DIGITAL ODOUR TECHNOLOGIES LIMITED
Manufacture of pesticides and other agrochemical products
DIGITAL ODOUR TECHNOLOGIES LIMITED
Manufacture of pesticides and other agrochemical products
Previous Company Names
Contact & Details
Contact
Registered Address
The Cube Londoneast-Uk Business And Technical Park Yew Tree Avenue Dagenham Essex RM10 7FN United Kingdom
Full company profile for DIGITAL ODOUR TECHNOLOGIES LIMITED (09848787), an active environment, agriculture and waste company based in Dagenham, United Kingdom. Incorporated 29 Oct 2015. Manufacture of pesticides and other agrochemical products. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
£224.78k
Net Assets
£1.05M
Total Liabilities
£770.50k
Turnover
N/A
Employees
32
Debt Ratio
42%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 4 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Cameron, Mary Mcfadden, Professor | Director | British | England | 20 Nov 2015 | Active |
| Logan, James George | Director | British | United Kingdom | 20 Nov 2015 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
James George Logan
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Feb 2026 | Change Of Name | Certificate Change Of Name Company | |
| 19 Jan 2026 | Incorporation | Memorandum Articles | |
| 14 Jan 2026 | Resolution | Resolutions | |
| 13 Jan 2026 | Capital | Allotment of shares (GBP 15.268691) on 17 Dec 2025 | |
| 10 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full |
Certificate Change Of Name Company
Memorandum Articles
Resolutions
Allotment of shares (GBP 15.268691) on 17 Dec 2025
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Certificate Change Of Name Company
2 months ago on 13 Feb 2026
Memorandum Articles
3 months ago on 19 Jan 2026
Resolutions
3 months ago on 14 Jan 2026
Allotment of shares (GBP 15.268691) on 17 Dec 2025
3 months ago on 13 Jan 2026
Mortgage Satisfy Charge Full
6 months ago on 10 Nov 2025
