylor
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(6 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Leeds Road
Wakefield
West Yorkshire
WF1 2QF
Director NameMiss Caroline Mary Atkinson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Threshing Barn College Farm
Little Smeaton
Pontefract
North Yorkshire
WF8 3LF
Secretary NameCaroline Mary Atkinson
StatusResigned
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Threshing Barn College Farm
Little Smeaton
Pontefract
North Yorkshire
WF8 3LF

Location

Registered Address74 Leeds Road
Wakefield
West Yorkshire
WF1 2QF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
14 February 2020Change of details for Mr Scott Michael Lawson as a person with significant control on 5 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Scott Michael Lawson on 12 February 2020 (2 pages)
14 February 2020Appointment of Mr Neil Martin Wojtas as a director on 5 February 2020 (2 pages)
14 February 2020Change of details for Mr Scott Michael Lawson as a person with significant control on 12 February 2020 (2 pages)
14 February 2020Notification of Neil Martin Wojtas as a person with significant control on 5 February 2020 (2 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Appointment of Mr Conor Anthony Simpson as a director on 14 June 2018 (2 pages)
26 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
18 October 2017Appointment of Mr Scott Michael Lawson as a secretary on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Scott Michael Lawson as a secretary on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Caroline Mary Atkinson as a secretary on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Caroline Mary Atkinson as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Caroline Mary Atkinson as a secretary on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Caroline Mary Atkinson as a director on 18 October 2017 (1 page)
11 October 2017Notification of Scott Michael Lawson as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Cessation of Caroline Mary Atkinson as a person with significant control on 11 October 2017 (1 page)
11 October 2017Cessation of Caroline Mary Atkinson as a person with significant control on 11 October 2017 (1 page)
11 October 2017Notification of Scott Michael Lawson as a person with significant control on 11 October 2017 (2 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
22 April 2016Appointment of Mr Scott Michael Lawson as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr Scott Michael Lawson as a director on 22 April 2016 (2 pages)
12 February 2016Registered office address changed from 76 Leeds Road Wakefield West Yorkshire WF1 2QF to 76 Leeds Road Wakefield West Yorkshire WF1 2QF on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 76 Leeds Road Wakefield West Yorkshire WF1 2QF to 76 Leeds Road Wakefield West Yorkshire WF1 2QF on 12 February 2016 (2 pages)
8 February 2016Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 76 Leeds Road Wakefield WF1 2QF on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 76 Leeds Road Wakefield WF1 2QF on 8 February 2016 (1 page)
27 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
27 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)