Background WavePink WaveYellow Wave

DIGITALIER LIMITED (03960298)

DIGITALIER LIMITED (03960298) is an active UK company. incorporated on 30 March 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. DIGITALIER LIMITED has been registered for 26 years. Current directors include MAHMUD, Uther.

Company Number
03960298
Status
active
Type
ltd
Incorporated
30 March 2000
Age
26 years
Address
Studio 3d West Point, London, W3 0RG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MAHMUD, Uther
SIC Codes
62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITALIER LIMITED

DIGITALIER LIMITED is an active company incorporated on 30 March 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. DIGITALIER LIMITED was registered 26 years ago.(SIC: 62020, 63110)

Status

active

Active since 26 years ago

Company No

03960298

LTD Company

Age

26 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

ID COMMUNICATIONS LIMITED
From: 30 March 2000To: 11 June 2014
Contact
Address

Studio 3d West Point 36-37 Warple Way London, W3 0RG,

Timeline

3 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Nov 16
New Owner
Dec 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAHMUD, Denise

Active
West Point, LondonW3 0RG
Secretary
Appointed 30 Mar 2000

MAHMUD, Uther

Active
Vernon Drive, StanmoreHA7 2BP
Born June 1971
Director
Appointed 30 Mar 2000

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 30 Mar 2000
Resigned 30 Mar 2000

Persons with significant control

2

Mrs Denise Mahmud

Active
West Point, LondonW3 0RG
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019

Mr Uther Mahmud

Active
West Point, LondonW3 0RG
Born June 1971

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
29 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
5 April 2006
88(2)R88(2)R
Resolution
27 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
31 August 2005
287Change of Registered Office
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
29 July 2003
287Change of Registered Office
Legacy
11 July 2003
287Change of Registered Office
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
4 April 2000
288bResignation of Director or Secretary
Incorporation Company
30 March 2000
NEWINCIncorporation