Company NameDotnet Digital Ltd
DirectorTimothy John Titchmarsh
Company StatusActive
Company Number03449787
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 7 months ago)
Previous NameVb Pro Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Timothy John Titchmarsh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressWinghams House 9 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Secretary NameJoanne Ward
NationalityBritish
StatusCurrent
Appointed14 March 2008(10 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressWinghams House 9 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Secretary NameSimon Titchmarsh
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address122 Wharley Hook
Harlow
Essex
CM18 7DT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitelightspeedsolutions.co.uk
Telephone0118 9272777
Telephone regionReading

Location

Registered Address1st Floor, 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Timothy Titchmarsh
100.00%
Ordinary

Financials

Year2014
Net Worth£39,284
Cash£3,687
Current Liabilities£38,463

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

16 November 2011Delivered on: 19 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2023Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 14 December 2023 (1 page)
31 October 2023Confirmation statement made on 14 October 2023 with updates (5 pages)
19 December 2022Micro company accounts made up to 31 October 2022 (4 pages)
15 November 2022Change of details for Mr Timothy John Titchmarsh as a person with significant control on 15 November 2022 (2 pages)
15 November 2022Director's details changed for Mr Timothy John Titchmarsh on 15 November 2022 (2 pages)
19 October 2022Confirmation statement made on 14 October 2022 with updates (5 pages)
12 October 2022Change of details for Mr Timothy John Titchmarsh as a person with significant control on 1 October 2016 (2 pages)
12 October 2022Change of details for Mr Timothy John Titchmarsh as a person with significant control on 11 October 2022 (2 pages)
11 October 2022Change of details for Mr Timothy John Titchmarsh as a person with significant control on 11 October 2022 (2 pages)
14 March 2022Micro company accounts made up to 31 October 2021 (4 pages)
20 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
7 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-04
(3 pages)
1 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
22 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
6 February 2020Micro company accounts made up to 31 October 2019 (6 pages)
1 November 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
3 May 2019Micro company accounts made up to 31 October 2018 (6 pages)
12 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 October 2017 (8 pages)
7 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
24 October 2016Register inspection address has been changed from 3rd Floor Ics House Hall Road Heybridge Maldon Essex CM9 4LA England to 16 Saltcote Maltings Heybridge Maldon CM9 4QP (1 page)
24 October 2016Register inspection address has been changed from 3rd Floor Ics House Hall Road Heybridge Maldon Essex CM9 4LA England to 16 Saltcote Maltings Heybridge Maldon CM9 4QP (1 page)
11 March 2016Registered office address changed from The Mill Cottage Saltcote Maltings Heybridge Maldon Essex CM9 4QP to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 11 March 2016 (1 page)
11 March 2016Director's details changed for Mr Timothy John Titchmarsh on 8 February 2016 (2 pages)
11 March 2016Registered office address changed from The Mill Cottage Saltcote Maltings Heybridge Maldon Essex CM9 4QP to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Joanne Ward on 8 February 2016 (1 page)
11 March 2016Director's details changed for Mr Timothy John Titchmarsh on 8 February 2016 (2 pages)
11 March 2016Secretary's details changed for Joanne Ward on 8 February 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Register inspection address has been changed from Unit 7a West Station Business Park Spital Road Maldon Essex CM9 6FF England (1 page)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Register inspection address has been changed from Unit 7a West Station Business Park Spital Road Maldon Essex CM9 6FF England (1 page)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
17 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
11 November 2010Register inspection address has been changed (1 page)
11 November 2010Register inspection address has been changed (1 page)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 November 2009Director's details changed for Mr Timothy John Titchmarsh on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr Timothy John Titchmarsh on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr Timothy John Titchmarsh on 9 November 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 October 2008Return made up to 14/10/08; full list of members (3 pages)
29 October 2008Return made up to 14/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 March 2008Secretary appointed joanne ward (2 pages)
28 March 2008Appointment terminated secretary simon titchmarsh (1 page)
28 March 2008Appointment terminated secretary simon titchmarsh (1 page)
28 March 2008Secretary appointed joanne ward (2 pages)
29 October 2007Return made up to 14/10/07; full list of members (2 pages)
29 October 2007Return made up to 14/10/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 October 2006Return made up to 14/10/06; full list of members (2 pages)
30 October 2006Return made up to 14/10/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 October 2005Return made up to 14/10/05; full list of members (2 pages)
26 October 2005Return made up to 14/10/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 October 2004Return made up to 14/10/04; full list of members (6 pages)
20 October 2004Return made up to 14/10/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 October 2003Return made up to 14/10/03; full list of members (6 pages)
24 October 2003Return made up to 14/10/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 February 2003Registered office changed on 28/02/03 from: 41 maldon road great baddow chelmsford essex CM2 7DN (1 page)
28 February 2003Director's particulars changed (1 page)
28 February 2003Registered office changed on 28/02/03 from: 41 maldon road great baddow chelmsford essex CM2 7DN (1 page)
28 February 2003Director's particulars changed (1 page)
22 October 2002Return made up to 14/10/02; full list of members (6 pages)
22 October 2002Return made up to 14/10/02; full list of members (6 pages)
10 September 2002Registered office changed on 10/09/02 from: 28 alexandra terrace exmouth devon EX8 1BD (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Registered office changed on 10/09/02 from: 28 alexandra terrace exmouth devon EX8 1BD (1 page)
10 September 2002Director's particulars changed (1 page)
11 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
11 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
8 November 2001Return made up to 14/10/01; full list of members (6 pages)
8 November 2001Return made up to 14/10/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 October 2000 (10 pages)
1 May 2001Full accounts made up to 31 October 2000 (10 pages)
31 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
1 August 2000Full accounts made up to 31 October 1999 (10 pages)
1 August 2000Full accounts made up to 31 October 1999 (10 pages)
22 October 1999Return made up to 14/10/99; full list of members (6 pages)
22 October 1999Return made up to 14/10/99; full list of members (6 pages)
3 August 1999Full accounts made up to 31 October 1998 (9 pages)
3 August 1999Full accounts made up to 31 October 1998 (9 pages)
9 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New secretary appointed (2 pages)
14 October 1997Incorporation (16 pages)
14 October 1997Incorporation (16 pages)