DIGITALBOX PLC
Overview
| Company Name | DIGITALBOX PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04606754 |
| 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 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 Address | No |
What were the previous names of DIGITALBOX PLC?
| Company Name | From | Until |
|---|---|---|
| POLEMOS PLC | Nov 27, 2012 | Nov 27, 2012 |
| PLUS MARKETS GROUP PLC | Nov 01, 2004 | Nov 01, 2004 |
| OFEX HOLDINGS PLC | Feb 27, 2003 | Feb 27, 2003 |
| KUDOSOPTION PUBLIC LIMITED COMPANY | Dec 03, 2002 | Dec 03, 2002 |
What are the latest accounts for DIGITALBOX PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DIGITALBOX PLC?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for DIGITALBOX PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Richard Spilsbury as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Richard Spilsbury as a secretary on Dec 31, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of David Joseph as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of David Joseph as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Statement of capital on Dec 24, 2024
| 3 pages | SH19 | ||||||||||||||||||||||
Certificate of cancellation of share premium account | 1 pages | CERT21 | ||||||||||||||||||||||
legacy | 1 pages | OC138 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Graham David Bryce as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mrs Claire Jacqueline Blunt as a director on Oct 22, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 71 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 72 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Martin James Higginson as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 69 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 69 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 16, 2022
| 4 pages | SH01 | ||||||||||||||||||||||
Who are the officers of DIGITALBOX PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPILSBURY, Richard | Secretary | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | 331223080001 | |||||||||||
| BLUNT, Claire Jacqueline | Director | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | England | British | 329020040001 | |||||||||
| BRYCE, Graham David | Director | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | United Kingdom | British | 189748320001 | |||||||||
| CARTER, James Alexander | Director | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | England | British | 231623420001 | |||||||||
| DOUGLAS, James Robert | Director | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | England | British | 231623080002 | |||||||||
| MACHRAY, Philip James | Director | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | United Kingdom | British | 215982270001 | |||||||||
| RICH, Marcus Alvin | Director | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | England | British | 185688190001 | |||||||||
| SPILSBURY, Richard | Director | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | England | British | 70119270001 | |||||||||
| ANSTEAD, Louise Anne | Secretary | 2 Seymour Lodge Seymour Road KT1 4HY Hampton Wick Surrey | British | 35457070001 | ||||||||||
| JENKINS, Emma Maxwell | Secretary | Addison Cottage 5 Old Bakery Mews The Street Boughton Under Blean ME13 9ET Faversham Kent | British | 35963550005 | ||||||||||
| JOSEPH, David | Secretary | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | 256112240001 | |||||||||||
| MALING, Daniel John Shilton | Secretary | Chapel Court SE1 1HH London 2 England | 226953040001 | |||||||||||
| STRANG, Donald Ian George Layman | Secretary | Princes House 38 Jermyn Street SW1Y 6DN London 3b England | 171122870001 | |||||||||||
| TREACY, John Michael | Secretary | Chapel Court SE1 1HH London 2 England | 246540130001 | |||||||||||
| URQUHART, Graham Kenneth | Secretary | Woodside Road KT3 3AW New Malden 61 Surrey | British | 6005660002 | ||||||||||
| WHITTEN, Celia Linda | Secretary | Brackendene 15 Hutton Road Ash Vale GU12 5EY Aldershot Hampshire | British | 10627780001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom |
| 102944500001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AL ASFOUR, Ahmed Ibrahim | Director | Queen Street EC4R 1BR London 33 United Kingdom | Kuwait | Kuwaiti | 146142390001 | |||||||||
| AL OTAIBI, Hisham Sulaiman Mohammed | Director | Bldg 243 15 Abdullah Al Salem Area Abdullah Al Salem Block 4 Kuwait Kuwait | Kuwait | Kuwaiti | 146141850001 | |||||||||
| ALLCOCK, Stephen James | Director | Heathfield Terrace Chiswick W4 4JE London 20 | United Kingdom | British | 49658770001 | |||||||||
| ARMITAGE, Matthew Robert | Director | Henry Street BA1 1JT Bath 2-4 England | United Kingdom | British | 90549730002 | |||||||||
| BAGAN, Helen | Director | Flat 4 Spencer Court Spencer Place N1 2AX London | United Kingdom | British | 102014660001 | |||||||||
| BASING, Malcolm Phillip | Director | Queen Street EC4R 1BR London 33 England England | United Kingdom | British | 248450370001 | |||||||||
| BERRY, Jason Charles | Director | Chapel Court SE1 1HH London 2 England | England | British | 202067260001 | |||||||||
| BRICKLES, Simon Mark | Director | 192 Sheen Road TW10 5AL Richmond Surrey | Gb | British | 95701760001 | |||||||||
| BURTON, Nigel John, Dr | Director | Henry Street BA1 1JT Bath 2-4 England | England | British | 39882860002 | |||||||||
| FRANCIS, Darren Scott | Director | 5 Warren Cottages Horsham Road Handcross RH17 6DJ Haywards Heath West Sussex | British | 101306370001 | ||||||||||
| FREEMAN, Peter Anthony | Director | 58 Sandpit Lane AL1 4BW St. Albans Hertfordshire | England | British | 79259250001 | |||||||||
| HARRIS, Hamish Hamlyn | Director | Princes House 38 Jermyn Street SW1Y 6DN London 3b England | United Kingdom | Australian | 98154300005 | |||||||||
| HAZELL SMITH, Stephen John | Director | Loft House Penshurst Road TN11 8HZ Penshurst Kent | United Kingdom | British | 100969410001 | |||||||||
| HIGGINSON, Martin James | Director | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | England | British | 227447420001 | |||||||||
| JENKINS, Emma Maxwell | Director | 2 Parsonage Farm Oast Nine Ash Lane Boughton Under Blean ME13 9SR Faversham Kent | British | 35963550007 | ||||||||||
| JENKINS, John Peter | Director | Knysna Redricks Lane CM21 0RL Sawbridgeworth Hertfordshire | United Kingdom | British | 13191720001 | |||||||||
| JENKINS, Jonathan Maxwell | Director | 83 College Road TW7 5DP Isleworth Middlesex | England | British | 102178950002 |
What are the latest statements on persons with significant control for DIGITALBOX PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 15, 2018 | The 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