ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digits Industries Limited

Digits Industries Limited is an active company incorporated on 19 November 1999 with the registered office located in Reading, Berkshire. Digits Industries Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03880583
Private limited company
Age
25 years
Incorporated 19 November 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (9 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Third Floor
33 Blagrave Street
Reading
Berkshire
RG1 1PW
United Kingdom
Address changed on 27 Feb 2024 (1 year 6 months ago)
Previous address was 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW United Kingdom
Telephone
01489889900
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Feb 1970
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1977
Tauro Investments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Payroll Business Solutions Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Ciphr Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Source Shaper Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Ciphr Group Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Tauro Investments Ltd
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Ciphr Holdings Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Bletchley Bidco Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Bletchley Ebt & Nominee Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£110.3K
Increased by £42.43K (+63%)
Turnover
£562.48K
Decreased by £239.98K (-30%)
Employees
Unreported
Same as previous period
Total Assets
£911.45K
Increased by £61.45K (+7%)
Total Liabilities
-£785.02K
Increased by £108.27K (+16%)
Net Assets
£126.42K
Decreased by £46.82K (-27%)
Debt Ratio (%)
86%
Increased by 6.51% (+8%)
Latest Activity
Confirmation Submitted
9 Months Ago on 29 Nov 2024
New Charge Registered
9 Months Ago on 15 Nov 2024
Small Accounts Submitted
1 Year Ago on 3 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 31 May 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Tracy Ellison Resigned
1 Year 10 Months Ago on 31 Oct 2023
Small Accounts Submitted
2 Years 2 Months Ago on 5 Jul 2023
David Burns Resigned
2 Years 3 Months Ago on 31 May 2023
Get Credit Report
Discover Digits Industries Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 November 2024 with no updates
Submitted on 29 Nov 2024
Registration of charge 038805830005, created on 15 November 2024
Submitted on 21 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 3 Sep 2024
Registration of charge 038805830004, created on 31 May 2024
Submitted on 4 Jun 2024
Registered office address changed from 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW United Kingdom to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 27 February 2024
Submitted on 27 Feb 2024
Registered office address changed from Abbey House, 28-30 Chapel Street Marlow Buckinghamshire SL7 1DD England to 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 21 February 2024
Submitted on 21 Feb 2024
Confirmation statement made on 19 November 2023 with no updates
Submitted on 27 Nov 2023
Termination of appointment of Tracy Ellison as a director on 31 October 2023
Submitted on 9 Nov 2023
Accounts for a small company made up to 31 December 2022
Submitted on 5 Jul 2023
Termination of appointment of David Burns as a director on 31 May 2023
Submitted on 1 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year