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
Digi Results Limited
Digi Results Limited is a dissolved company incorporated on 1 September 2010 with the registered office located in Oxford, Oxfordshire. Digi Results Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 September 2020
(5 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07361979
Private limited company
Age
15 years
Incorporated
1 September 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Digi Results Limited
Contact
Update Details
Address
JAMES COWPER LLP
2 Chawley Park
Cumnor Hill
Oxford
Oxfordshire
OX2 9GG
Same address for the past
13 years
Companies in OX2 9GG
Telephone
Unreported
Email
Unreported
Website
Digiresults.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Ashley Paul Berlin
Director • PSC • British • Lives in England • Born in Jun 1983
Mr Neil Alan Murton
Director • British • Lives in UK • Born in Dec 1982
Mr Andrew Vaughan Fletcher
Director • British • Lives in England • Born in Mar 1983
Andy Fletcher
PSC • British • Lives in UK • Born in Mar 1983
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
60 Killieser Avenue Flat Management Company Limited
Mr Andrew Vaughan Fletcher is a mutual person.
Active
Penwright Marketing Limited
Mr Neil Alan Murton is a mutual person.
Active
Architech Staff Limited
Mr Andrew Vaughan Fletcher and Mr Neil Alan Murton are mutual people.
Dissolved
Prestige Digital Limited
Mr Andrew Vaughan Fletcher is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
30 Sep 2019
For period
30 Sep
⟶
30 Sep 2019
Traded for
12 months
Cash in Bank
£16.68K
Decreased by £370 (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£16.75K
Decreased by £525 (-3%)
Total Liabilities
-£1.26K
Decreased by £1.45K (-54%)
Net Assets
£15.49K
Increased by £929 (+6%)
Debt Ratio (%)
8%
Decreased by 8.19% (-52%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 29 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 17 Mar 2020
Application To Strike Off
5 Years Ago on 10 Mar 2020
Full Accounts Submitted
5 Years Ago on 5 Dec 2019
Confirmation Submitted
6 Years Ago on 24 Sep 2019
Mr Ashley Paul Berlin Details Changed
6 Years Ago on 31 Aug 2019
Mr Ashley Paul Berlin (PSC) Details Changed
6 Years Ago on 31 Aug 2019
Mr Ashley Paul Berlin Details Changed
6 Years Ago on 31 Aug 2019
Mr Ashley Paul Berlin (PSC) Details Changed
6 Years Ago on 31 Aug 2019
Full Accounts Submitted
6 Years Ago on 14 Jun 2019
Get Alerts
Get Credit Report
Discover Digi Results 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
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 17 Mar 2020
Application to strike the company off the register
Submitted on 10 Mar 2020
Total exemption full accounts made up to 30 September 2019
Submitted on 5 Dec 2019
Confirmation statement made on 1 September 2019 with updates
Submitted on 24 Sep 2019
Change of details for Mr Ashley Paul Berlin as a person with significant control on 31 August 2019
Submitted on 24 Sep 2019
Director's details changed for Mr Ashley Paul Berlin on 31 August 2019
Submitted on 24 Sep 2019
Change of details for Mr Ashley Paul Berlin as a person with significant control on 31 August 2019
Submitted on 24 Sep 2019
Director's details changed for Mr Ashley Paul Berlin on 31 August 2019
Submitted on 24 Sep 2019
Total exemption full accounts made up to 30 September 2018
Submitted on 14 Jun 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs