Background WavePink WaveYellow Wave

DIGI TOOLBOX LTD (06327654)

DIGI TOOLBOX LTD (06327654) is an active UK company. incorporated on 30 July 2007. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. DIGI TOOLBOX LTD has been registered for 18 years. Current directors include SLATTER, Darren, STEPHENS, David John, WAINWRIGHT, James Andrew Paul.

Company Number
06327654
Status
active
Type
ltd
Incorporated
30 July 2007
Age
18 years
Address
Trinity Court, 2-4 West Street, Fareham, PO16 0BH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SLATTER, Darren, STEPHENS, David John, WAINWRIGHT, James Andrew Paul
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGI TOOLBOX LTD

DIGI TOOLBOX LTD is an active company incorporated on 30 July 2007 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. DIGI TOOLBOX LTD was registered 18 years ago.(SIC: 63990)

Status

active

Active since 18 years ago

Company No

06327654

LTD Company

Age

18 Years

Incorporated 30 July 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SILVER LINING WEB SERVICES LTD
From: 28 October 2011To: 7 February 2014
MAV-WEBDESIGN LIMITED
From: 30 July 2007To: 28 October 2011
Contact
Address

Trinity Court, 2-4 West Street Fareham, PO16 0BH,

Previous Addresses

Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU
From: 26 August 2015To: 17 March 2020
Suite 7 the Io Centre Stephenson Road Segensworth Hampshire PO15 5RU
From: 5 February 2014To: 26 August 2015
Unit 20 Regent Trade Park Barwell Lane Gosport Hampshire PO13 0EQ England
From: 5 January 2012To: 5 February 2014
34 Andersen Close, Whiteley Fareham Hampshire PO15 7ER
From: 30 July 2007To: 5 January 2012
Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 12
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Funding Round
Aug 18
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Director Joined
Jul 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
New Owner
Apr 25
2
Funding
18
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SLATTER, Darren

Active
Purslane Gardens, FarehamPO15 5TQ
Born May 1983
Director
Appointed 20 Sept 2022

STEPHENS, David John

Active
Newtown Road, SouthamptonSO31 9GY
Born May 1980
Director
Appointed 01 Mar 2021

WAINWRIGHT, James Andrew Paul

Active
Stalybridge Close, SouthamptonSO31 7FY
Born June 1985
Director
Appointed 16 Dec 2021

BURTON, Craig Ross

Resigned
Regent Trade Park, GosportPO13 0EQ
Secretary
Appointed 29 Nov 2012
Resigned 01 Feb 2014

LONGLEY, Chris

Resigned
56 Highfield Avenue, WaterloovillePO7 7PX
Secretary
Appointed 30 Jul 2007
Resigned 01 Jan 2010

BURTON, Craig Ross

Resigned
Regent Trade Park, GosportPO13 0EQ
Born June 1971
Director
Appointed 28 Oct 2011
Resigned 01 Feb 2014

COOLING, Harry Christopher

Resigned
West Street, FarehamPO16 0BH
Born May 1988
Director
Appointed 07 Aug 2018
Resigned 25 Nov 2022

NORMAN, Richard Alan

Resigned
Barnes Wallis Road, FarehamPO15 5TT
Born November 1980
Director
Appointed 04 Mar 2020
Resigned 10 Mar 2020

PACKER, Allan Stephen

Resigned
Regent Trade Park, GosportPO13 0EQ
Born June 1979
Director
Appointed 28 Oct 2011
Resigned 01 Feb 2014

STEPHENS, David John

Resigned
West Street, FarehamPO16 0BH
Born May 1980
Director
Appointed 07 Aug 2018
Resigned 30 Sept 2020

VICCARS, Mark Andrew

Resigned
Barnes Wallis Road, FarehamPO15 5TU
Born August 1985
Director
Appointed 30 Jul 2020
Resigned 20 Sept 2022

VICCARS, Mark Andrew

Resigned
34 Andersen Close, FarehamPO15 7ER
Born August 1985
Director
Appointed 30 Jul 2007
Resigned 03 Mar 2020

WAINWRIGHT, James Andrew Paul

Resigned
West Street, FarehamPO16 0BH
Born June 1985
Director
Appointed 07 Aug 2018
Resigned 30 Jun 2021

Persons with significant control

6

2 Active
4 Ceased

Mr James Andrew Paul Wainwright

Active
West Street, FarehamPO16 0BH
Born June 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Apr 2025

Mr David Stephens

Active
West Street, FarehamPO16 0BH
Born May 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2021

Mr Harry Christopher Cooling

Ceased
West Street, FarehamPO16 0BH
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2018
Ceased 16 Dec 2021

Mr James Andrew Paul Wainwright

Ceased
West Street, FarehamPO16 0BH
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2018
Ceased 30 Jun 2021

Mr David John Stephens

Ceased
West Street, FarehamPO16 0BH
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2018
Ceased 30 Sept 2020

Mr Mark Andrew Viccars

Ceased
Langstone Technology Park, HavantPO9 1SA
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Certificate Change Of Name Company
7 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
16 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 October 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2010
AR01AR01
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
28 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Incorporation Company
30 July 2007
NEWINCIncorporation