ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digima Limited

Digima Limited is an active company incorporated on 12 November 2008 with the registered office located in Radstock, Somerset. Digima Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06747314
Private limited company
Age
16 years
Incorporated 12 November 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (2 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
The Long Barn, Manor Courtyard
Stratton-On-The-Fosse
Radstock
BA3 4QF
England
Address changed on 16 Sep 2025 (1 month ago)
Previous address was 1 King William Street London EC4N 7AF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1963
Director • Film Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Mar 1969
Green Nation Solar Electricity Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Energy For Education Limited
Michael Jonathan Bayer and Jonathan Thompson are mutual people.
Active
P.B.T. International Limited
Jonathan Thompson is a mutual person.
Active
Amulet Creative Ltd
Simon Corris Roberts is a mutual person.
Active
Nereus World Limited
Jonathan Thompson is a mutual person.
Active
Triple Point Holdings Limited
Michael Jonathan Bayer is a mutual person.
Active
Greenersite Limited
Jonathan Thompson is a mutual person.
Active
Digital Screen Solutions Limited
Jonathan Thompson is a mutual person.
Active
Campus Link Limited
Jonathan Thompson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£32.55K
Decreased by £497.18K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£593.72K
Decreased by £820.21K (-58%)
Total Liabilities
-£456.45K
Decreased by £858.94K (-65%)
Net Assets
£137.27K
Increased by £38.73K (+39%)
Debt Ratio (%)
77%
Decreased by 16.15% (-17%)
Latest Activity
Full Accounts Submitted
12 Days Ago on 20 Oct 2025
Inspection Address Changed
1 Month Ago on 16 Sep 2025
Inspection Address Changed
1 Month Ago on 16 Sep 2025
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Full Accounts Submitted
6 Months Ago on 28 Apr 2025
Charge Satisfied
10 Months Ago on 10 Dec 2024
Charge Satisfied
10 Months Ago on 10 Dec 2024
New Charge Registered
11 Months Ago on 6 Dec 2024
Green Nation Solar Electricity Ltd (PSC) Appointed
11 Months Ago on 6 Dec 2024
Simon Corris Roberts Resigned
11 Months Ago on 6 Dec 2024
Get Credit Report
Discover Digima Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Oct 2025
Register inspection address has been changed from 1 King William Street London EC4N 7AF United Kingdom to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF
Submitted on 16 Sep 2025
Register inspection address has been changed from The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF
Submitted on 16 Sep 2025
Confirmation statement made on 1 September 2025 with updates
Submitted on 15 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Apr 2025
Registration of charge 067473140003, created on 6 December 2024
Submitted on 18 Dec 2024
Notification of Green Nation Solar Electricity Ltd as a person with significant control on 6 December 2024
Submitted on 15 Dec 2024
Satisfaction of charge 1 in full
Submitted on 10 Dec 2024
Satisfaction of charge 067473140002 in full
Submitted on 10 Dec 2024
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 9 December 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year