Background WavePink WaveYellow Wave

DIGITECH RESOURCING LIMITED (11591688)

DIGITECH RESOURCING LIMITED (11591688) is an active UK company. incorporated on 27 September 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. DIGITECH RESOURCING LIMITED has been registered for 7 years. Current directors include FIELD, Sally Ann, TAYLOR, Matthew Anthony.

Company Number
11591688
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
FIELD, Sally Ann, TAYLOR, Matthew Anthony
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITECH RESOURCING LIMITED

DIGITECH RESOURCING LIMITED is an active company incorporated on 27 September 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. DIGITECH RESOURCING LIMITED was registered 7 years ago.(SIC: 78200)

Status

active

Active since 7 years ago

Company No

11591688

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

5 Brayford Square London, E1 0SG,

Previous Addresses

5 5, Brayford Square London E1 0SG E1 0SG England
From: 5 January 2026To: 28 January 2026
Clement's House 27, Clement's Lane London EC4N 7AE England
From: 20 November 2023To: 5 January 2026
5, Ashcombe House the Crescent Leatherhead KT22 8ED England
From: 3 October 2022To: 20 November 2023
Unit 11, Home Farm Riverside Eynsford Dartford DA4 0AE England
From: 28 June 2022To: 3 October 2022
Ashcombe House 5, the Crescent Leatherhead Surrey KT22 8ED England
From: 2 February 2022To: 28 June 2022
10 York Road London SE1 7nd England
From: 23 February 2021To: 2 February 2022
21 Queen Elizabeth Street London SE1 2PD United Kingdom
From: 27 September 2018To: 23 February 2021
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 23
Loan Secured
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FIELD, Sally Ann

Active
Brayford Square, LondonE1 0SG
Born January 1969
Director
Appointed 07 Sept 2021

TAYLOR, Matthew Anthony

Active
Brayford Square, LondonE1 0SG
Born July 1983
Director
Appointed 07 Mar 2023

ANGLIN, Aidan

Resigned
The Crescent, LeatherheadKT22 8ED
Born September 1965
Director
Appointed 07 Sept 2021
Resigned 06 Sept 2022

GOODMAN, Steven John

Resigned
York Road, LondonSE1 7ND
Born January 1966
Director
Appointed 27 Sept 2018
Resigned 07 Sept 2021

HEFFORD, Rhys Brian

Resigned
York Road, LondonSE1 7ND
Born September 1974
Director
Appointed 27 Sept 2018
Resigned 07 Sept 2021

MANVELL, Paul Darren

Resigned
York Road, LondonSE1 7ND
Born April 1974
Director
Appointed 27 Sept 2018
Resigned 07 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Star Hill, RochesterME1 1UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2021
Ceased 07 Mar 2023

Mr Steven John Goodman

Ceased
York Road, LondonSE1 7ND
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2018
Ceased 07 Sept 2021
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Memorandum Articles
16 March 2023
MAMA
Resolution
16 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Incorporation Company
27 September 2018
NEWINCIncorporation