Background WavePink WaveYellow Wave

DIGI INK EUROPE LTD (07881770)

DIGI INK EUROPE LTD (07881770) is an active UK company. incorporated on 14 December 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. DIGI INK EUROPE LTD has been registered for 14 years. Current directors include FENG, Guang.

Company Number
07881770
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
76 Cumberland Road, London, W7 2EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
FENG, Guang
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGI INK EUROPE LTD

DIGI INK EUROPE LTD is an active company incorporated on 14 December 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. DIGI INK EUROPE LTD was registered 14 years ago.(SIC: 47990)

Status

active

Active since 14 years ago

Company No

07881770

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 December 2023 (2 years ago)
Submitted on 2 February 2024 (2 years ago)

Next Due

Due by 18 December 2024
For period ending 4 December 2024
Contact
Address

76 Cumberland Road London, W7 2EB,

Previous Addresses

30 Dunchurch Highway Coventry CV5 8AA England
From: 23 January 2023To: 2 February 2024
Unit 10 Spitfire Close Coventry Business Park Coventry West Midlands CV5 6UR
From: 14 December 2011To: 23 January 2023
Timeline

3 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Sept 13
Director Left
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FENG, Guang

Active
Cumberland Road, LondonW7 2EB
Born October 1977
Director
Appointed 01 Jun 2013

PINKNEY, Wen

Resigned
Spitfire Close, CoventryCV5 6UR
Secretary
Appointed 14 Dec 2011
Resigned 01 Jun 2014

PINKNEY, Graham

Resigned
Spitfire Close, CoventryCV5 6UR
Born January 1965
Director
Appointed 14 Dec 2011
Resigned 01 Apr 2014

Persons with significant control

1

Ms Guang Feng

Active
Cumberland Road, LondonW7 2EB
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
11 November 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 October 2023
DS01DS01
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Incorporation Company
14 December 2011
NEWINCIncorporation