DIGITAL.AI SOFTWARE (UK) LTD.
Overview
| Company Name | DIGITAL.AI SOFTWARE (UK) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08048421 |
| 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 DIGITAL.AI SOFTWARE (UK) LTD.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DIGITAL.AI SOFTWARE (UK) LTD. located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIGITAL.AI SOFTWARE (UK) LTD.?
| Company Name | From | Until |
|---|---|---|
| XEBIALABS LTD | Apr 02, 2014 | Apr 02, 2014 |
| XEBIA UK LIMITED | Apr 27, 2012 | Apr 27, 2012 |
What are the latest accounts for DIGITAL.AI SOFTWARE (UK) LTD.?
| 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 DIGITAL.AI SOFTWARE (UK) LTD.?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for DIGITAL.AI SOFTWARE (UK) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Stephen Andrew Elop on Oct 13, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Aug 27, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Cessation of Mastel Xl Holdings Llc as a person with significant control on Apr 14, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Tpg Inc as a person with significant control on Apr 14, 2020 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Appointment of Mr Derek Francis Holt as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Andrew Elop on Feb 01, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Certificate of change of name Company name changed xebialabs LTD\certificate issued on 10/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Stephen Andrew Elop as a director on Sep 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashok Reddy as a director on Sep 07, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Nunzio Gregorio as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 28, 2021 | 2 pages | AP04 | ||||||||||
Registered office address changed from C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Nov 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Who are the officers of DIGITAL.AI SOFTWARE (UK) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| ELOP, Stephen Andrew | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United States | Canadian | 298380710002 | |||||||||
| HOLT, Derek Francis | Director | 555 Fayetteville Street Suite #210, Raleigh 27061 Nc Digital.Ai Software Inc. United States | United States | American | 309397800001 | |||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| BAART, Coert Youri Douglas | Director | Windsor House 40/41 Great Castle Street W1W 8LU London C/O Jamieson Stone Llp United Kingdom | Netherlands | Dutch | 190344350001 | |||||||||
| COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | England | British | 172403450001 | |||||||||
| DEN BRAVER, Michel Ferdinand, Mr. | Director | 40/41 Great Castle Street W1W 8LU London Windsor House United Kingdom | Netherlands | Dutch | 235133370001 | |||||||||
| DEN BRAVER, Michel Ferdinand | Director | Salisbury House, 81 High Street EN6 5AS Potters Bar C/O Michael Filiou Plc Herts United Kingdom | Netherlands | Dutch | 169033880001 | |||||||||
| GREGORIO, Stephen Nunzio | Director | Windsor House 40/41 Great Castle Street W1W 8LU London C/O Jamieson Stone Llp England | United States | American | 191281660001 | |||||||||
| LANGONE, Derek John | Director | 40/41 Great Castle Street W1W 8LU London Windsor House United Kingdom | United States | American | 235205770001 | |||||||||
| MARNEWECK, Theo Louis | Director | Salisbury House, 81 High Street EN6 5AS Potters Bar C/O Michael Filiou Plc Herts | Netherlands | Dutch | 190344850001 | |||||||||
| PRATT, Roderic David Michel | Director | Salisbury House, 81 High Street EN6 5AS Potters Bar C/O Michael Filiou Plc Herts United Kingdom | France | British | 169033870001 | |||||||||
| REDDY, Ashok | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United States | American | 270873130001 |
Who are the persons with significant control of DIGITAL.AI SOFTWARE (UK) LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tpg Inc | Apr 14, 2020 | Commerce Street Suite 3300 76102 Fort Worth 301 Tx United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mastel Xl Holdings Llc | Dec 15, 2017 | 1209 Orange Street 19801 Wilmington Corporation Trust Centrer Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Xebialabs Group Bv | Apr 06, 2016 | Utrechtseweg 1213TL Hilversum 49 Netherlands | 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