Background WavePink WaveYellow Wave

DIGITAL DISPLAY (2011) LIMITED (07842766)

DIGITAL DISPLAY (2011) LIMITED (07842766) is an active UK company. incorporated on 10 November 2011. with registered office in Leytonstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIGITAL DISPLAY (2011) LIMITED has been registered for 14 years. Current directors include AULUK, Jasbinder Singh, PEREIRA, Kirk Jude, PHILLIPS, Michael Granger.

Company Number
07842766
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AULUK, Jasbinder Singh, PEREIRA, Kirk Jude, PHILLIPS, Michael Granger
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL DISPLAY (2011) LIMITED

DIGITAL DISPLAY (2011) LIMITED is an active company incorporated on 10 November 2011 with the registered office located in Leytonstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIGITAL DISPLAY (2011) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07842766

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England
From: 13 October 2022To: 18 December 2024
153-157 Blackhorse Lane Walthamstow London E17 5QZ
From: 10 November 2011To: 13 October 2022
Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Mar 12
Loan Secured
Jul 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
May 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

AULUK, Jasbinder Singh

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Secretary
Appointed 10 Nov 2011

AULUK, Jasbinder Singh

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born July 1964
Director
Appointed 10 Nov 2011

PEREIRA, Kirk Jude

Active
Blackhorse Lane, LondonE17 5QZ
Born February 1988
Director
Appointed 24 May 2021

PHILLIPS, Michael Granger

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born September 1962
Director
Appointed 10 Nov 2011

Persons with significant control

2

Mr Jasbinder Singh Auluk

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born July 1964

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Michael Granger Phillips

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born September 1962

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Legacy
23 August 2012
MG01MG01
Change Account Reference Date Company Current Extended
7 August 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Incorporation Company
10 November 2011
NEWINCIncorporation