Background WavePink WaveYellow Wave

DIGI EUROPE LTD. (02339844)

DIGI EUROPE LTD. (02339844) is an active UK company. incorporated on 26 January 1989. with registered office in Haverhill. The company operates in the Manufacturing sector, engaged in unknown sic code (28930). DIGI EUROPE LTD. has been registered for 37 years. Current directors include KAJIGAYA, Daisuke, LYDFORD, Peter Charles, Mr., TERAOKA, Kazuharu.

Company Number
02339844
Status
active
Type
ltd
Incorporated
26 January 1989
Age
37 years
Address
Digi House, Haverhill, CB9 8DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
KAJIGAYA, Daisuke, LYDFORD, Peter Charles, Mr., TERAOKA, Kazuharu
SIC Codes
28930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGI EUROPE LTD.

DIGI EUROPE LTD. is an active company incorporated on 26 January 1989 with the registered office located in Haverhill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930). DIGI EUROPE LTD. was registered 37 years ago.(SIC: 28930)

Status

active

Active since 37 years ago

Company No

02339844

LTD Company

Age

37 Years

Incorporated 26 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026

Previous Company Names

TRELLARS PRODUCTS LIMITED
From: 26 January 1989To: 10 April 1989
Contact
Address

Digi House Rookwood Way Haverhill, CB9 8DG,

Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Nov 15
Director Left
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Left
Nov 21
Funding Round
Aug 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jan 25
Loan Secured
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FOBIH, Richard

Active
Digi House, HaverhillCB9 8DG
Secretary
Appointed 13 Dec 2021

KAJIGAYA, Daisuke

Active
Digi House, HaverhillCB9 8DG
Born May 1973
Director
Appointed 01 Apr 2012

LYDFORD, Peter Charles, Mr.

Active
Digi House, HaverhillCB9 8DG
Born April 1968
Director
Appointed 22 Sept 2025

TERAOKA, Kazuharu

Active
6-7-22 Kugahara, Tokyo
Born February 1948
Director
Appointed N/A

DUNN, Alan Thomas

Resigned
Earls Green, HaverhillCB9 7WN
Secretary
Appointed 07 Apr 2000
Resigned 08 Aug 2019

KATAYAMA, Takashi

Resigned
33 Windmill Rise, Bury St EdmondsIP33 3LP
Secretary
Appointed 18 Mar 1994
Resigned 01 Apr 1996

RICHARDSON, Oliver Timothy

Resigned
Digi House, HaverhillCB9 8DG
Secretary
Appointed 01 Dec 2019
Resigned 30 Oct 2021

SATO, Yujiro

Resigned
88 Chalk Road North, Bury St EdmundsIP33 3BW
Secretary
Appointed 01 Apr 1996
Resigned 06 Apr 2000

TROOD, Dudley Leonard

Resigned
62 Mumford Road, ColchesterCO6 3BL
Secretary
Appointed N/A
Resigned 18 Mar 1994

BALDERSTON, Peter William

Resigned
1 Church Lane, NewmarketCB8 9NB
Born April 1954
Director
Appointed 01 Feb 1993
Resigned 30 Apr 2004

BRIERLEY, Nicholas James

Resigned
Digi House, HaverhillCB9 8DG
Born February 1966
Director
Appointed 01 Sept 2018
Resigned 30 Oct 2021

COLLINGWOOD-HALL, Glendon James

Resigned
Digi House, HaverhillCB9 8DG
Born November 1969
Director
Appointed 01 Sept 2018
Resigned 31 Oct 2022

GERRARD, Paul

Resigned
Digi House, HaverhillCB9 8DG
Born February 1966
Director
Appointed 05 Jun 2023
Resigned 30 Sept 2025

HERBERT, Richard James

Resigned
Hovells 10 Frogge Street, Saffron WaldenCB10 1SH
Born November 1949
Director
Appointed N/A
Resigned 18 Mar 1994

KATAYAMA, Takashi

Resigned
801-75 Kamoshida-Chyo, Yokohama
Born October 1953
Director
Appointed N/A
Resigned 17 Jan 2018

LYDFORD, Peter Charles, Mr.

Resigned
Funchal, SudburyCO10 2RL
Born April 1968
Director
Appointed 01 Apr 2003
Resigned 31 May 2008

MORRISON, Lawrence Paul

Resigned
Digi House, HaverhillCB9 8DG
Born July 1952
Director
Appointed 24 Nov 2015
Resigned 12 Apr 2019

PAGE, John Henry

Resigned
Slaidburn, Bury St EdmundsIP29 4BE
Born May 1944
Director
Appointed N/A
Resigned 18 Mar 1994

SATO, Yujiro

Resigned
Digi House, HaverhillCB9 8DG
Born March 1956
Director
Appointed 24 Oct 2022
Resigned 31 Dec 2024

SATO, Yujiro

Resigned
88 Chalk Road North, Bury St EdmundsIP33 3BW
Born March 1956
Director
Appointed 01 Apr 1996
Resigned 06 Apr 2000

SMART, Frank Charles

Resigned
E&Y Le Gallais Chambers, St HelierJE4 8YD
Born November 1946
Director
Appointed 01 Aug 1997
Resigned 31 Jul 1999

TAKANO, Kimiyuki

Resigned
Teraoka-Seiko, Ohta-KuFOREIGN
Born April 1944
Director
Appointed N/A
Resigned 01 Apr 2012

Persons with significant control

1

Mr Kazuharu Teraoka

Active
Digi House, HaverhillCB9 8DG
Born February 1948

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
1 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Small
2 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Small
24 October 2008
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288cChange of Particulars
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 2004
AAAnnual Accounts
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 April 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 May 2000
AAAnnual Accounts
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
5 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 March 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 April 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
15 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 April 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
11 May 1995
287Change of Registered Office
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
18 December 1994
88(2)R88(2)R
Resolution
18 December 1994
RESOLUTIONSResolutions
Legacy
18 December 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
19 February 1994
363sAnnual Return (shuttle)
Memorandum Articles
19 February 1994
MEM/ARTSMEM/ARTS
Resolution
19 February 1994
RESOLUTIONSResolutions
Resolution
19 February 1994
RESOLUTIONSResolutions
Resolution
19 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
3 April 1992
363b363b
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Resolution
21 June 1991
RESOLUTIONSResolutions
Legacy
21 June 1991
123Notice of Increase in Nominal Capital
Legacy
7 May 1991
363aAnnual Return
Legacy
12 December 1990
123Notice of Increase in Nominal Capital
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363aAnnual Return
Legacy
13 March 1990
225(1)225(1)
Legacy
31 July 1989
288288
Legacy
28 June 1989
287Change of Registered Office
Certificate Change Of Name Company
7 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1989
288288
Incorporation Company
26 January 1989
NEWINCIncorporation