Digitl Ink Limited (registration number 07452921) is a private limited company incorporated on 2010-11-26 originating in United Kingdom. This business has its registered office at Digitl Ink Ltd Unit B1, Southmoor Park, Greeba Road, Wythenshawe M23 9XS. Having undergone a change in 2010-11-29, the previous name this business used was Digital Ink Limited. Digitl Ink Limited operates SIC: 47990 which stands for "other retail sale not in stores, stalls or markets", SIC: 20302 - "manufacture of printing ink".

Company details

Name Digitl Ink Limited
Number 07452921
Date of Incorporation: 26th November 2010
End of financial year: 31 March
Address: Digitl Ink Ltd Unit B1, Southmoor Park, Greeba Road, Wythenshawe, M23 9XS
SIC code: 47990 - Other retail sale not in stores, stalls or markets
20302 - Manufacture of printing ink

When it comes to the 2 directors that can be found in the above-mentioned company, we can name: Dean T. (appointed on 20 February 2015), Peter W. (appointment date: 26 November 2010). The official register lists 3 persons of significant control, namely: Peter W. owns over 3/4 of shares, 3/4 to full of voting rights, Camilla L. owns 1/2 or less of shares, 1/2 or less of voting rights, Peter W. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-11-30 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 240,046 276,102 343,576 242,770 227,222 250,058 257,407 213,571 259,154 268,917 354,764
Fixed Assets 47,673 46,772 45,964 66,820 73,569 61,312 49,084 38,905 31,936 89,293 106,258
Intangible Fixed Assets 13,562 12,562 11,811 11,062 - - - - - - -
Number Shares Allotted - 50 100 10 - - - - - - -
Shareholder Funds 53,618 57,470 76,332 59,062 - - - - - - -
Tangible Fixed Assets 34,111 34,212 34,153 55,758 - - - - - - -
Total Assets Less Current Liabilities 151,908 208,850 204,586 81,364 96,110 67,045 80,472 87,485 132,732 122,645 225,520

People with significant control

Peter W.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Camilla L.
6 April 2016 - 28 October 2021
Nature of control: 25-50% voting rights
25-50% shares
Peter W.
6 April 2016 - 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, January 2024 | accounts
Free Download (9 pages)