CHANNEL DIGITAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHANNEL DIGITAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12367450

Incorporation date

17/12/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

77 Charlotte Street, London W1T 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2019)
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon25/09/2025
Register inspection address has been changed from Two St Peter's Square Sixth Floor Manchester M2 3AA United Kingdom to Knights 400 Dashwood Lang Road Weybridge KT15 2HJ
dot icon22/09/2025
Director's details changed for Ms Deborah Jane Hutchinson on 2025-02-01
dot icon09/02/2025
Change of details for Channel Digital Holdings Limited as a person with significant control on 2025-02-01
dot icon09/02/2025
Director's details changed for Dr Walter Joseph Gontarek on 2025-02-01
dot icon09/02/2025
Director's details changed for Mr Kristian John Wilson on 2025-02-01
dot icon09/02/2025
Director's details changed for Ian Watson on 2025-02-01
dot icon01/02/2025
Registered office address changed from 44 Whitfield Street London W1T 2RH United Kingdom to 77 Charlotte Street London W1T 4PW on 2025-02-01
dot icon23/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon11/10/2024
Register inspection address has been changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to Two St Peter's Square Sixth Floor Manchester M2 3AA
dot icon25/07/2024
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2024-07-18
dot icon06/07/2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
dot icon05/07/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon22/11/2022
Change of details for Channel Holdings Limited as a person with significant control on 2022-07-26
dot icon26/08/2022
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon25/08/2022
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon25/08/2022
Appointment of Reed Smith Corporate Services Limited as a secretary on 2022-08-17
dot icon25/08/2022
Appointment of Mr Kristian John Wilson as a director on 2022-08-17
dot icon25/08/2022
Appointment of Ms Deborah Jane Hutchinson as a director on 2022-08-17
dot icon25/08/2022
Appointment of Ian Watson as a director on 2022-08-17
dot icon27/07/2022
Certificate of change of name
dot icon23/06/2022
Notification of Channel Holdings Limited as a person with significant control on 2019-12-17
dot icon23/06/2022
Cessation of Walter Joseph Gontarek as a person with significant control on 2019-12-17
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon14/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon17/12/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00K
-
0.00
-
-
2022
0
4.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
17/08/2022 - 18/07/2024
295
Watson, Ian
Director
17/08/2022 - Present
7
Hutchinson, Deborah Jane
Director
17/08/2022 - Present
5
Wilson, Kristian John
Director
17/08/2022 - Present
3
Dr Walter Joseph Gontarek
Director
17/12/2019 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL DIGITAL FINANCE LIMITED

CHANNEL DIGITAL FINANCE LIMITED is an(a) Active company incorporated on 17/12/2019 with the registered office located at 77 Charlotte Street, London W1T 4PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL DIGITAL FINANCE LIMITED?

toggle

CHANNEL DIGITAL FINANCE LIMITED is currently Active. It was registered on 17/12/2019 .

Where is CHANNEL DIGITAL FINANCE LIMITED located?

toggle

CHANNEL DIGITAL FINANCE LIMITED is registered at 77 Charlotte Street, London W1T 4PW.

What does CHANNEL DIGITAL FINANCE LIMITED do?

toggle

CHANNEL DIGITAL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHANNEL DIGITAL FINANCE LIMITED?

toggle

The latest filing was on 13/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.