Company NameDigital & Future Technologies Limited
DirectorChris John Crockford
Company StatusActive
Company Number04548384
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Previous NameDaft Data Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameDr Chris John Crockford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameDr Chris John Crockford
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameTim Jobling
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address85 Woodleigh Drive
Tweendykes Road
Hull
East Yorkshire
HU7 4YY
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitedigitalandfuturetechnologies.com
Telephone01206 209039
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Chris Crockford
50.00%
Ordinary
1 at £1Mr Tim Jobling
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,784
Current Liabilities£14,989

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
11 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
24 May 2018Change of details for Dr Chris John Crockford as a person with significant control on 23 May 2018 (2 pages)
24 May 2018Director's details changed for Dr Chris John Crockford on 23 May 2018 (2 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
2 October 2017Secretary's details changed for Dr Chris John Crockford on 2 October 2017 (1 page)
2 October 2017Change of details for Dr Chris John Crockford as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Dr Chris John Crockford on 2 October 2017 (2 pages)
2 October 2017Change of details for Dr Chris John Crockford as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Secretary's details changed for Dr Chris John Crockford on 2 October 2017 (1 page)
2 October 2017Director's details changed for Dr Chris John Crockford on 2 October 2017 (2 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 18 December 2012 (1 page)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 January 2012Termination of appointment of Tim Jobling as a director (1 page)
19 January 2012Termination of appointment of Tim Jobling as a director (1 page)
8 November 2011Director's details changed for Tim Jobling on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Chris John Crockford on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Chris John Crockford on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Tim Jobling on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Chris John Crockford on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Tim Jobling on 8 November 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Company name changed daft data LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
27 July 2010Company name changed daft data LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
27 July 2010Change of name notice (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 September 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 November 2008Return made up to 30/09/08; full list of members (4 pages)
5 November 2008Return made up to 30/09/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 October 2007Return made up to 30/09/07; full list of members (2 pages)
15 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Registered office changed on 04/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
4 August 2005Registered office changed on 04/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
29 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2003Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2003Registered office changed on 28/04/03 from: rushford house 8 roddaam close colchester essex CO3 3UN (1 page)
28 April 2003Registered office changed on 28/04/03 from: rushford house 8 roddaam close colchester essex CO3 3UN (1 page)
26 November 2002New director appointed (1 page)
26 November 2002New director appointed (1 page)
15 November 2002New secretary appointed;new director appointed (1 page)
15 November 2002New secretary appointed;new director appointed (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
30 September 2002Incorporation (12 pages)
30 September 2002Incorporation (12 pages)