Background WavePink WaveYellow Wave

DIGICA (FMS) LIMITED (02414438)

DIGICA (FMS) LIMITED (02414438) is an active UK company. incorporated on 17 August 1989. with registered office in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIGICA (FMS) LIMITED has been registered for 36 years. Current directors include MCINERNEY, Karen Linda, PEREIRA, Simon.

Company Number
02414438
Status
active
Type
ltd
Incorporated
17 August 1989
Age
36 years
Address
Computacenter, Hatfield, AL10 9TW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCINERNEY, Karen Linda, PEREIRA, Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGICA (FMS) LIMITED

DIGICA (FMS) LIMITED is an active company incorporated on 17 August 1989 with the registered office located in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIGICA (FMS) LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02414438

LTD Company

Age

36 Years

Incorporated 17 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

DIGICA UCMS LIMITED
From: 2 December 2004To: 5 March 2009
ULTRACOMP COMPUTER MANAGEMENT SERVICES LIMITED
From: 17 August 1989To: 2 December 2004
Contact
Address

Computacenter Hatfield Avenue Hatfield, AL10 9TW,

Previous Addresses

Hatfield Avenue Hatfield Hertfordshire AL10 9TW
From: 17 August 1989To: 12 April 2017
Timeline

10 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Dec 09
Director Left
Mar 11
Director Joined
Sept 16
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

PEREIRA, Simon

Active
Hatfield Avenue, HatfieldAL10 9TW
Secretary
Appointed 09 Dec 2021

MCINERNEY, Karen Linda

Active
Hatfield Avenue, HatfieldAL10 9TW
Born March 1966
Director
Appointed 18 Dec 2024

PEREIRA, Simon

Active
Hatfield Avenue, HatfieldAL10 9TW
Born November 1981
Director
Appointed 09 Dec 2021

BELL, David Allan

Resigned
Willow Cottage, HeckfieldRG27 0LG
Secretary
Appointed 01 Jul 1995
Resigned 13 Dec 1999

BENADE, Stephen John

Resigned
Hatfield Avenue, HertfordshireAL10 9TW
Secretary
Appointed 26 Mar 2010
Resigned 05 Apr 2013

BLOOMER, James Marian

Resigned
34 Margerison Road, LeedsLS29 8QU
Secretary
Appointed 13 Dec 1999
Resigned 01 Nov 2000

CONDIE, Aidan Scott

Resigned
56 Ramworth Way, AylesburyHP21 7EX
Secretary
Appointed 06 Oct 2000
Resigned 20 Mar 2001

DANIELS, Lisa Jane

Resigned
Butts End, Hemel HempsteadHP1 3JH
Secretary
Appointed 31 Dec 2007
Resigned 26 Mar 2010

GRAY, Raymond John

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Secretary
Appointed 14 Sept 2016
Resigned 09 Dec 2021

KAY, Jonathan Walton

Resigned
15 Carrwood, KnutsfordWA16 8NB
Secretary
Appointed 20 Nov 2002
Resigned 30 Jun 2004

MYERS, Sarah Jane Louise

Resigned
55 Northcote Crescent, West HorsleyKT24 6LX
Secretary
Appointed 01 Jul 2004
Resigned 03 Dec 2004

PALFREYMAN, Debra (Aka Debbie)

Resigned
19 Gerrards Fold, ChorleyPR6 8DL
Secretary
Appointed 02 Aug 2001
Resigned 19 Nov 2002

PEREIRA, Simon

Resigned
Hatfield Avenue, HertfordshireAL10 9TW
Secretary
Appointed 05 Apr 2013
Resigned 14 Sept 2016

WALKER, Roy Victor

Resigned
2 Candleford Close, BracknellRG12 2JZ
Secretary
Appointed N/A
Resigned 30 Jun 1995

WHALLEY HUNTER, Caroline Mary

Resigned
Hunters 190 Moss Lane, OrmskirkL40 4AZ
Secretary
Appointed 03 Dec 2004
Resigned 31 Dec 2007

BELL, David Allan

Resigned
Willow Cottage, HeckfieldRG27 0LG
Born July 1945
Director
Appointed 16 May 1994
Resigned 13 Dec 1999

CONDIE, Aidan Scott

Resigned
56 Ramworth Way, AylesburyHP21 7EX
Born January 1948
Director
Appointed 01 Nov 2000
Resigned 20 Mar 2001

CONOPHY, Francis Anthony

Resigned
Rowley Lodge, ArkleyEN5 3HS
Born February 1958
Director
Appointed 03 Jan 2007
Resigned 01 Jun 2023

