UKBizDB.co.uk

THE DIGITAL PELOTON LTD

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

This company is commonly known as The Digital Peloton Ltd. The company was founded 5 years ago and was given the registration number 11791284. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 63120 - Web portals.

Company Information

Name:THE DIGITAL PELOTON LTD
Company Number:11791284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director28 January 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director28 January 2019Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director05 April 2024Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director05 April 2024Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director23 June 2020Active

People with Significant Control

Ms Gemma Louise East
Notified on:09 March 2021
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Feeney
Notified on:28 January 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:St Margaret Cottage, The Street, Heveningham, United Kingdom, IP19 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Evans
Notified on:28 January 2019
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Capital

Capital allotment shares.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Capital

Capital return purchase own shares.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-17Incorporation

Memorandum articles.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-10Capital

Capital cancellation shares.

Download
2024-01-08Capital

Capital allotment shares.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.