Background WavePink WaveYellow Wave

DIGIT INFO-TEC LTD (03208340)

DIGIT INFO-TEC LTD (03208340) is an active UK company. incorporated on 5 June 1996. with registered office in Bodmin. The company operates in the Information and Communication sector, engaged in other information technology service activities. DIGIT INFO-TEC LTD has been registered for 29 years. Current directors include PEARSON, Roger David, ROWE, Andrew James, ROWE, Terrence Norman Scott.

Company Number
03208340
Status
active
Type
ltd
Incorporated
5 June 1996
Age
29 years
Address
79 Higher Bore Street, Bodmin, PL31 1JT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PEARSON, Roger David, ROWE, Andrew James, ROWE, Terrence Norman Scott
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGIT INFO-TEC LTD

DIGIT INFO-TEC LTD is an active company incorporated on 5 June 1996 with the registered office located in Bodmin. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DIGIT INFO-TEC LTD was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03208340

LTD Company

Age

29 Years

Incorporated 5 June 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

MALLARD PROPERTIES LIMITED
From: 16 September 1996To: 26 January 1999
CHAPEL PROPERTIES (SOUTH WEST) LTD.
From: 5 June 1996To: 16 September 1996
Contact
Address

79 Higher Bore Street Bodmin, PL31 1JT,

Previous Addresses

the Hydra Building Warren Road Indian Queens Industrial Estate Indian Queens St Columb Cornwall TR9 6TL
From: 5 June 1996To: 1 October 2012
Timeline

5 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Loan Secured
Dec 19
Loan Cleared
Dec 19
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ROWE, Andrew James

Active
Moorland Road, St ColumbTR9 6HJ
Secretary
Appointed 05 Aug 2003

PEARSON, Roger David

Active
47 Stannary Road, Stenalees, St AustellPL26 8SW
Born December 1975
Director
Appointed 09 Apr 2026

ROWE, Andrew James

Active
Lympstone, ExmouthEX8 5JA
Born July 1981
Director
Appointed 17 Mar 2026

ROWE, Terrence Norman Scott

Active
Moorland Road, St ColumbTR9 6HJ
Born December 1950
Director
Appointed 01 Mar 1999

BOUNDS, Robin Reginald

Resigned
Melverne West Hill, WadebridgePL27 7EJ
Secretary
Appointed 05 Jun 1996
Resigned 03 Feb 2001

WHITEHOUSE, Desmond

Resigned
Youlstone Farm, LauncestonPL15 8UL
Secretary
Appointed 03 Feb 2001
Resigned 05 Aug 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jun 1996
Resigned 05 Jun 1996

BROOKES, Anthony James

Resigned
7 Priory Park Road, LauncestonPL15 8JD
Born January 1963
Director
Appointed 05 Jun 1996
Resigned 27 Jun 1997

DOWNTON, Mark Wayne

Resigned
Rosemoor House, LauncestonPL15 7RD
Born October 1960
Director
Appointed 05 Jun 1996
Resigned 05 Aug 2003

HARRIS, Peter Llewellyn

Resigned
22 Western Road, LauncestonPL15 7AS
Born March 1949
Director
Appointed 05 Jun 1996
Resigned 27 Jun 1997

MORGAN, Michael

Resigned
The Old Post Office, TruroTR2 4RR
Born January 1969
Director
Appointed 05 Aug 2003
Resigned 28 Feb 2005

WHITEHOUSE, Desmond

Resigned
Youlstone Farm, LauncestonPL15 8UL
Born March 1961
Director
Appointed 05 Jun 1996
Resigned 05 Aug 2003

Persons with significant control

1

Mr Terrence Norman Scott Rowe

Active
Moorland Road, St ColumbTR9 6HJ
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
18 April 2006
287Change of Registered Office
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
122122
Legacy
30 June 2005
88(2)R88(2)R
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
13 August 2003
88(2)R88(2)R
Legacy
13 August 2003
287Change of Registered Office
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
2 June 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
19 February 1999
MEM/ARTSMEM/ARTS
Legacy
17 February 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
8 February 1999
AAAnnual Accounts
Legacy
5 February 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 1998
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1996
288288
Incorporation Company
5 June 1996
NEWINCIncorporation