Background WavePink WaveYellow Wave

DIGIMA LIMITED (06747314)

DIGIMA LIMITED (06747314) is an active UK company. incorporated on 12 November 2008. with registered office in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DIGIMA LIMITED has been registered for 17 years. Current directors include THOMPSON, Jonathan.

Company Number
06747314
Status
active
Type
ltd
Incorporated
12 November 2008
Age
17 years
Address
The Long Barn, Manor Courtyard, Radstock, BA3 4QF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
THOMPSON, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGIMA LIMITED

DIGIMA LIMITED is an active company incorporated on 12 November 2008 with the registered office located in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DIGIMA LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06747314

LTD Company

Age

17 Years

Incorporated 12 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

The Long Barn, Manor Courtyard Stratton-On-The-Fosse Radstock, BA3 4QF,

Previous Addresses

C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 5 August 2024To: 9 December 2024
250 Fowler Avenue Farnborough Hampshire GU14 7JP England
From: 11 March 2022To: 5 August 2024
30 Camp Road Farnborough Hampshire GU14 6EW
From: 2 March 2015To: 11 March 2022
2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
From: 12 November 2008To: 2 March 2015
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Apr 10
Funding Round
Nov 10
Funding Round
Jan 12
Funding Round
Jan 12
Capital Update
Oct 13
Funding Round
Dec 13
Loan Secured
Dec 13
Capital Update
Dec 13
Capital Update
Nov 14
Capital Update
Dec 15
Owner Exit
Jan 19
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
9
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THOMPSON, Jonathan

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born July 1963
Director
Appointed 06 Dec 2024

INTERIM ASSISTANCE LTD

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 07 May 2009
Resigned 01 Mar 2015

PHILSEC LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 12 Nov 2008
Resigned 07 May 2009

TRIPLE POINT ADMINSTRATION LLP

Resigned
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 01 Mar 2015
Resigned 06 Dec 2024

BAYER, Michael Jonathan

Resigned
King William Street, LondonEC4N 7AF
Born March 1969
Director
Appointed 31 Mar 2009
Resigned 06 Dec 2024

ROBERTS, Simon Corris

Resigned
23 Old Convent, East GrinsteadRH19 3RS
Born December 1964
Director
Appointed 12 Nov 2008
Resigned 06 Dec 2024

MEAUJO INCORPORATIONS LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 12 Nov 2008
Resigned 31 Mar 2009

Persons with significant control

4

1 Active
3 Ceased
Stratton-On-The-Fosse, RadstockBA3 4QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2024
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019
Ceased 06 Dec 2024
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2024
St Swithins Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 September 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
16 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 December 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 January 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 January 2019
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
23 January 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Legacy
1 November 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Legacy
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Legacy
17 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2015
SH19Statement of Capital
Legacy
17 December 2015
CAP-SSCAP-SS
Resolution
17 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Move Registers To Sail Company With New Address
16 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Legacy
25 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2014
SH19Statement of Capital
Legacy
25 November 2014
CAP-SSCAP-SS
Resolution
25 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 December 2013
SH19Statement of Capital
Legacy
31 December 2013
CAP-SSCAP-SS
Legacy
31 December 2013
SH20SH20
Resolution
31 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
9 December 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 October 2013
SH19Statement of Capital
Legacy
2 October 2013
SH20SH20
Legacy
2 October 2013
CAP-SSCAP-SS
Resolution
2 October 2013
RESOLUTIONSResolutions
Resolution
5 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Resolution
20 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Memorandum Articles
2 November 2010
MEM/ARTSMEM/ARTS
Resolution
2 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Memorandum Articles
16 March 2010
MEM/ARTSMEM/ARTS
Resolution
16 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Legacy
28 May 2009
225Change of Accounting Reference Date
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Resolution
12 May 2009
RESOLUTIONSResolutions
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
287Change of Registered Office
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
122122
Legacy
14 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
12 November 2008
NEWINCIncorporation