DIGITAL BOOST UPSKILLING LTD

Register to unlock more data on OkredoRegister

DIGITAL BOOST UPSKILLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10187293

Incorporation date

18/05/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2016)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon03/03/2026
Termination of appointment of Andrew St-John Woodward as a director on 2026-02-24
dot icon15/10/2025
Termination of appointment of Andrew Paul Cox as a director on 2025-10-11
dot icon30/06/2025
Registered office address changed from 22 Chancery Lane, London Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS on 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon16/06/2025
Appointment of Mr Matthew Frazer Sinclair as a director on 2025-06-10
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon25/11/2024
Termination of appointment of Russ Shaw as a director on 2024-11-17
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/02/2024
Appointment of Mr Andrew St-John Woodward as a director on 2024-01-31
dot icon07/02/2024
Appointment of Ms Bolanle Oluwole as a director on 2024-01-31
dot icon12/12/2023
Appointment of Mr Andrew Paul Cox as a director on 2023-12-01
dot icon27/11/2023
Termination of appointment of Gary Hanson as a director on 2023-11-27
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon02/04/2023
Micro company accounts made up to 2022-06-30
dot icon20/09/2022
Appointment of Ms Angela Stathi as a director on 2022-09-12
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/06/2022
Termination of appointment of Edward Goff as a director on 2022-06-20
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/03/2022
Appointment of Mr Gary Hanson as a director on 2022-03-04
dot icon04/03/2022
Termination of appointment of Sherry Leigh Coutu as a secretary on 2022-03-04
dot icon04/03/2022
Appointment of Miss Gemma Louise Jones as a secretary on 2022-03-04
dot icon05/01/2022
Termination of appointment of Michaela Christina Henriette Eschbach as a director on 2021-12-31
dot icon16/11/2021
Certificate of change of name
dot icon20/09/2021
Appointment of Grace Louise Mortimer Wang as a director on 2021-09-20
dot icon20/09/2021
Termination of appointment of Chris Beanland as a director on 2021-09-20
dot icon20/07/2021
Director's details changed for Ms Gemms Louise Jones on 2021-01-22
dot icon19/07/2021
Appointment of Ms Gemms Louise Jones as a director on 2021-01-22
dot icon19/07/2021
Appointment of Ms Karen Licurse as a director on 2021-03-22
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon07/06/2021
Appointment of Mr Chris Beanland as a director on 2020-11-18
dot icon01/02/2021
Director's details changed for Mr Russ Shaw on 2020-11-18
dot icon01/02/2021
Appointment of Mr Edward Goff as a director on 2020-11-18
dot icon11/12/2020
Appointment of Mr Russ Shaw as a director on 2020-11-18
dot icon24/07/2020
Termination of appointment of Rosalind Clare Willoughby Stuart as a director on 2020-07-03
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon07/05/2020
Appointment of Mrs Michaela Christina Henriette Eschbach as a director on 2020-05-01
dot icon13/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/09/2019
Termination of appointment of Stewart William Carruth as a director on 2019-09-19
dot icon09/08/2019
Resolutions
dot icon30/07/2019
Termination of appointment of Sherry Leigh Coutu as a director on 2019-07-23
dot icon30/07/2019
Appointment of Mrs Rosalind Stuart as a director on 2019-07-23
dot icon30/07/2019
Appointment of Mr Stewart William Carruth as a director on 2019-07-30
dot icon30/07/2019
Secretary's details changed for Ms Sherry Leigh Coutu on 2019-07-30
dot icon29/07/2019
Resolutions
dot icon29/07/2019
Change of name notice
dot icon07/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon05/06/2019
Resolutions
dot icon04/06/2019
Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB to 22 Chancery Lane, London Chancery Lane London WC2A 1LS on 2019-06-04
dot icon30/05/2019
Registered office address changed from 22 Chancery Lane, London Chancery Lane London WC2A 1LS England to Rocketspace 40 Islington High Street London N1 8XB on 2019-05-30
dot icon25/05/2019
Registered office address changed from Digital Catapult 101 Euston Road London NW1 2RA United Kingdom to 22 Chancery Lane, London Chancery Lane London WC2A 1LS on 2019-05-25
dot icon22/05/2019
Change of name notice
dot icon04/04/2019
Micro company accounts made up to 2018-06-30
dot icon07/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon16/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/01/2018
Termination of appointment of Simon Tucker as a secretary on 2018-01-17
dot icon22/01/2018
Appointment of Ms Sherry Leigh Coutu as a secretary on 2018-01-17
dot icon22/01/2018
Termination of appointment of Simon Patrick Tucker as a director on 2018-01-17
dot icon22/01/2018
Appointment of Ms Sherry Leigh Coutu as a director on 2018-01-17
dot icon25/07/2017
Notification of Founders4Schools as a person with significant control on 2016-05-18
dot icon17/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon24/05/2016
Current accounting period extended from 2017-05-31 to 2017-06-30
dot icon18/05/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.27K
-
0.00
-
-
2022
8
5.27K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Angela Stathi
Director
12/09/2022 - Present
5
Licurse, Karen
Director
22/03/2021 - Present
-
Oluwole, Bolanle
Director
31/01/2024 - Present
3
Cox, Andrew Paul
Director
01/12/2023 - 11/10/2025
2
Woodward, Andrew St. John
Director
31/01/2024 - 24/02/2026
4

Persons with Significant Control

0

No PSC data available.

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 DIGITAL BOOST UPSKILLING LTD

DIGITAL BOOST UPSKILLING LTD is an(a) Active company incorporated on 18/05/2016 with the registered office located at 22 Chancery Lane, London WC2A 1LS. There are currently 7 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 DIGITAL BOOST UPSKILLING LTD?

toggle

DIGITAL BOOST UPSKILLING LTD is currently Active. It was registered on 18/05/2016 .

Where is DIGITAL BOOST UPSKILLING LTD located?

toggle

DIGITAL BOOST UPSKILLING LTD is registered at 22 Chancery Lane, London WC2A 1LS.

What does DIGITAL BOOST UPSKILLING LTD do?

toggle

DIGITAL BOOST UPSKILLING LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for DIGITAL BOOST UPSKILLING LTD?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.