Background WavePink WaveYellow Wave

DIGBY STONE LIMITED (08662883)

DIGBY STONE LIMITED (08662883) is an active UK company. incorporated on 27 August 2013. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIGBY STONE LIMITED has been registered for 12 years. Current directors include KALANI, Harsh, KALANI, Utkarsh.

Company Number
08662883
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
Tey Gardens Church Lane, Colchester, CO6 1HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KALANI, Harsh, KALANI, Utkarsh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGBY STONE LIMITED

DIGBY STONE LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIGBY STONE LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08662883

LTD Company

Age

12 Years

Incorporated 27 August 2013

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 23 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Tey Gardens Church Lane Little Tey Colchester, CO6 1HX,

Previous Addresses

Spirit House Hereward Rise Halesowen B62 8AW England
From: 2 February 2021To: 25 August 2021
Stone House Hayseech Road Halesowen West Midlands B63 3PD
From: 29 January 2015To: 2 February 2021
Northfield House 176 Lower High Street Stourbridge West Midlands DY8 1TG
From: 27 August 2013To: 29 January 2015
Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KALANI, Harsh

Active
2 London Wall Place, LondonEC2Y 5AU
Born April 1973
Director
Appointed 23 Sept 2021

KALANI, Utkarsh

Active
2 London Wall Place, LondonEC2Y 5AU
Born June 1975
Director
Appointed 25 Aug 2021

DIGBY, Claire

Resigned
Hereward Rise, HalesowenB62 8AW
Secretary
Appointed 27 Aug 2013
Resigned 25 Aug 2021

DIGBY, Claire Louise

Resigned
Hayseech Road, HalesowenB63 3PD
Born October 1964
Director
Appointed 27 Aug 2013
Resigned 25 Aug 2021

DIGBY, Darren Paul

Resigned
Hayseech Road, HalesowenB63 3PD
Born March 1968
Director
Appointed 27 Aug 2013
Resigned 25 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Church Lane, ColchesterCO6 1HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021

Mrs Claire Louise Digby

Ceased
Hayseech Road, HalesowenB63 3PD
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2021

Mr Darren Paul Digby

Ceased
Hayseech Road, HalesowenB63 3PD
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
1 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Secretary Company With Change Date
30 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
10 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2013
NEWINCIncorporation