DIGITALBOX PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDIGITALBOX PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04606754
    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 DIGITALBOX PLC?

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

    Where is DIGITALBOX PLC located?

    Registered Office Address
    Jubilee House
    92 Lincoln Road
    PE1 2SN Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGITALBOX PLC?

    Previous Company Names
    Company NameFromUntil
    POLEMOS PLCNov 27, 2012Nov 27, 2012
    PLUS MARKETS GROUP PLCNov 01, 2004Nov 01, 2004
    OFEX HOLDINGS PLCFeb 27, 2003Feb 27, 2003
    KUDOSOPTION PUBLIC LIMITED COMPANYDec 03, 2002Dec 03, 2002

    What are the latest accounts for DIGITALBOX PLC?

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

    What is the status of the latest confirmation statement for DIGITALBOX PLC?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for DIGITALBOX PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Richard Spilsbury as a director on Dec 31, 2024

    2 pagesAP01

    Appointment of Mr Richard Spilsbury as a secretary on Dec 31, 2024

    2 pagesAP03

    Termination of appointment of David Joseph as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of David Joseph as a secretary on Dec 31, 2024

    1 pagesTM02

    Statement of capital on Dec 24, 2024

    • Capital: GBP 1,179,233.93
    3 pagesSH19

    Certificate of cancellation of share premium account

    1 pagesCERT21

    legacy

    1 pagesOC138

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: subject to confirmation of the high court of justice england and wales tjhe amount standing to the credit of the company's share premium account be cancelled in its entirety and the amount of such cancellation be credited to the reserves of the company 15/11/2024
    RES13

    Appointment of Mr Graham David Bryce as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Mrs Claire Jacqueline Blunt as a director on Oct 22, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    71 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 05/06/2024
    RES13

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    72 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Martin James Higginson as a director on Apr 30, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    69 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    69 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-company business 16/05/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from , 2-4 Henry Street, Bath, BA1 1JT, England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on Apr 29, 2022

