Digitek Resourcing Ltd

DataGardener
live
Small

Digitek Resourcing Ltd

07178603Private Limited With Share Capital

5 Brayford Square, London, E10SG
Incorporated

04/03/2010

Company Age

16 years

Directors

2

Employees

11

SIC Code

78200

Risk

moderate risk

Company Overview

Registration, classification & business activity

Digitek Resourcing Ltd (07178603) is a private limited with share capital incorporated on 04/03/2010 (16 years old) and registered in london, E10SG. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Small
Incorporated 04/03/2010
E10SG
11 employees

Financial Overview

Total Assets

£1.05M

Liabilities

£2.30M

Net Assets

£-1.25M

Est. Turnover

£5.25M

AI Estimated
Unreported
Cash

£37.3K

Key Metrics

11

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2023
Memorandum Articles
Category:Incorporation
Date:11-04-2023
Memorandum Articles
Category:Incorporation
Date:31-03-2023
Resolution
Category:Resolution
Date:17-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:20-09-2021
Capital Allotment Shares
Category:Capital
Date:16-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2018
Capital Alter Shares Subdivision
Category:Capital
Date:18-12-2018
Resolution
Category:Resolution
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2013
Memorandum Articles
Category:Incorporation
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2011
Capital Allotment Shares
Category:Capital
Date:30-03-2011
Legacy
Category:Mortgage
Date:04-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2010
Incorporation Company
Category:Incorporation
Date:04-03-2010

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date21/08/2025
Latest Accounts31/03/2025

Trading Addresses

5 Brayford Square, London, E10SGRegistered
St Clements House, 27 Clement'S Lane, London, EC4N7AE

Contact

442078710549
digitechresourcing.co.uk
5 Brayford Square, London, E10SG