Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Digico UK Limited
Contact
Update Details
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
Companies in KT9 2QL
Telephone
01592630499
Email
Available in Endole App
Website
Digico.biz
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Helen Mary Culleton
Director • Secretary • British • Lives in England • Born in Feb 1964
Austin Freshwater
Director • Managing Director • British • Lives in UK • Born in Sep 1979
John Robert Stadius
Director • British • Lives in England • Born in Apr 1956
James David Gordon
Director • Managing Director • British • Lives in England • Born in Mar 1972
John William Munro Gillespie
Director • British • Lives in UK • Born in Apr 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs