Background WavePink WaveYellow Wave

DIGITEL EUROPE LIMITED (02753907)

DIGITEL EUROPE LIMITED (02753907) is an active UK company. incorporated on 7 October 1992. with registered office in Birkenhead. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. DIGITEL EUROPE LIMITED has been registered for 33 years. Current directors include CULLEN, Thomas Edward.

Company Number
02753907
Status
active
Type
ltd
Incorporated
7 October 1992
Age
33 years
Address
Communications Centre, Birkenhead, CH41 5EE
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
CULLEN, Thomas Edward
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITEL EUROPE LIMITED

DIGITEL EUROPE LIMITED is an active company incorporated on 7 October 1992 with the registered office located in Birkenhead. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. DIGITEL EUROPE LIMITED was registered 33 years ago.(SIC: 61100)

Status

active

Active since 33 years ago

Company No

02753907

LTD Company

Age

33 Years

Incorporated 7 October 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Communications Centre 1 Ivy Street Birkenhead, CH41 5EE,

Timeline

3 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Oct 92
Loan Cleared
May 18
Loan Cleared
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CULLEN, Ann

Active
Chester High Road, NestonCH64 3TH
Secretary
Appointed 31 Jul 1997

CULLEN, Thomas Edward

Active
Chester High Road, NestonCH64 3TH
Born December 1948
Director
Appointed 20 Apr 1993

PRESTON, Nicholas Michael Rex

Resigned
144 Whetstone Lane, BirkenheadL41 2TQ
Secretary
Appointed 25 Jan 1993
Resigned 31 Jul 1997

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 07 Oct 1992
Resigned 07 Oct 1992

GEORGE, Cullen

Resigned
53 Devizes Close, LiverpoolL25 2TX
Born August 1955
Director
Appointed 07 Oct 1992
Resigned 23 Aug 1995

PRESTON, Nicholas Michael Rex

Resigned
144 Whetstone Lane, BirkenheadL41 2TQ
Born July 1953
Director
Appointed 25 Jan 1993
Resigned 31 Jul 1997

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 07 Oct 1992
Resigned 07 Oct 1992

Persons with significant control

1

Mr Thomas Edward Cullen

Active
Chester High Road, NestonCH64 3TH
Born December 1948

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

94

Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
20 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Legacy
16 July 2003
169169
Resolution
28 June 2003
RESOLUTIONSResolutions
Legacy
28 June 2003
173173
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
8 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
14 April 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
13 May 1993
88(2)R88(2)R
Legacy
3 March 1993
88(2)R88(2)R
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
14 December 1992
224224
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Incorporation Company
7 October 1992
NEWINCIncorporation