ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digico UK Limited

Digico UK Limited is an active company incorporated on 7 December 2001 with the registered office located in Chessington, Greater London. Digico UK Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04336508
Private limited company
Age
23 years
Incorporated 7 December 2001
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 9 November 2024 (11 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Unit 5, Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
United Kingdom
Address changed on 2 May 2024 (1 year 5 months ago)
Previous address was
Telephone
01592630499
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Feb 1964
Director • Managing Director • British • Lives in UK • Born in Sep 1979
Director • British • Lives in England • Born in Apr 1956
Director • Managing Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in UK • Born in Apr 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aerosmith Bidco 1 Limited
Helen Mary Culleton, James David Gordon, and 1 more are mutual people.
Active
Solid State Logic Holdings Limited
Helen Mary Culleton and James David Gordon are mutual people.
Active
Digico Limited
Helen Mary Culleton and James David Gordon are mutual people.
Active
A6 Audio Bidco Limited
Helen Mary Culleton and James David Gordon are mutual people.
Active
Audiotonix Group Limited
Helen Mary Culleton and James David Gordon are mutual people.
Active
Audio UK 2 Limited
Helen Mary Culleton and James David Gordon are mutual people.
Active
Audio UK 3 Limited
Helen Mary Culleton and James David Gordon are mutual people.
Active
Adele UK Parentco Limited
Helen Mary Culleton and John William Munro Gillespie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.3M
Increased by £3.86M (+87%)
Turnover
£70.54M
Increased by £16.85M (+31%)
Employees
133
Increased by 23 (+21%)
Total Assets
£60.46M
Decreased by £1.21M (-2%)
Total Liabilities
-£14.11M
Decreased by £3.99M (-22%)
Net Assets
£46.35M
Increased by £2.79M (+6%)
Debt Ratio (%)
23%
Decreased by 6.02% (-20%)
Latest Activity
Mr John William Munro Gillespie Appointed
21 Days Ago on 1 Oct 2025
James David Gordon Resigned
21 Days Ago on 1 Oct 2025
Full Accounts Submitted
11 Months Ago on 25 Nov 2024
Confirmation Submitted
11 Months Ago on 11 Nov 2024
New Charge Registered
11 Months Ago on 30 Oct 2024
Mr Austin Freshwater Details Changed
12 Months Ago on 25 Oct 2024
Charge Satisfied
1 Year 3 Months Ago on 24 Jul 2024
Inspection Address Changed
1 Year 5 Months Ago on 2 May 2024
Registers Moved To Inspection Address
1 Year 5 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Get Credit Report
Discover Digico UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James David Gordon as a director on 1 October 2025
Submitted on 6 Oct 2025
Appointment of Mr John William Munro Gillespie as a director on 1 October 2025
Submitted on 6 Oct 2025
Full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Confirmation statement made on 9 November 2024 with no updates
Submitted on 11 Nov 2024
Director's details changed for Mr Austin Freshwater on 25 October 2024
Submitted on 6 Nov 2024
Registration of charge 043365080012, created on 30 October 2024
Submitted on 31 Oct 2024
Satisfaction of charge 043365080011 in full
Submitted on 24 Jul 2024
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
Submitted on 2 May 2024
Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
Submitted on 2 May 2024
Full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year