DIGCOM UK HOLDINGS LTD

DIGCOM UK HOLDINGS LTD

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

    Company NameDIGCOM UK HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12829486
    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 DIGCOM UK HOLDINGS LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DIGCOM UK HOLDINGS LTD located?

    Registered Office Address
    Suite 5a West Village
    114 Wellington Street
    LS1 1BA Leeds
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIGCOM UK HOLDINGS LTD?

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

    What is the status of the latest confirmation statement for DIGCOM UK HOLDINGS LTD?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for DIGCOM UK HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 14, 2026

    • Capital: AUD 1
    • Capital: GBP 114,096,109
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 17, 2025

    • Capital: AUD 1
    • Capital: GBP 113,117,109
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 14, 2025

    • Capital: AUD 1
    • Capital: GBP 110,625,109
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 14, 2025

    • Capital: AUD 1
    • Capital: GBP 109,831,109
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 12, 2025

    • Capital: AUD 1
    • Capital: GBP 107,243,109
    3 pagesSH01

    Confirmation statement made on Aug 20, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 14, 2025

    • Capital: AUD 1
    • Capital: GBP 105,362,109
    3 pagesSH01

    Termination of appointment of Scott Marc Butterworth as a director on Jul 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 10, 2025

    • Capital: AUD 1
    • Capital: GBP 104,365,109
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 17, 2025

    • Capital: AUD 1
    • Capital: GBP 100,765,109
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 11, 2025

    • Capital: AUD 1
    • Capital: GBP 92,530,556
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: AUD 1
    • Capital: GBP 88,530,556
    3 pagesSH01

    Appointment of Mr Miguel Sard Bauza as a director on Mar 20, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2024

    64 pagesAA

    Termination of appointment of Glenn King as a director on Feb 28, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Confirmation statement made on Aug 20, 2024 with updates

    4 pagesCS01

    Amended full accounts made up to Jun 30, 2023

    20 pagesAAMD

    Who are the officers of DIGCOM UK HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANANI, Parisha
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    Secretary
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    320242660001
    BHATIA, Vivekrishi Kimtilal
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    Director
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    AustraliaAustralian321935890001
    EVEREST, Timothy Peter
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    Director
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    United KingdomBritish186144630002
    HEATHCOTE, Nicola Anne
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    Director
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    United KingdomBritish321935920001
    HOOPER, John Elliott
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    Director
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    EnglandBritish298571770001
    KOCIK, Krystle
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    Director
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    EnglandAustralian312949850001
    PEPPER, Joseph David
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    Director
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    EnglandBritish245781260001
    SARD BAUZA, Miguel
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    Director
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    EnglandSpanish240093270001
    WRIGHT, Simon Paul
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    Director
    West Village
    114 Wellington Street
    LS1 1BA Leeds
    Suite 5a
    West Yorkshire
    United Kingdom
    EnglandBritish105225160002
    DAWSON, Naomi Anne
    Tower Four Collins Square, Level 16
    727 Collins Street
    VIC 3008 Docklands
    C/- Pexa
    Australia
    Secretary
    Tower Four Collins Square, Level 16
    727 Collins Street
    VIC 3008 Docklands
    C/- Pexa
    Australia
    273365020001
    GILMOUR, Ian Mckay
    Tower Four Collins Square, Level 16
    727 Collins Street
    VIC 3008 Docklands
    C/- Pexa
    Australia
    Secretary
    Tower Four Collins Square, Level 16
    727 Collins Street
    VIC 3008 Docklands
    C/- Pexa
    Australia
    273365010001
    BUTTERWORTH, Scott Marc
    Tower Four, Collins Square
    Level 16
    Docklands Vic 3008
    C/- Pexa
    Australia
    Director
    Tower Four, Collins Square
    Level 16
    Docklands Vic 3008
    C/- Pexa
    Australia
    AustraliaAustralian310869090001
    KING, Glenn
    Tower Four Collins Square, Level 16
    727 Collins Street
    VIC 3008 Docklands
    C/- Pexa
    Australia
    Director
    Tower Four Collins Square, Level 16
    727 Collins Street
    VIC 3008 Docklands
    C/- Pexa
    Australia
    AustraliaAustralian273364990001
    MOORE, Richard Gillen
    Tower Four Collins Square, Level 16
    727 Collins Street
    VIC 3008 Docklands
    C/- Pexa
    Australia
    Director
    Tower Four Collins Square, Level 16
    727 Collins Street
    VIC 3008 Docklands
    C/- Pexa
    Australia
    AustraliaAustralian,British273364980001
    SILVER, Helen Elizabeth
    c/o Pexa
    Level 16, 727 Collins Street
    Docklands
    Tower 4, Collins Square
    Vic 3008
    Australia
    Director
    c/o Pexa
    Level 16, 727 Collins Street
    Docklands
    Tower 4, Collins Square
    Vic 3008
    Australia
    AustraliaAustralian313641700001

    What are the latest statements on persons with significant control for DIGCOM UK HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 21, 2020The 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