Background WavePink WaveYellow Wave

DIGS TECHNOLOGY LIMITED (04655843)

DIGS TECHNOLOGY LIMITED (04655843) is an active UK company. incorporated on 4 February 2003. with registered office in Swansea. The company operates in the Information and Communication sector, engaged in business and domestic software development. DIGS TECHNOLOGY LIMITED has been registered for 23 years. Current directors include BATER, Paul Edward, BANKCLARITY JERSEY GROUP LIMITED.

Company Number
04655843
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
Eje Accountants Limited, C/O Celtic House Crymlyn Burrows, Swansea, SA1 8QB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BATER, Paul Edward, BANKCLARITY JERSEY GROUP LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGS TECHNOLOGY LIMITED

DIGS TECHNOLOGY LIMITED is an active company incorporated on 4 February 2003 with the registered office located in Swansea. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DIGS TECHNOLOGY LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04655843

LTD Company

Age

23 Years

Incorporated 4 February 2003

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

DEVELOPMENT INTEGRATION GROUP SOLUTIONS LIMITED
From: 29 January 2018To: 23 May 2018
BANKCLARITY LIMITED
From: 4 February 2003To: 29 January 2018
Contact
Address

Eje Accountants Limited, C/O Celtic House Crymlyn Burrows Fabian Way Swansea, SA1 8QB,

Previous Addresses

2nd Floor 10-11 Caer Street Swansea SA1 3PP
From: 4 February 2003To: 5 November 2025
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 13
Director Joined
Jul 13
Loan Cleared
Feb 16
Director Joined
May 18
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ROGERS, Alan Jeffrey

Active
Crymlyn Burrows, SwanseaSA1 8QB
Secretary
Appointed 01 Feb 2004

BATER, Paul Edward

Active
Crymlyn Burrows, SwanseaSA1 8QB
Born November 1957
Director
Appointed 21 Jul 2009

BANKCLARITY JERSEY GROUP LIMITED

Active
Mulcaster Street, St HelierJE2 3NJ
Corporate director
Appointed 22 May 2018

BATER, Paul Edward

Resigned
31 Rhyd Y Defaid Drive, SwanseaSA2 8AJ
Secretary
Appointed 17 Jun 2003
Resigned 01 Feb 2004

JOHN, Jane Elizabeth

Resigned
7 The Glade, SwanseaSA3 5JL
Secretary
Appointed 04 Feb 2003
Resigned 17 Jun 2003

BATER, Paul Edward

Resigned
14 Hendy Close, SwanseaSA2 8BB
Born November 1957
Director
Appointed 17 Jun 2003
Resigned 17 Jun 2008

GORDON, Bruce Bremner

Resigned
2nd Floor 10-11 Caer StreetSA1 3PP
Born July 1947
Director
Appointed 17 Jun 2008
Resigned 27 Jan 2013

GORDON, Bruce Bremner

Resigned
35 Heatherslade Road, SwanseaSA3 2DD
Born July 1947
Director
Appointed 04 Feb 2003
Resigned 18 Jun 2003

HAWKINS, John Eric

Resigned
Craven House, NewburyRG20 0JG
Born October 1953
Director
Appointed 01 Feb 2004
Resigned 01 Jul 2004

JONES, Ashley Owen

Resigned
2nd Floor 10-11 Caer StreetSA1 3PP
Born January 1982
Director
Appointed 12 Jul 2013
Resigned 25 Oct 2022

KNOWLES, Grant James

Resigned
2nd Floor 10-11 Caer StreetSA1 3PP
Born May 1980
Director
Appointed 17 Jun 2008
Resigned 25 Oct 2022

ROGERS, Alan Jeffrey

Resigned
Crymlyn Burrows, SwanseaSA1 8QB
Born June 1946
Director
Appointed 17 Jun 2003
Resigned 01 Nov 2025

WHITTALL, Adrian John

Resigned
Ysguborwen, BreconLD3 7EQ
Born October 1958
Director
Appointed 21 Jul 2004
Resigned 08 Oct 2004

Persons with significant control

1

Mr Paul Edward Bater

Active
Crymlyn Burrows, SwanseaSA1 8QB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
5 February 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Resolution
23 May 2018
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
22 May 2018
AP02Appointment of Corporate Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Resolution
29 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2013
AR01AR01
Termination Director Company With Name
9 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
12 November 2009
MG02MG02
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
88(2)R88(2)R
Legacy
7 March 2005
123Notice of Increase in Nominal Capital
Resolution
7 March 2005
RESOLUTIONSResolutions
Resolution
7 March 2005
RESOLUTIONSResolutions
Resolution
7 March 2005
RESOLUTIONSResolutions
Resolution
7 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
287Change of Registered Office
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
287Change of Registered Office
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
287Change of Registered Office
Legacy
14 November 2003
225Change of Accounting Reference Date
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
287Change of Registered Office
Legacy
2 July 2003
288bResignation of Director or Secretary
Incorporation Company
4 February 2003
NEWINCIncorporation