Background WavePink WaveYellow Wave

DIGICA SMP LIMITED (02910752)

DIGICA SMP LIMITED (02910752) is an active UK company. incorporated on 21 March 1994. with registered office in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIGICA SMP LIMITED has been registered for 32 years. Current directors include MCINERNEY, Karen Linda, PEREIRA, Simon.

Company Number
02910752
Status
active
Type
ltd
Incorporated
21 March 1994
Age
32 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 SMP LIMITED

DIGICA SMP LIMITED is an active company incorporated on 21 March 1994 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 SMP LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02910752

LTD Company

Age

32 Years

Incorporated 21 March 1994

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 15 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

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

SYSTEM MANAGEMENT PARTNERS LIMITED
From: 21 March 1994To: 2 December 2004
Contact
Address

Computacenter Hatfield Avenue Hatfield, AL10 9TW,

Previous Addresses

Hatfield Avenue Hatfield Hertfordshire AL10 9TW
From: 21 March 1994To: 12 April 2017
Timeline

10 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Dec 09
Director Left
Mar 11
Director Joined
Oct 16
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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

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

CRANEFIELD, Richard Andrew

Resigned
17 Nicholas Gardens, High WycombeHP13 6JQ
Secretary
Appointed 09 Dec 1996
Resigned 09 Apr 1998

DANIELS, Lisa Jane

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

GEARY, Robert David

Resigned
The Gables, Middleton ChereyOX17 2NR
Secretary
Appointed 17 Sept 1998
Resigned 13 Dec 1999

GRAY, Raymond John

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

HAMILTON, David Charles

Resigned
45a Rue Henri Marichal, 1050 Brussels
Secretary
Appointed 21 Mar 1994
Resigned 09 Dec 1996

JOHNSTON, Janet

Resigned
Claymore 2 Oak Close, TadleyRG26 5JQ
Secretary
Appointed 01 Jun 1998
Resigned 22 Oct 1999

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

WHALLEY HUNTER, Caroline Mary

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Mar 1994
Resigned 28 Apr 1994

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

CRANEFIELD, Richard Andrew

Resigned
17 Nicholas Gardens, High WycombeHP13 6JQ
Born September 1966
Director
Appointed 09 Dec 1996
Resigned 09 Apr 1998

GOODWIN, Helen Kirsten

Resigned
3 The Moors, PangbourneRG8 7LP
Born June 1962
Director
Appointed 14 Oct 1999
Resigned 18 Jul 2000

GRAY, Raymond John

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Born February 1976
Director
Appointed 05 Oct 2016
Resigned 09 Dec 2021

HAMILTON, David Charles

Resigned
45a Rue Henri Marichal, 1050 Brussels
Born August 1952
Director
Appointed 21 Mar 1994
Resigned 13 Dec 1999

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

JOHNSTON, Janet

Resigned
Claymore 2 Oak Close, TadleyRG26 5JQ
Born December 1961
Director
Appointed 01 Jun 1998
Resigned 22 Oct 1999

KAY, Jonathan Walton

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

KELLY, Robert James

Resigned
7 Brackenwood, Sunbury On ThamesTW16 6SQ
Born July 1947
Director
Appointed 21 Mar 1994
Resigned 09 Dec 1996

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

PALFREYMAN, Debra (Aka Debbie)

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

SPEERS, Paul Edward

Resigned
7 Seaton Close, LondonSW15 3TJ
Born February 1963
Director
Appointed 09 Dec 1996
Resigned 13 Dec 1999

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

188

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 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
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
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
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Statement Of Companys Objects
9 August 2011
CC04CC04
Resolution
18 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Legacy
24 March 2009
363aAnnual Return
Legacy
30 December 2008
288cChange of Particulars
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
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
2 April 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
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
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
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
21 December 2004
287Change of Registered Office
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
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
13 April 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
15 May 2003
288cChange of Particulars
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
30 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
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation 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
10 April 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
244244
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
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
Legacy
30 October 2000
244244
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
287Change of Registered Office
Legacy
18 February 2000
88(2)R88(2)R
Legacy
18 February 2000
225Change of Accounting Reference Date
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
Resolution
18 February 2000
RESOLUTIONSResolutions
Auditors Resignation Company
24 January 2000
AUDAUD
Legacy
13 December 1999
88(2)R88(2)R
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
21 November 1999
288aAppointment of Director or Secretary
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
17 November 1999
123Notice of Increase in Nominal Capital
Resolution
19 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
88(2)R88(2)R
Legacy
22 October 1998
88(2)R88(2)R
Memorandum Articles
22 October 1998
MEM/ARTSMEM/ARTS
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
22 October 1998
123Notice of Increase in Nominal Capital
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
7 February 1998
403aParticulars of Charge Subject to s859A
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
26 September 1996
395Particulars of Mortgage or Charge
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
17 January 1996
225(1)225(1)
Legacy
17 January 1996
244244
Memorandum Articles
9 November 1995
MEM/ARTSMEM/ARTS
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
5 September 1995
363aAnnual Return
Legacy
25 July 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
88(2)R88(2)R
Legacy
13 June 1994
123Notice of Increase in Nominal Capital
Legacy
13 June 1994
122122
Resolution
13 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
28 April 1994
224224
Legacy
20 April 1994
288288
Memorandum Articles
19 April 1994
MEM/ARTSMEM/ARTS
Incorporation Company
21 March 1994
NEWINCIncorporation