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
Digiblu UK Limited
Digiblu UK Limited is an active company incorporated on 24 May 2019 with the registered office located in Chelmsford, Essex. Digiblu UK Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12015792
Private limited company
Age
6 years
Incorporated
24 May 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
20 October 2024
(11 months ago)
Next confirmation dated
20 October 2025
Due by
3 November 2025
(25 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Digiblu UK Limited
Contact
Update Details
Address
C/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
England
Address changed on
15 Jan 2024
(1 year 8 months ago)
Previous address was
The Hamilton Centre, Suite 3, Floor 1 Rodney Way Chelmsford Essex CM1 3BY United Kingdom
Companies in CM1 1NH
Telephone
Unreported
Email
Unreported
Website
Digiblu.com
See All Contacts
People
Officers
5
Shareholders
10
Controllers (PSC)
1
Mr Martin McCloskey
Director • Secretary • British • Lives in UK • Born in May 1952
Victor Gysin
PSC • Director • British • Lives in UK • Born in Sep 1965 • Chief Executive Officer
Mr David Williams
Director • British • Lives in UK • Born in Jul 1968
Mr Jonathan Hinder
Director • British • Lives in England • Born in Nov 1978
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
Gysin Consulting Limited
Victor Gysin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£113.04K
Increased by £68.93K (+156%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 10 (+167%)
Total Assets
£359.66K
Increased by £14.25K (+4%)
Total Liabilities
-£550.69K
Decreased by £949.3K (-63%)
Net Assets
-£191.03K
Increased by £963.55K (-83%)
Debt Ratio (%)
153%
Decreased by 281.15% (-65%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 2 Jul 2025
Confirmation Submitted
11 Months Ago on 28 Oct 2024
Charge Satisfied
1 Year 4 Months Ago on 6 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 28 May 2024
Mr Jonathan Hinder Appointed
1 Year 4 Months Ago on 23 May 2024
Stephen John Burke Resigned
1 Year 6 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Jan 2024
Stephen John Burke (PSC) Resigned
1 Year 11 Months Ago on 1 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 30 Oct 2023
Full Accounts Submitted
2 Years 5 Months Ago on 9 May 2023
Get Alerts
Get Credit Report
Discover Digiblu 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
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Memorandum and Articles of Association
Submitted on 2 Jul 2025
Resolutions
Submitted on 2 Jul 2025
Change of share class name or designation
Submitted on 1 Jul 2025
Resolutions
Submitted on 26 Jun 2025
Confirmation statement made on 20 October 2024 with updates
Submitted on 28 Oct 2024
Memorandum and Articles of Association
Submitted on 5 Oct 2024
Satisfaction of charge 120157920001 in full
Submitted on 6 Jun 2024
Change of share class name or designation
Submitted on 3 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs