Background WavePink WaveYellow Wave

DIGITS INDUSTRIES LIMITED (03880583)

DIGITS INDUSTRIES LIMITED (03880583) is an active UK company. incorporated on 19 November 1999. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DIGITS INDUSTRIES LIMITED has been registered for 26 years. Current directors include BERRY, Raymond Phillip, LEWIS, Sion David.

Company Number
03880583
Status
active
Type
ltd
Incorporated
19 November 1999
Age
26 years
Address
Third Floor, Reading, RG1 1PW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BERRY, Raymond Phillip, LEWIS, Sion David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITS INDUSTRIES LIMITED

DIGITS INDUSTRIES LIMITED is an active company incorporated on 19 November 1999 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DIGITS INDUSTRIES LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03880583

LTD Company

Age

26 Years

Incorporated 19 November 1999

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 19 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Third Floor 33 Blagrave Street Reading, RG1 1PW,

Previous Addresses

33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW United Kingdom
From: 21 February 2024To: 27 February 2024
Abbey House, 28-30 Chapel Street Marlow Buckinghamshire SL7 1DD England
From: 14 September 2020To: 21 February 2024
18 High Street Fareham Hampshire PO16 7AF
From: 23 April 2013To: 14 September 2020
Office 4 Crableck Lane, Universal Marina Sarisbury Green Southampton Hampshire SO31 7ZN
From: 19 November 1999To: 23 April 2013
Timeline

33 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
May 19
Director Left
May 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Oct 20
Director Left
Nov 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Left
Nov 23
Loan Secured
Jun 24
Loan Secured
Nov 24
2
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BERRY, Raymond Phillip

Active
33 Blagrave Street, ReadingRG1 1PW
Born July 1977
Director
Appointed 01 Sept 2021

LEWIS, Sion David

Active
33 Blagrave Street, ReadingRG1 1PW
Born February 1970
Director
Appointed 01 Feb 2023

BULL, Anna Jane

Resigned
Chapel Street, MarlowSL7 1DD
Secretary
Appointed 29 Dec 1999
Resigned 11 Sept 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Nov 1999
Resigned 29 Dec 1999

BERRY, Christopher Graham

Resigned
Chapel Street, MarlowSL7 1DD
Born August 1961
Director
Appointed 11 Sept 2020
Resigned 01 Feb 2023

BULL, Anna Jane

Resigned
FarehamPO16 7AF
Born October 1969
Director
Appointed 16 Oct 2017
Resigned 11 Sept 2020

BULL, Colin John

Resigned
High Street, FarehamPO16 7AF
Born September 1967
Director
Appointed 29 Dec 1999
Resigned 11 Sept 2020

BURNS, David James

Resigned
Chapel Street, MarlowSL7 1DD
Born January 1973
Director
Appointed 01 Nov 2022
Resigned 31 May 2023

DITCHBURN, Michael Peter

Resigned
FarehamPO16 7AF
Born August 1966
Director
Appointed 24 Jul 2017
Resigned 17 May 2019

ELLISON, Tracy

Resigned
Chapel Street, MarlowSL7 1DD
Born August 1967
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2023

LEACH, Christopher Michael

Resigned
High Street, FarehamPO16 7AF
Born March 1977
Director
Appointed 30 Oct 2000
Resigned 16 Oct 2017

OEHLERS, Allan James

Resigned
Chapel Street, MarlowSL7 1DD
Born December 1967
Director
Appointed 11 Sept 2020
Resigned 31 Dec 2022

SCOTT, Graeme Nicholas

Resigned
Chapel Street, MarlowSL7 1DD
Born November 1970
Director
Appointed 11 Sept 2020
Resigned 26 Aug 2021

VAN DER ZANDEN, Roel Joseph Maria

Resigned
FarehamPO16 7AF
Born February 1983
Director
Appointed 09 Sept 2017
Resigned 27 May 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Nov 1999
Resigned 29 Dec 1999

Persons with significant control

4

1 Active
3 Ceased
33 Blagrave Street, ReadingRG1 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2017

Mr Colin John Bull

Ceased
High Street, FarehamPO16 7AF
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2017

Mr Christopher Michael Leach

Ceased
High Street, FarehamPO16 7AF
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2017

Mrs Anna Jane Bull

Ceased
High Street, FarehamPO16 7AF
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

138

Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 November 2020
AR01AR01
Resolution
3 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Memorandum Articles
28 September 2020
MAMA
Resolution
28 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
27 June 2019
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Resolution
23 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Capital Name Of Class Of Shares
26 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
20 October 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
287Change of Registered Office
Legacy
15 December 2008
353353
Legacy
15 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
18 December 2007
AAMDAAMD
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
353353
Legacy
17 February 2005
325325
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
88(2)R88(2)R
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Legacy
17 February 2000
287Change of Registered Office
Legacy
17 February 2000
88(2)R88(2)R
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
225Change of Accounting Reference Date
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Incorporation Company
19 November 1999
NEWINCIncorporation