Background WavePink WaveYellow Wave

DGEN NETWORK LIMITED (05059683)

DGEN NETWORK LIMITED (05059683) is an active UK company. incorporated on 1 March 2004. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in other information technology service activities. DGEN NETWORK LIMITED has been registered for 22 years. Current directors include STARKS, Gavin Renwick.

Company Number
05059683
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
2a The Quadrant, Epsom, KT17 4RH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
STARKS, Gavin Renwick
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGEN NETWORK LIMITED

DGEN NETWORK LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DGEN NETWORK LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

05059683

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

DGEN ENCAPSULATED LIMITED
From: 1 March 2004To: 17 May 2004
Contact
Address

2a The Quadrant Epsom, KT17 4RH,

Previous Addresses

PO Box 51 Warspgrove Lane Oxford Oxfordshire OX44 7YG England
From: 29 June 2016To: 8 September 2021
5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England
From: 5 June 2015To: 29 June 2016
C/O Richard Riley and Assoicates Ltd 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW
From: 26 March 2014To: 5 June 2015
3Rd Floor (Odi) 65 Clifton Street London EC2A 4JE United Kingdom
From: 23 October 2012To: 26 March 2014
C/O Gavin Starks 4Th Floor 70-74 City Road London London EC1Y 4BJ England
From: 15 June 2010To: 23 October 2012
16 Wapping High Street Hans, Hermitage Community Moorings London E1W 1NG United Kingdom
From: 1 March 2004To: 15 June 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STARKS, Gavin Renwick

Active
The Quadrant, EpsomKT17 4RH
Born March 1971
Director
Appointed 01 Mar 2004

CLAYTON, Anna

Resigned
65 Clifton Street, LondonEC2A 4JE
Secretary
Appointed 15 Apr 2008
Resigned 01 May 2013

STARKS, Moira

Resigned
Kilpatrick, Isle Of ArranJA27 8RH
Secretary
Appointed 01 Mar 2004
Resigned 14 Apr 2008

Persons with significant control

1

Mr Gavin Renwick Starks

Active
The Quadrant, EpsomKT17 4RH
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
28 September 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
24 June 2009
287Change of Registered Office
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2009
AAAnnual Accounts
Legacy
9 October 2008
122122
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288cChange of Particulars
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Legacy
14 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Legacy
6 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
9 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2004
NEWINCIncorporation