Background WavePink WaveYellow Wave

DIGITAL UTILITIES LIMITED (08273514)

DIGITAL UTILITIES LIMITED (08273514) is an active UK company. incorporated on 30 October 2012. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. DIGITAL UTILITIES LIMITED has been registered for 13 years. Current directors include MCCRORY, Steven James, NORTON, Graham Paul, RAWLINGS, Nigel Keith and 1 others.

Company Number
08273514
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
1a The Mailbox, Stockport, SK3 0GA
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
MCCRORY, Steven James, NORTON, Graham Paul, RAWLINGS, Nigel Keith, TARBATT, David Alexander
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL UTILITIES LIMITED

DIGITAL UTILITIES LIMITED is an active company incorporated on 30 October 2012 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. DIGITAL UTILITIES LIMITED was registered 13 years ago.(SIC: 61200)

Status

active

Active since 13 years ago

Company No

08273514

LTD Company

Age

13 Years

Incorporated 30 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

1a The Mailbox 1 Exchange Street Stockport, SK3 0GA,

Previous Addresses

Southgate 2 321 Wilmslow Road Cheadle Cheshire SK8 3PW United Kingdom
From: 10 February 2019To: 25 March 2020
18 Hollin Lane Styal Wilmslow Cheshire SK9 4JH
From: 30 October 2012To: 10 February 2019
Timeline

13 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 14
New Owner
Nov 18
Funding Round
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

RAWLINGS, Nigel Keith

Active
Hollin Lane, WilmslowSK9 4JH
Secretary
Appointed 30 Oct 2012

MCCRORY, Steven James

Active
1 Exchange Street, StockportSK3 0GA
Born August 1979
Director
Appointed 01 Jul 2019

NORTON, Graham Paul

Active
1 Exchange Street, StockportSK3 0GA
Born March 1965
Director
Appointed 01 Jul 2019

RAWLINGS, Nigel Keith

Active
Hollin Lane, WilmslowSK9 4JH
Born March 1956
Director
Appointed 30 Oct 2012

TARBATT, David Alexander

Active
1 Exchange Street, StockportSK3 0GA
Born March 1970
Director
Appointed 01 Jul 2019

COEN, Philip Thomas

Resigned
Bluestone Drive, StockportSK4 3PX
Born September 1959
Director
Appointed 01 Nov 2014
Resigned 01 Jul 2019

Persons with significant control

5

2 Active
3 Ceased

Mr David Alexander Tarbatt

Active
1 Exchange Street, StockportSK3 0GA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2019

Mr Steven James Mccrory

Active
1 Exchange Street, StockportSK3 0GA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2019

Mr. Graham Paul Norton

Ceased
Merwell Road, ManchesterM41 6PR
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2017
Ceased 01 Jul 2019

Mr Nigel Keith Rawlings

Ceased
321 Wilmslow Road, CheshireSK8 3PW
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 01 Jul 2019

Mr Philip Thomas Coen

Ceased
321 Wilmslow Road, CheshireSK8 3PW
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
27 August 2015
AAMDAAMD
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Accounts With Accounts Type Dormant
26 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Incorporation Company
30 October 2012
NEWINCIncorporation