INCHCAPE DIGITAL LIMITED
Overview
| Company Name | INCHCAPE DIGITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02134302 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INCHCAPE DIGITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAVENDISH 1 LIMITED | Jul 17, 1998 | Jul 17, 1998 |
| INCHCAPE AUTOMOTIVE LIMITED | Apr 08, 1992 | Apr 08, 1992 |
| IEP (AUTOMOTIVE) LIMITED | Jun 27, 1990 | Jun 27, 1990 |
| MARKETFIRST LIMITED | May 22, 1987 | May 22, 1987 |
What are the latest accounts for INCHCAPE DIGITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INCHCAPE DIGITAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for INCHCAPE DIGITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christian Edward Peter Dinsdale as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Hartley Greenwood as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rajvi Kothari as a director on Apr 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Jonathan Bowers as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Termination of appointment of Mark William Dearnley as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 05, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Christian Edward Peter Dinsdale as a director on May 17, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Termination of appointment of Adrian John Lewis as a director on May 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 16, 2021
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Inchcape International Holdings Limited as a person with significant control on Feb 12, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Inchcape Investment & Asset Management Limited as a person with significant control on Feb 12, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Mark William Dearnley as a director on Feb 12, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of INCHCAPE DIGITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INCHCAPE CORPORATE SERVICES LIMITED | Secretary | St James's Square SW1Y 5LP London 22a United Kingdom |
| 79689420001 | ||||||||||
| KOTHARI, Rajvi | Director | 22a St James's Square London SW1Y 5LP | United Kingdom | British | 334251450001 | |||||||||
| WATERHOUSE, Tamsin | Director | 22a St James's Square London SW1Y 5LP | United Kingdom | British | 83071340004 | |||||||||
| BOWERS, Michael Jonathan | Director | 22a St James's Square London SW1Y 5LP | United Kingdom | British | 204876660001 | |||||||||
| BROOKS, Amanda | Director | Herons Herons Lane CM5 0RQ Ongar Essex | England | British | 51155240003 | |||||||||
| BULL, Barry Robert | Director | 32 Haven Gardens Crawley Down RH10 4UD Crawley West Sussex | England | British | 33276020001 | |||||||||
| BUTCHER, Dale Francis | Director | 27 Elm Close HP6 5DD Amersham Buckinghamshire | England | British | 59719720003 | |||||||||
| CHAPMAN, Penelope Claire | Director | 15 Chimney Court Brewhouse Lane E1W 2NU London | England | British | 121965190001 | |||||||||
| CLARKE, Alison Jane | Director | 22a St James's Square London SW1Y 5LP | England | British | 204926150001 | |||||||||
| DAVIES, Christopher Mark | Director | 22a St James's Square London SW1Y 5LP | England | British | 124093990002 | |||||||||
| DEARNLEY, Mark William | Director | 22a St James's Square London SW1Y 5LP | England | British | 199238530001 | |||||||||
| DINSDALE, Christian Edward Peter | Director | 22a St James's Square London SW1Y 5LP | United Kingdom | Australian | 323205510001 | |||||||||
| DUCKWORTH, Charles | Director | Flat 4, 12 Lewin Road Streatham SW16 6JR London | British | 40705580004 | ||||||||||
| FIELDING, Kelly | Director | 6 Friars Stile Place TW10 6NL Richmond Surrey | United Kingdom | British | 101618800001 | |||||||||
| FIELDING, Kelly | Director | 6 Friars Stile Place TW10 6NL Richmond Surrey | United Kingdom | British | 101618800001 | |||||||||
| GEORGE, Tony | Director | 22a St James's Square London SW1Y 5LP | England | British | 119078560003 | |||||||||
| GREENWOOD, Jonathan Hartley | Director | 22a St James's Square London SW1Y 5LP | United Kingdom | British | 197648500001 | |||||||||
| JAMES, Paul Anthony | Director | 22a St James's Square London SW1Y 5LP | England | British | 192395850001 | |||||||||
| JAMES, Richard David | Director | 41 Braeside BR3 1ST Beckenham Kent | British | 50836550001 | ||||||||||
| KING, Stephen John | Director | 1 Lancaster Mews TW10 6RG Richmond Surrey | United Kingdom | British | 49750510001 | |||||||||
| LEWIS, Adrian John | Director | 22a St James's Square London SW1Y 5LP | England | British | 276448360001 | |||||||||
| LONG, James Martin | Director | 78 Kings Road TW10 6EE Richmond Surrey | England | British | 9729710002 | |||||||||
| MALLET, Bertrand | Director | 22a St James's Square London SW1Y 5LP | United Kingdom | French | 201947460002 | |||||||||
| MARSH, Adrian Ross Thomas | Director | "The Frog Pit" 1 Alexandra Mews Alexandra Road WD1 3QY Watford Herts | British | 78892540001 | ||||||||||
| MECKLENBURGH, Kathryn Isabel, Dr | Director | 22a St James's Square London SW1Y 5LP | England | British | 247655860002 | |||||||||
| MILLIKEN, Katherine Jane, Dr | Director | 22a St James's Square London SW1Y 5LP | United Kingdom | British | 171246550001 | |||||||||
| PARKER, Christopher Frank | Director | 67 St Peter's Avenue Caversham RG4 7DP Reading Berkshire | United Kingdom | British | 66681550001 | |||||||||
| PHILLIPS, Alison Barbara | Director | 22a St James's Square London SW1Y 5LP | England | British | 122594520001 | |||||||||
| ROBERTSON, Gavin David | Director | Cumberland Drive KY10 0BG Hinchley Wood 13 Esher | United Kingdom | British | 123810240002 | |||||||||
| SMITH, Martyn Robert | Director | 68 Chaucer Road Acton W3 6DP London | British | 65137160003 | ||||||||||
| SMITH, Nicholas Peter | Director | 74 Park Road GU15 2SN Camberley Surrey | British | 88899020001 | ||||||||||
| THOMAS, Mark Nicholas | Director | 22a St James's Square London SW1Y 5LP | England | British | 139474590002 | |||||||||
| WALLWORK, Paul Anthony Hewitt | Director | Baytree Cottage Church Road Lyndon LE15 8TU Oakham Rutland | British | 113014520001 | ||||||||||
| WEST, Judith Mary | Director | 58 Esmond Road NW6 7HE London | British | 61077460002 | ||||||||||
| WILLIAMS, Roy Charles | Director | 16 Colcokes Road SM7 2EW Banstead Surrey | British | 7221080001 |
Who are the persons with significant control of INCHCAPE DIGITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inchcape International Holdings Limited | Feb 12, 2021 | St James's Square SW1Y 5LP London 22a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inchcape Investment & Asset Management Limited | Apr 06, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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