    1 pagesAD01

    Statement of capital following an allotment of shares on Feb 16, 2022

    • Capital: GBP 1,179,233.93
    4 pagesSH01

    Who are the officers of DIGITALBOX PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPILSBURY, Richard
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    Secretary
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    331223080001
    BLUNT, Claire Jacqueline
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    Director
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    EnglandBritish329020040001
    BRYCE, Graham David
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    Director
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    United KingdomBritish189748320001
    CARTER, James Alexander
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    Director
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    EnglandBritish231623420001
    DOUGLAS, James Robert
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    Director
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    EnglandBritish231623080002
    MACHRAY, Philip James
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    Director
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    United KingdomBritish215982270001
    RICH, Marcus Alvin
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    Director
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    EnglandBritish185688190001
    SPILSBURY, Richard
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    Director
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    EnglandBritish70119270001
    ANSTEAD, Louise Anne
    2 Seymour Lodge
    Seymour Road
    KT1 4HY Hampton Wick
    Surrey
    Secretary
    2 Seymour Lodge
    Seymour Road
    KT1 4HY Hampton Wick
    Surrey
    British35457070001
    JENKINS, Emma Maxwell
    Addison Cottage 5 Old Bakery Mews
    The Street Boughton Under Blean
    ME13 9ET Faversham
    Kent
    Secretary
    Addison Cottage 5 Old Bakery Mews
    The Street Boughton Under Blean
    ME13 9ET Faversham
    Kent
    British35963550005
    JOSEPH, David
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    Secretary
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    256112240001
    MALING, Daniel John Shilton
    Chapel Court
    SE1 1HH London
    2
    England
    Secretary
    Chapel Court
    SE1 1HH London
    2
    England
    226953040001
    STRANG, Donald Ian George Layman
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    3b
    England
    Secretary
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    3b
    England
    171122870001
    TREACY, John Michael
    Chapel Court
    SE1 1HH London
    2
    England
    Secretary
    Chapel Court
    SE1 1HH London
    2
    England
    246540130001
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    WHITTEN, Celia Linda
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    Secretary
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    British10627780001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL ASFOUR, Ahmed Ibrahim
    Queen Street
    EC4R 1BR London
    33
    United Kingdom
    Director
    Queen Street
    EC4R 1BR London
    33
    United Kingdom
    KuwaitKuwaiti146142390001
    AL OTAIBI, Hisham Sulaiman Mohammed
    Bldg 243
    15 Abdullah Al Salem Area
    Abdullah Al Salem
    Block 4
    Kuwait
    Kuwait
    Director
    Bldg 243
    15 Abdullah Al Salem Area
    Abdullah Al Salem
    Block 4
    Kuwait
    Kuwait
    KuwaitKuwaiti146141850001
    ALLCOCK, Stephen James
    Heathfield Terrace
    Chiswick
    W4 4JE London
    20
    Director
    Heathfield Terrace
    Chiswick
    W4 4JE London
    20
    United KingdomBritish49658770001
    ARMITAGE, Matthew Robert
    Henry Street
    BA1 1JT Bath
    2-4
    England
    Director
    Henry Street
    BA1 1JT Bath
    2-4
    England
    United KingdomBritish90549730002
    BAGAN, Helen
    Flat 4 Spencer Court
    Spencer Place
    N1 2AX London
    Director
    Flat 4 Spencer Court
    Spencer Place
    N1 2AX London
    United KingdomBritish102014660001
    BASING, Malcolm Phillip
    Queen Street
    EC4R 1BR London
    33
    England
    England
    Director
    Queen Street
    EC4R 1BR London
    33
    England
    England
    United KingdomBritish248450370001
    BERRY, Jason Charles
    Chapel Court
    SE1 1HH London
    2
    England
    Director
    Chapel Court
    SE1 1HH London
    2
    England
    EnglandBritish202067260001
    BRICKLES, Simon Mark
    192 Sheen Road
    TW10 5AL Richmond
    Surrey
    Director
    192 Sheen Road
    TW10 5AL Richmond
    Surrey
    GbBritish 95701760001
    BURTON, Nigel John, Dr
    Henry Street
    BA1 1JT Bath
    2-4
    England
    Director
    Henry Street
    BA1 1JT Bath
    2-4
    England
    EnglandBritish39882860002
    FRANCIS, Darren Scott
    5 Warren Cottages
    Horsham Road Handcross
    RH17 6DJ Haywards Heath
    West Sussex
    Director
    5 Warren Cottages
    Horsham Road Handcross
    RH17 6DJ Haywards Heath
    West Sussex
    British101306370001
    FREEMAN, Peter Anthony
    58 Sandpit Lane
    AL1 4BW St. Albans
    Hertfordshire
    Director
    58 Sandpit Lane
    AL1 4BW St. Albans
    Hertfordshire
    EnglandBritish79259250001
    HARRIS, Hamish Hamlyn
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    3b
    England
    Director
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    3b
    England
    United KingdomAustralian98154300005
    HAZELL SMITH, Stephen John
    Loft House
    Penshurst Road
    TN11 8HZ Penshurst
    Kent
    Director
    Loft House
    Penshurst Road
    TN11 8HZ Penshurst
    Kent
    United KingdomBritish100969410001
    HIGGINSON, Martin James
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    Director
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    EnglandBritish227447420001
    JENKINS, Emma Maxwell
    2 Parsonage Farm Oast
    Nine Ash Lane Boughton Under Blean
    ME13 9SR Faversham
    Kent
    Director
    2 Parsonage Farm Oast
    Nine Ash Lane Boughton Under Blean
    ME13 9SR Faversham
    Kent
    British35963550007
    JENKINS, John Peter
    Knysna
    Redricks Lane
    CM21 0RL Sawbridgeworth
    Hertfordshire
    Director
    Knysna
    Redricks Lane
    CM21 0RL Sawbridgeworth
    Hertfordshire
    United KingdomBritish13191720001
    JENKINS, Jonathan Maxwell
    83 College Road
    TW7 5DP Isleworth
    Middlesex
    Director
    83 College Road
    TW7 5DP Isleworth
    Middlesex
    EnglandBritish102178950002

    What are the latest statements on persons with significant control for DIGITALBOX PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 15, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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