AMAZON DIGITAL UK LIMITED

Register to unlock more data on OkredoRegister

AMAZON DIGITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06528297

Incorporation date

08/03/2008

Size

Full

Contacts

Registered address

Registered address

1 Principal Place, Worship Street, London EC2A 2FACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2008)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon16/03/2026
Appointment of Ekkehart Stephan Bauer as a director on 2026-03-14
dot icon04/12/2025
Termination of appointment of Christoph Richard Schneider as a director on 2025-12-01
dot icon31/10/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Director's details changed for Mr Kaspar Nazeri on 2021-07-15
dot icon23/07/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15
dot icon07/05/2024
Director's details changed for Helen Louise Cowley on 2024-04-19
dot icon07/05/2024
Director's details changed for Mr Kaspar Nazeri on 2021-07-15
dot icon07/05/2024
Director's details changed for Mr Christoph Richard Schneider on 2024-04-19
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon14/02/2022
Resolutions
dot icon14/02/2022
Memorandum and Articles of Association
dot icon14/02/2022
Resolutions
dot icon10/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-17
dot icon19/01/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon18/11/2021
Appointment of Mr Benjamin John Brooks Burch as a director on 2021-11-12
dot icon18/11/2021
Termination of appointment of Darren Samuel Waterman as a director on 2021-08-20
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon22/12/2020
Appointment of Mr Christoph Richard Schneider as a director on 2020-12-22
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon30/09/2019
Appointment of Mr Kaspar Nazeri as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of John Bradford Stone as a director on 2019-09-27
dot icon25/09/2019
Appointment of Mr Paul Firth as a director on 2019-09-23
dot icon23/09/2019
Resolutions
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Appointment of Helen Louise Cowley as a director on 2019-04-12
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon19/02/2019
Appointment of Mr John Bradford Stone as a director on 2018-04-25
dot icon18/02/2019
Termination of appointment of Adrian Russell Morris as a director on 2019-02-18
dot icon18/02/2019
Termination of appointment of John Bradford Stone as a director on 2019-02-18
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Appointment of Mr John Bradford Stone as a director on 2018-04-25
dot icon13/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon06/03/2018
Termination of appointment of Robert Mario Mackenzie as a director on 2018-03-05
dot icon01/02/2018
Resolutions
dot icon01/02/2018
Registered office address changed from Leadenhall Court One Leadenhall Street London EC3V 1PP to 1 Principal Place Worship Street London EC2A 2FA on 2018-02-01
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon10/03/2017
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon25/07/2016
Appointment of Mr Darren Samuel Waterman as a director on 2016-07-25
dot icon25/07/2016
Termination of appointment of Allister John Byrne as a director on 2016-07-25
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon18/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-12-22
dot icon15/09/2015
Appointment of Mr Robert Mario Mackenzie as a director on 2015-09-15
dot icon15/09/2015
Termination of appointment of Kenneth D Ebanks as a director on 2015-09-15
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Registered office address changed from 60 Holborn Viaduct London EC1A 2FD to Leadenhall Court One Leadenhall Street London EC3V 1PP on 2015-04-01
dot icon10/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon10/03/2015
Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London EC1A 4DD
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon19/05/2014
Certificate of change of name
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Appointment of Kenneth D Ebanks as a director
dot icon28/03/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon28/03/2014
Termination of appointment of Michael Deal as a director
dot icon11/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon08/11/2013
Registered office address changed from 60 Holborn Viaduct London EC1N 2PB England on 2013-11-08
dot icon07/10/2013
Registered office address changed from No.9 6 Portal Way London W3 6RU on 2013-10-07
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Resolutions
dot icon13/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon12/03/2013
Register(s) moved to registered inspection location
dot icon12/03/2013
Register inspection address has been changed
dot icon06/03/2013
Termination of appointment of Anthony Bay as a director
dot icon13/02/2013
Appointment of Allister John Byrne as a director
dot icon12/02/2013
Termination of appointment of Nicholas Buckle as a director
dot icon24/01/2013
Appointment of Mitre Secretaries Limited as a secretary
dot icon24/01/2013
Termination of appointment of David Martin as a secretary
dot icon06/06/2012
Appointment of Adrian Russell Morris as a director
dot icon06/06/2012
Appointment of Anthony Bay as a director
dot icon30/05/2012
Termination of appointment of William Carr Jr as a director
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-03-08
dot icon11/04/2012
Termination of appointment of Simon Calver as a director
dot icon16/12/2011
Director's details changed for Simon John Calver on 2011-11-25
dot icon06/12/2011
Miscellaneous
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-08
dot icon24/05/2011
Annual return made up to 2011-03-08
dot icon30/03/2011
Appointment of Michael David Deal as a director
dot icon23/03/2011
Appointment of Michael David Deal as a director
dot icon15/03/2011
Appointment of William Dugald Carr Jr as a director
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/10/2010
Full accounts made up to 2009-12-31
dot icon06/10/2010
Amended full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 08/03/09; full list of members
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2008
Statement of affairs
dot icon12/11/2008
Ad 01/11/08\gbp si 3743@1=3743\gbp ic 11002/14745\
dot icon12/11/2008
Statement of affairs
dot icon12/11/2008
Ad 01/11/08\gbp si 8501@1=8501\gbp ic 2501/11002\
dot icon12/11/2008
Ad 01/11/08\gbp si 2500@1=2500\gbp ic 1/2501\
dot icon12/11/2008
Nc inc already adjusted 31/10/08
dot icon12/11/2008
Resolutions
dot icon06/10/2008
Memorandum and Articles of Association
dot icon01/10/2008
Certificate of change of name
dot icon03/04/2008
Curr sho from 31/03/2009 to 31/12/2008
dot icon25/03/2008
Secretary appointed david ross martin
dot icon25/03/2008
Director appointed nicholas james buckle
dot icon25/03/2008
Director appointed simon john calver
dot icon19/03/2008
Appointment terminated director instant companies LIMITED
dot icon19/03/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon08/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Allister John
Director
12/02/2013 - 25/07/2016
4
Morris, Adrian Russell
Director
22/05/2012 - 18/02/2019
-
Cowley, Helen Louise
Director
12/04/2019 - Present
-
Stone, John Bradford
Director
25/04/2018 - 18/02/2019
18
Stone, John Bradford
Director
25/04/2018 - 27/09/2019
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAZON DIGITAL UK LIMITED

AMAZON DIGITAL UK LIMITED is an(a) Active company incorporated on 08/03/2008 with the registered office located at 1 Principal Place, Worship Street, London EC2A 2FA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAZON DIGITAL UK LIMITED?

toggle

AMAZON DIGITAL UK LIMITED is currently Active. It was registered on 08/03/2008 .

Where is AMAZON DIGITAL UK LIMITED located?

toggle

AMAZON DIGITAL UK LIMITED is registered at 1 Principal Place, Worship Street, London EC2A 2FA.

What does AMAZON DIGITAL UK LIMITED do?

toggle

AMAZON DIGITAL UK LIMITED operates in the Video distribution activities (59.13/2 - SIC 2007) sector.

What is the latest filing for AMAZON DIGITAL UK LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.