UKBizDB.co.uk

DIGIVATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digivate Limited. The company was founded 26 years ago and was given the registration number 03562659. The firm's registered office is in LONDON. You can find them at 4th Floor, 2 - 4 Eastern Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DIGIVATE LIMITED
Company Number:03562659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4th Floor, 2 - 4 Eastern Street, London, England, EC2A 3NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director26 September 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director26 September 2018Active
1, Berwick Cottages, Burton Bradstock, Bridport, DT6 4NE

Secretary28 September 1999Active
12 Lloyd Street, London, WC1X 9AN

Secretary07 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 May 1998Active
83-84, Long Acre, London, WC2E 9NG

Director01 October 1999Active
Carn Brea, Hockering Road, Woking, GU22 7HG

Director01 February 2001Active
63, Osborne Road, Farnborough, England, GU14 6AP

Director29 November 2016Active
Wellington House, 8 Upper St Martins Lane, London, WC2H 9DL

Director22 December 2009Active
60 Stockwell Park Crescent, London, SW9 0DG

Director07 May 1998Active
5 Upper Terrace, Hampstead, London, NW3 6RH

Director01 August 2001Active
Alvestone House, 23 High Street, Bagshot, England, GU19 5AF

Director18 January 2018Active
12 Lloyd Street, London, WC1X 9AN

Director07 May 1998Active
83 Balmoral Road, London, NW2 5BH

Director12 September 2000Active
8, Upper St Martins Lane, London, United Kingdom, WC2H 9DL

Director06 November 2009Active
Wellington House, 8 Upper St Martins Lane, London, WC2H 9DL

Director10 March 2010Active
Four Winds, Hall Lane, Upper Farringdon, Alton, GU34 3EA

Director01 March 2011Active

People with Significant Control

Digivate Group Limited
Notified on:23 August 2018
Status:Active
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael James Thom
Notified on:31 July 2017
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Four Winds, Hall Lane, Alton, England, GU34 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim Dennis Gray
Notified on:29 November 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:23, High Street, Bagshot, England, GU19 5AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Prism-Dm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Blackborn Ltd, 131 High Street, Gerrards Cross, England, SL9 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.