Company NameDigistic Limited
Company StatusDissolved
Company Number06956857
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBar None Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian Argo
Date of BirthMarch 1946 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed30 January 2012(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 16 March 2021)
RoleIT Consultant
Country of ResidenceCanada
Correspondence Address15 Athens Road
Elliot Lake
Ontario
P5a 2w3
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Ltd (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address33 Lawe Road
Attention: David Argo
South Shields
Tyne And Wear
NE33 2EU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

50 at £1David Argo
50.00%
Ordinary
50 at £1Psimax Corp.
50.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
5 August 2015Registered office address changed from C/O David Argo 152 Park Avenue Whitley Bay Tyne and Wear NE26 1AU England to 33 Lawe Road Attention: David Argo South Shields Tyne and Wear NE33 2EU on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O David Argo 152 Park Avenue Whitley Bay Tyne and Wear NE26 1AU England to 33 Lawe Road Attention: David Argo South Shields Tyne and Wear NE33 2EU on 5 August 2015 (1 page)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 January 2015Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to C/O David Argo 152 Park Avenue Whitley Bay Tyne and Wear NE26 1AU on 19 January 2015 (1 page)
13 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
(3 pages)
13 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(3 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(3 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 January 2012Appointment of Mr David Ian Argo as a director (2 pages)
30 January 2012Company name changed bar none LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Termination of appointment of Maureen Caveley as a director (1 page)
30 January 2012Termination of appointment of Uk Company Secretaries Ltd as a secretary (1 page)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 April 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB Uk on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB Uk on 8 April 2011 (1 page)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Uk Company Secretaries Ltd on 9 July 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Uk Company Secretaries Ltd on 9 July 2010 (2 pages)
9 July 2009Incorporation (13 pages)