ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digilog UK Limited

Digilog UK Limited is an active company incorporated on 26 March 1999 with the registered office located in London, Greater London. Digilog UK Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03741581
Private limited company
Age
26 years
Incorporated 26 March 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
18 Ferry Road
London
SW13 9PR
England
Same address for the past 4 years
Telephone
01494582021
Email
Available in Endole App
People
Officers
6
Shareholders
6
Controllers (PSC)
2
Director • Secretary • PSC • Finance Director • British • Lives in England • Born in Apr 1950
Director • Chief Executive Officer • British • Lives in England • Born in Feb 1971
Director • British • Lives in England • Born in Feb 1955
Director • Managing Director • British • Lives in UK • Born in Apr 1957
Director • Managing Director • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fund Holdings Limited
Mr. Jeremy Salmon is a mutual person.
Active
Hartswood Residents Management Company Limited
Antony John Leigh Martin is a mutual person.
Active
Tony Martin Consulting Limited
Antony John Leigh Martin is a mutual person.
Active
The North To South Consultancy Limited
Mr David Brownsword is a mutual person.
Active
Digilog International Limited
Lior Meir Koskas is a mutual person.
Active
Commercial Vehicle Partnership Ltd
Mr David Brownsword and Mr Peter Anthony Horton are mutual people.
Dissolved
FTM Songs Limited
Mr. Jeremy Salmon is a mutual person.
Dissolved
Brownsword Business Solutions Limited
Mr David Brownsword is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£127.3K
Decreased by £116.5K (-48%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£457.68K
Decreased by £132.54K (-22%)
Total Liabilities
-£68.32K
Decreased by £17.56K (-20%)
Net Assets
£389.36K
Decreased by £114.98K (-23%)
Debt Ratio (%)
15%
Increased by 0.38% (+3%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Lior Meir Koskas (PSC) Details Changed
5 Months Ago on 20 Mar 2025
Mr Lior Meir Koskas Details Changed
5 Months Ago on 20 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 26 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Mr. Jeremy Salmon (PSC) Details Changed
1 Year 5 Months Ago on 26 Mar 2024
Lior Meir Koskas (PSC) Details Changed
1 Year 5 Months Ago on 26 Mar 2024
Mr Peter Anthony Horton Details Changed
1 Year 11 Months Ago on 15 Sep 2023
Full Accounts Submitted
2 Years 1 Month Ago on 5 Aug 2023
Lior Meir Koskas (PSC) Details Changed
2 Years 5 Months Ago on 25 Mar 2023
Get Credit Report
Discover Digilog UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 March 2025 with updates
Submitted on 27 Mar 2025
Change of details for Lior Meir Koskas as a person with significant control on 20 March 2025
Submitted on 20 Mar 2025
Director's details changed for Mr Lior Meir Koskas on 20 March 2025
Submitted on 20 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 26 Jul 2024
Confirmation statement made on 26 March 2024 with updates
Submitted on 27 Mar 2024
Change of details for Lior Meir Koskas as a person with significant control on 26 March 2024
Submitted on 27 Mar 2024
Change of details for Mr. Jeremy Salmon as a person with significant control on 26 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Peter Anthony Horton on 15 September 2023
Submitted on 15 Sep 2023
Total exemption full accounts made up to 31 May 2023
Submitted on 5 Aug 2023
Confirmation statement made on 26 March 2023 with updates
Submitted on 26 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year