INCHCAPE DIGITAL LIMITED

INCHCAPE DIGITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINCHCAPE DIGITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02134302
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INCHCAPE DIGITAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INCHCAPE DIGITAL LIMITED located?

    Registered Office Address
    22a St James's Square
    London
    SW1Y 5LP
    Undeliverable Registered Office AddressNo

    What were the previous names of INCHCAPE DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVENDISH 1 LIMITEDJul 17, 1998Jul 17, 1998
    INCHCAPE AUTOMOTIVE LIMITEDApr 08, 1992Apr 08, 1992
    IEP (AUTOMOTIVE) LIMITEDJun 27, 1990Jun 27, 1990
    MARKETFIRST LIMITEDMay 22, 1987May 22, 1987

    What are the latest accounts for INCHCAPE DIGITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INCHCAPE DIGITAL LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for INCHCAPE DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christian Edward Peter Dinsdale as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Apr 15, 2025 with updates

    4 pagesCS01

    Termination of appointment of Jonathan Hartley Greenwood as a director on Apr 15, 2025

    1 pagesTM01

    Appointment of Ms Rajvi Kothari as a director on Apr 02, 2025

    2 pagesAP01

    Termination of appointment of Michael Jonathan Bowers as a director on Apr 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Mark William Dearnley as a director on Oct 28, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 05, 2024

    • Capital: GBP 80,000,002
    3 pagesSH01

    Appointment of Mr Christian Edward Peter Dinsdale as a director on May 17, 2024

    2 pagesAP01

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Adrian John Lewis as a director on May 24, 2023

    1 pagesTM01

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Apr 15, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 16, 2021

    • Capital: GBP 2
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 15, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Inchcape International Holdings Limited as a person with significant control on Feb 12, 2021

    2 pagesPSC02

    Cessation of Inchcape Investment & Asset Management Limited as a person with significant control on Feb 12, 2021

    1 pagesPSC07

    Appointment of Mr Mark William Dearnley as a director on Feb 12, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 11, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 10, 2021

    RES15

    Who are the officers of INCHCAPE DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE CORPORATE SERVICES LIMITED
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Secretary
    St James's Square
    SW1Y 5LP London
    22a
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1235709
    79689420001
    KOTHARI, Rajvi
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritish334251450001
    WATERHOUSE, Tamsin
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritish83071340004
    BOWERS, Michael Jonathan
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritish204876660001
    BROOKS, Amanda
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    Director
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    EnglandBritish51155240003
    BULL, Barry Robert
    32 Haven Gardens
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    Director
    32 Haven Gardens
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    EnglandBritish33276020001
    BUTCHER, Dale Francis
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Director
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    EnglandBritish59719720003
    CHAPMAN, Penelope Claire
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    Director
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    EnglandBritish121965190001
    CLARKE, Alison Jane
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish204926150001
    DAVIES, Christopher Mark
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish124093990002
    DEARNLEY, Mark William
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish199238530001
    DINSDALE, Christian Edward Peter
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomAustralian323205510001
    DUCKWORTH, Charles
    Flat 4, 12 Lewin Road
    Streatham
    SW16 6JR London
    Director
    Flat 4, 12 Lewin Road
    Streatham
    SW16 6JR London
    British40705580004
    FIELDING, Kelly
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    Director
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    United KingdomBritish101618800001
    FIELDING, Kelly
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    Director
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    United KingdomBritish101618800001
    GEORGE, Tony
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish119078560003
    GREENWOOD, Jonathan Hartley
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritish197648500001
    JAMES, Paul Anthony
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish192395850001
    JAMES, Richard David
    41 Braeside
    BR3 1ST Beckenham
    Kent
    Director
    41 Braeside
    BR3 1ST Beckenham
    Kent
    British50836550001
    KING, Stephen John
    1 Lancaster Mews
    TW10 6RG Richmond
    Surrey
    Director
    1 Lancaster Mews
    TW10 6RG Richmond
    Surrey
    United KingdomBritish49750510001
    LEWIS, Adrian John
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish276448360001
    LONG, James Martin
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    EnglandBritish9729710002
    MALLET, Bertrand
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomFrench201947460002
    MARSH, Adrian Ross Thomas
    "The Frog Pit" 1 Alexandra Mews
    Alexandra Road
    WD1 3QY Watford
    Herts
    Director
    "The Frog Pit" 1 Alexandra Mews
    Alexandra Road
    WD1 3QY Watford
    Herts
    British78892540001
    MECKLENBURGH, Kathryn Isabel, Dr
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish247655860002
    MILLIKEN, Katherine Jane, Dr
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    United KingdomBritish171246550001
    PARKER, Christopher Frank
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Director
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    United KingdomBritish66681550001
    PHILLIPS, Alison Barbara
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish122594520001
    ROBERTSON, Gavin David
    Cumberland Drive
    KY10 0BG Hinchley Wood
    13
    Esher
    Director
    Cumberland Drive
    KY10 0BG Hinchley Wood
    13
    Esher
    United KingdomBritish123810240002
    SMITH, Martyn Robert
    68 Chaucer Road
    Acton
    W3 6DP London
    Director
    68 Chaucer Road
    Acton
    W3 6DP London
    British65137160003
    SMITH, Nicholas Peter
    74 Park Road
    GU15 2SN Camberley
    Surrey
    Director
    74 Park Road
    GU15 2SN Camberley
    Surrey
    British88899020001
    THOMAS, Mark Nicholas
    22a St James's Square
    London
    SW1Y 5LP
    Director
    22a St James's Square
    London
    SW1Y 5LP
    EnglandBritish139474590002
    WALLWORK, Paul Anthony Hewitt
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    Director
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    British113014520001
    WEST, Judith Mary
    58 Esmond Road
    NW6 7HE London
    Director
    58 Esmond Road
    NW6 7HE London
    British61077460002
    WILLIAMS, Roy Charles
    16 Colcokes Road
    SM7 2EW Banstead
    Surrey
    Director
    16 Colcokes Road
    SM7 2EW Banstead
    Surrey
    British7221080001

    Who are the persons with significant control of INCHCAPE DIGITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James's Square
    SW1Y 5LP London
    22a
    England
    Feb 12, 2021
    St James's Square
    SW1Y 5LP London
    22a
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03580629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Inchcape Investment & Asset Management Limited
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Apr 06, 2016
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc113224
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0