Background WavePink WaveYellow Wave

DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED (02296921)

DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED (02296921) is an active UK company. incorporated on 15 September 1988. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED has been registered for 37 years. Current directors include HAMILTON, Andrew, STOKES, Rachel, WOODEN, Kevan John.

Company Number
02296921
Status
active
Type
ltd
Incorporated
15 September 1988
Age
37 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMILTON, Andrew, STOKES, Rachel, WOODEN, Kevan John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED

DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED is an active company incorporated on 15 September 1988 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02296921

LTD Company

Age

37 Years

Incorporated 15 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

RAPID 6816 LIMITED
From: 15 September 1988To: 1 December 1988
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

Unit 2 Chewton Street Eastwood Nottingham NG16 3HB
From: 15 September 1988To: 19 September 2017
Timeline

20 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 07 Sept 2017

HAMILTON, Andrew

Active
London Street, ReadingRG1 4PN
Born November 1974
Director
Appointed 11 Jul 2023

STOKES, Rachel

Active
Birch Coppice Business Park, Dordon, TamworthB78 1SE
Born August 1968
Director
Appointed 20 Dec 2025

WOODEN, Kevan John

Active
London Street, ReadingRG1 4PN
Born September 1966
Director
Appointed 11 Jul 2023

HALLAM, Anthony John

Resigned
Tudor Lodge, DerbyDE7 6DG
Secretary
Appointed N/A
Resigned 28 Aug 2003

RAWSON, James Noah

Resigned
London Street, ReadingRG1 4PN
Secretary
Appointed 28 Aug 2003
Resigned 07 Sept 2017

AHLUWALIA, Sukhpal Singh

Resigned
London Street, ReadingRG1 4PN
Born October 1958
Director
Appointed 07 Sept 2017
Resigned 11 Jul 2023

BROWN, Neil Graeme

Resigned
London Street, ReadingRG1 4PN
Born January 1959
Director
Appointed 07 Sept 2017
Resigned 11 Jul 2023

EVANS, Gareth

Resigned
London Street, ReadingRG1 4PN
Born December 1980
Director
Appointed 08 Nov 2017
Resigned 20 Jul 2018

HALLAM, Anthony John

Resigned
Tudor Lodge, DerbyDE7 6DG
Born June 1938
Director
Appointed N/A
Resigned 28 Aug 2003

JOURDENAIS, Annick

Resigned
London Street, ReadingRG1 4PN
Born July 1969
Director
Appointed 11 Jul 2023
Resigned 20 Dec 2025

KAPOOR, Sukhbir Singh

Resigned
London Street, ReadingRG1 4PN
Born April 1963
Director
Appointed 21 Dec 2017
Resigned 24 Mar 2019

RAWSON, James Noah

Resigned
London Street, ReadingRG1 4PN
Born August 1973
Director
Appointed 28 Aug 2003
Resigned 11 Jul 2023

RAWSON, Peter

Resigned
London Street, ReadingRG1 4PN
Born May 1949
Director
Appointed N/A
Resigned 07 Sept 2017

SAYWACK, Lee Andrew

Resigned
Shouldham Street, LondonW1H 5FJ
Born November 1986
Director
Appointed 26 Jun 2020
Resigned 26 Jun 2020

SIMLER, Anthony Edward Michael

Resigned
London Street, ReadingRG1 4PN
Born May 1971
Director
Appointed 08 Nov 2017
Resigned 26 Jun 2020

WOOLLEY, Richard Peter

Resigned
17 Wrekin Avenue, NewportTF10 7HQ
Born July 1949
Director
Appointed N/A
Resigned 30 Apr 1991

Persons with significant control

1

Digraph Transport Supplies Limited

Active
London Street, ReadingRG1 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Resolution
27 October 2023
RESOLUTIONSResolutions
Memorandum Articles
27 October 2023
MAMA
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 September 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
19 July 1990
363363
Accounts With Accounts Type Small
12 July 1990
AAAnnual Accounts
Legacy
3 May 1989
225(1)225(1)
Legacy
18 April 1989
88(2)Return of Allotment of Shares
Legacy
10 January 1989
123Notice of Increase in Nominal Capital
Resolution
10 January 1989
RESOLUTIONSResolutions
Resolution
22 December 1988
RESOLUTIONSResolutions
Legacy
15 December 1988
288288
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1988
287Change of Registered Office
Incorporation Company
15 September 1988
NEWINCIncorporation