ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digitl INK Limited

Digitl INK Limited is an active company incorporated on 26 November 2010 with the registered office located in Manchester, Greater Manchester. Digitl INK Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07452921
Private limited company
Age
14 years
Incorporated 26 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 November 2024 (11 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Digitl Ink Ltd Unit B1, Southmoor Park
Greeba Road
Wythenshawe
M23 9XS
United Kingdom
Address changed on 7 Aug 2023 (2 years 3 months ago)
Previous address was Unit 10a Brookfield Business Park Brookfield Road Cheadle Cheshire SK8 2PN
Telephone
01614953900
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1986
Director • British • Lives in UK • Born in Apr 1957
Digital INX Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digital Dispersions Limited
Dean Terry is a mutual person.
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
£8.42K
Decreased by £26.66K (-76%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£462.48K
Increased by £1.46K (0%)
Total Liabilities
-£331.12K
Increased by £17.07K (+5%)
Net Assets
£131.36K
Decreased by £15.62K (-11%)
Debt Ratio (%)
72%
Increased by 3.48% (+5%)
Latest Activity
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
11 Months Ago on 26 Nov 2024
Digital Inx Group Limited (PSC) Appointed
1 Year Ago on 16 Oct 2024
Peter Williams (PSC) Resigned
1 Year Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 27 Nov 2023
Mr Dean Terry Details Changed
2 Years 1 Month Ago on 9 Oct 2023
Mr Peter Williams Details Changed
2 Years 1 Month Ago on 5 Oct 2023
Mr Peter Williams (PSC) Details Changed
2 Years 1 Month Ago on 5 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 7 Aug 2023
Get Credit Report
Discover Digitl INK 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 2024
Submitted on 19 Dec 2024
Confirmation statement made on 26 November 2024 with updates
Submitted on 26 Nov 2024
Notification of Digital Inx Group Limited as a person with significant control on 16 October 2024
Submitted on 22 Oct 2024
Cessation of Peter Williams as a person with significant control on 16 October 2024
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Jan 2024
Confirmation statement made on 26 November 2023 with no updates
Submitted on 27 Nov 2023
Director's details changed for Mr Dean Terry on 9 October 2023
Submitted on 9 Oct 2023
Change of details for Mr Peter Williams as a person with significant control on 5 October 2023
Submitted on 5 Oct 2023
Director's details changed for Mr Peter Williams on 5 October 2023
Submitted on 5 Oct 2023
Registered office address changed from Unit 10a Brookfield Business Park Brookfield Road Cheadle Cheshire SK8 2PN to Digitl Ink Ltd Unit B1, Southmoor Park Greeba Road Wythenshawe M23 9XS on 7 August 2023
Submitted on 7 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year