ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digital Viscom Limited

Digital Viscom Limited is an active company incorporated on 15 February 2010 with the registered office located in London, Greater London. Digital Viscom Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07156669
Private limited company
Age
15 years
Incorporated 15 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 15 February 2025 (9 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Leytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
England
Address changed on 20 Dec 2024 (11 months ago)
Previous address was Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England
Telephone
02084984400
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in Mar 1974
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in UK • Born in Sep 1962
Director • Group Chief Financial Officer • New Zealander • Lives in England • Born in Feb 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Delta Display Limited
Jasbinder Singh Auluk, Jason Roger Hammond, and 3 more are mutual people.
Active
Delta Display Holdings Limited
Jasbinder Singh Auluk, Jason Roger Hammond, and 3 more are mutual people.
Active
Lick Creative Limited
Jasbinder Singh Auluk, Jason Roger Hammond, and 3 more are mutual people.
Active
Superior Creative Services Limited
Jasbinder Singh Auluk, Jason Roger Hammond, and 2 more are mutual people.
Active
Turning Leaf Facilities Limited
Jasbinder Singh Auluk, Kirk Jude Pereira, and 1 more are mutual people.
Active
Digital Display (2011) Limited
Jasbinder Singh Auluk, Kirk Jude Pereira, and 1 more are mutual people.
Active
Delta Soho Digital Limited
Jasbinder Singh Auluk, Kirk Jude Pereira, and 1 more are mutual people.
Active
Odessa UK Limited
Jason Roger Hammond, Michael Granger Phillips, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.78K
Increased by £1.63K (+26%)
Turnover
£890.9K
Decreased by £4.17K (-0%)
Employees
15
Increased by 4 (+36%)
Total Assets
£207.07K
Increased by £30.25K (+17%)
Total Liabilities
-£1.32M
Increased by £134.14K (+11%)
Net Assets
-£1.12M
Decreased by £103.88K (+10%)
Debt Ratio (%)
639%
Decreased by 33.45% (-5%)
Latest Activity
Mr Martin Alan Shipp Appointed
1 Month Ago on 23 Oct 2025
Mr Jason Roger Hammond Appointed
1 Month Ago on 23 Oct 2025
Subsidiary Accounts Submitted
2 Months Ago on 4 Oct 2025
Confirmation Submitted
9 Months Ago on 17 Feb 2025
Registered Address Changed
11 Months Ago on 20 Dec 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 22 Oct 2024
Mr Kirk Jude Pereira Details Changed
1 Year 9 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Feb 2024
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 20 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Feb 2023
Get Credit Report
Discover Digital Viscom Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Martin Alan Shipp as a director on 23 October 2025
Submitted on 23 Oct 2025
Appointment of Mr Jason Roger Hammond as a director on 23 October 2025
Submitted on 23 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 4 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 4 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 4 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Confirmation statement made on 15 February 2025 with no updates
Submitted on 17 Feb 2025
Registered office address changed from Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 20 December 2024
Submitted on 20 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 22 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year