GRAY, Raymond John

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Born February 1976
Director
Appointed 29 Sept 2016
Resigned 09 Dec 2021

HARLAND, David William Romanis

Resigned
South MoretonOX11 9AF
Born April 1950
Director
Appointed 20 Nov 2002
Resigned 03 Dec 2004

HOWAT, Ian

Resigned
7 Long Meadows, LeedsLS16 9DA
Born June 1957
Director
Appointed 01 Nov 2000
Resigned 19 Nov 2002

HOWLING, Mark Ian

Resigned
4 Grange Road, NottinghamNG12 4BT
Born June 1961
Director
Appointed 03 Dec 2004
Resigned 22 Dec 2009

JEHLE, Marcus Christian

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Born December 1975
Director
Appointed 01 Jun 2023
Resigned 16 Dec 2024

JINKS, Nick

Resigned
5 Hall Park Gate, BerkhamstedHP4 2NL
Born January 1961
Director
Appointed 03 Dec 2004
Resigned 31 Dec 2007

KAY, Jonathan Walton

Resigned
15 Carrwood, KnutsfordWA16 8NB
Born February 1969
Director
Appointed 18 Sept 2002
Resigned 30 Jun 2004

MOULDING, Nigel Philip

Resigned
4 Bodbury Close, Church StrettonSY6 6EN
Born September 1953
Director
Appointed 20 Mar 2001
Resigned 15 Jun 2002

NOBLET, Christopher John, Mr.

Resigned
20 Village Close, NottinghamNG12 4AD
Born December 1964
Director
Appointed 15 Dec 2004
Resigned 28 Mar 2007

OLIVEY, David Richard

Resigned
32 Guildford Road, FleetGU13 9EY
Born October 1953
Director
Appointed 16 May 1994
Resigned 13 Dec 1999

PALFREYMAN, Debra (Aka Debbie)

Resigned
19 Gerrards Fold, ChorleyPR6 8DL
Born August 1965
Director
Appointed 19 Jun 2002
Resigned 19 Nov 2002

RAPPAPORT, Paul Jonathan

Resigned
81 Hotham Road, LondonSW15 1QW
Born January 1949
Director
Appointed N/A
Resigned 13 Dec 1999

THOMPSON, John Reginald

Resigned
4 St. James Court, LondonW4 3BB
Born May 1950
Director
Appointed 13 Dec 1999
Resigned 01 Nov 2000

WALKER, Roy Victor

Resigned
2 Candleford Close, BracknellRG12 2JZ
Born April 1944
Director
Appointed N/A
Resigned 30 Jun 1995

WALSH, Simon

Resigned
Moles Hill, OxshottKT22 0QB
Born July 1971
Director
Appointed 03 Jan 2007
Resigned 31 Jan 2011

WHALLEY HUNTER, Caroline Mary

Resigned
Hunters 190 Moss Lane, OrmskirkL40 4AZ
Born December 1959
Director
Appointed 03 Dec 2004
Resigned 31 Dec 2007

Persons with significant control

1

Hatfield Avenue, HatfieldAL10 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
3 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Dormant
3 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Dormant
3 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Dormant
3 October 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Statement Of Companys Objects
9 August 2011
CC04CC04
Resolution
25 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Memorandum Articles
9 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2008
288cChange of Particulars
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
4 February 2008
287Change of Registered Office
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
353353
Legacy
2 April 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2007
AUDAUD
Legacy
19 February 2007
225Change of Accounting Reference Date
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
10 February 2005
363aAnnual Return
Auditors Resignation Company
7 January 2005
AUDAUD
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
8 December 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
2 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2004
353353
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
15 May 2003
288cChange of Particulars
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
244244
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
287Change of Registered Office
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
244244
Legacy
7 April 2000
287Change of Registered Office
Resolution
18 February 2000
RESOLUTIONSResolutions
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 1999
AUDAUD
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
9 January 1995
88(2)R88(2)R
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
10 June 1994
AAAnnual Accounts
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1992
AAAnnual Accounts
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
6 January 1992
363b363b
Legacy
6 January 1992
363(287)363(287)
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Resolution
8 April 1991
RESOLUTIONSResolutions
Resolution
8 April 1991
RESOLUTIONSResolutions
Resolution
8 April 1991
RESOLUTIONSResolutions
Legacy
13 December 1990
363363
Legacy
7 December 1989
224224
Legacy
25 August 1989
288288
Legacy
25 August 1989
288288
Incorporation Company
17 August 1989
NEWINCIncorporation