Company NameDigby Stone Limited
DirectorsUtkarsh Kalani and Harsh Kalani
Company StatusActive
Company Number08662883
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Utkarsh Kalani
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed25 August 2021(8 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Harsh Kalani
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed23 September 2021(8 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Claire Louise Digby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Hayseech Road
Halesowen
West Midlands
B63 3PD
Director NameMr Darren Paul Digby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Hayseech Road
Halesowen
West Midlands
B63 3PD
Secretary NameMrs Claire Digby
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSpirit House Hereward Rise
Halesowen
B62 8AW

Contact

Websitedigbystone.com
Telephone01384 370153
Telephone regionDudley

Location

Registered AddressTey Gardens Church Lane
Little Tey
Colchester
CO6 1HX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Claire Louise Digby
50.00%
Ordinary
1 at £1Darren Paul Digby
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

2 February 2021Registered office address changed from Stone House Hayseech Road Halesowen West Midlands B63 3PD to Spirit House Hereward Rise Halesowen B62 8AW on 2 February 2021 (1 page)
8 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
25 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
30 January 2015Secretary's details changed for Mrs Claire Digby on 29 January 2015 (1 page)
30 January 2015Secretary's details changed for Mrs Claire Digby on 29 January 2015 (1 page)
29 January 2015Director's details changed for Mrs Claire Digby on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Northfield House 176 Lower High Street Stourbridge West Midlands DY8 1TG to Stone House Hayseech Road Halesowen West Midlands B63 3PD on 29 January 2015 (1 page)
29 January 2015Director's details changed for Mr Darren Digby on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Darren Digby on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Mrs Claire Digby on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Northfield House 176 Lower High Street Stourbridge West Midlands DY8 1TG to Stone House Hayseech Road Halesowen West Midlands B63 3PD on 29 January 2015 (1 page)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 July 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
10 July 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)