DIGITAL HOLDINGS LTD

Register to unlock more data on OkredoRegister

DIGITAL HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12954513

Incorporation date

15/10/2020

Size

Full

Contacts

Registered address

Registered address

C/O Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London EC4A 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2020)
dot icon24/02/2026
Change of details for Digital Master Holdco Limited as a person with significant control on 2026-02-24
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon04/09/2025
Change of details for Digital Master Holdco Limited as a person with significant control on 2025-08-04
dot icon08/08/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Registered office address changed from Aperture Pynes Hill Exeter EX2 5AZ England to C/O Dmh Stallard Llp, Barnards Inn Fetter Yard 86 Fetter Lane London EC4A 1EN on 2025-08-04
dot icon04/08/2025
Registered office address changed from C/O Dmh Stallard Llp, Barnards Inn Fetter Yard 86 Fetter Lane London EC4A 1EN England to C/O Dmh Stallard Llp, Fetter Yard, Barnards Inn 86 Fetter Lane London EC4A 1EN on 2025-08-04
dot icon27/03/2025
Resolutions
dot icon19/03/2025
Appointment of Mr Julian Smith as a director on 2025-03-07
dot icon17/03/2025
Termination of appointment of Paul Doyle as a director on 2025-03-07
dot icon17/03/2025
Termination of appointment of Wil Jones as a director on 2025-03-07
dot icon17/03/2025
Termination of appointment of Kulvinder Plahay as a secretary on 2025-03-07
dot icon17/03/2025
Termination of appointment of Steven Lowry as a director on 2025-03-07
dot icon10/03/2025
Registration of charge 129545130001, created on 2025-03-07
dot icon29/01/2025
Full accounts made up to 2023-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon30/06/2024
Registered office address changed from , Unit 1 Sankey Valley Industrial Estate, Junction Lane, Newton Le Willows, WA12 8DJ, United Kingdom to Aperture Pynes Hill Exeter EX2 5AZ on 2024-06-30
dot icon30/06/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon17/04/2024
Termination of appointment of Oliver Dieter Helm as a director on 2024-02-29
dot icon17/04/2024
Appointment of Mr James Stephen Warner as a director on 2024-02-29
dot icon17/04/2024
Confirmation statement made on 2024-03-01 with updates
dot icon11/10/2023
Memorandum and Articles of Association
dot icon11/10/2023
Resolutions
dot icon09/10/2023
Termination of appointment of Frank Martinez Sanchez as a director on 2023-09-26
dot icon09/10/2023
Termination of appointment of Carlos Bock Montero as a director on 2023-09-26
dot icon09/10/2023
Appointment of Mr Oliver Dieter Helm as a director on 2023-09-26
dot icon09/10/2023
Appointment of Mr Kulvinder Plahay as a secretary on 2023-09-26
dot icon11/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon09/01/2023
Change of details for Digital Master Holdco Limited as a person with significant control on 2023-01-09
dot icon09/01/2023
Registered office address changed from , Unit 1 Sankey Valley Industrial Estate, Junction Lane, Newton Le Willows, WA12 8DN, United Kingdom to Aperture Pynes Hill Exeter EX2 5AZ on 2023-01-09
dot icon12/09/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon08/09/2022
Accounts for a small company made up to 2021-11-30
dot icon25/07/2022
Director's details changed for Mr Frank Martinez Sanchez on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Carlos Bock Montero on 2022-07-25
dot icon01/06/2022
Change of details for Digital Master Holdco Limited as a person with significant control on 2022-06-01
dot icon01/06/2022
Registered office address changed from , the Clubhouse Mayfair 50, Grosvenor Hill, London, W1K 3QT, United Kingdom to Aperture Pynes Hill Exeter EX2 5AZ on 2022-06-01
dot icon05/04/2022
Change of details for Digital Master Holdco Limited as a person with significant control on 2022-04-05
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon24/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon16/11/2021
Director's details changed for Mr Frank Martinez Sanchez on 2021-11-16
dot icon16/11/2021
Director's details changed for Mr Carlos Bock Montero on 2021-11-16
dot icon16/11/2021
Registered office address changed from , Dns House 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom to Aperture Pynes Hill Exeter EX2 5AZ on 2021-11-16
dot icon14/07/2021
Change of share class name or designation
dot icon14/07/2021
Memorandum and Articles of Association
dot icon14/07/2021
Resolutions
dot icon25/05/2021
Current accounting period extended from 2021-10-31 to 2021-11-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon17/02/2021
Memorandum and Articles of Association
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Change of share class name or designation
dot icon08/02/2021
Cessation of Frank Martinez Sanchez as a person with significant control on 2021-01-27
dot icon08/02/2021
Cessation of Carlos Bock Montero as a person with significant control on 2021-01-27
dot icon08/02/2021
Notification of Digital Master Holdco Limited as a person with significant control on 2021-01-27
dot icon08/02/2021
Cessation of Maestro Technologies Ltd as a person with significant control on 2021-01-27
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon08/02/2021
Change of details for Mr Carlos Bock Montero as a person with significant control on 2021-02-05
dot icon05/02/2021
Director's details changed for Mr Carlos Montero Bock on 2021-02-05
dot icon05/02/2021
Change of details for Mr Carlos Montero Bock as a person with significant control on 2021-02-05
dot icon04/02/2021
Appointment of Paul Doyle as a director on 2021-01-27
dot icon04/02/2021
Appointment of Mr Wil Jones as a director on 2021-01-27
dot icon04/02/2021
Appointment of Mr Steven Lowry as a director on 2021-01-27
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon16/10/2020
Director's details changed for Mr Frank Martinez Sanchez on 2020-10-15
dot icon16/10/2020
Director's details changed for Mr Carlos Montero Bock on 2020-10-15
dot icon16/10/2020
Registered office address changed from , Dns House 382 Kenton Road, Harrow, Middlesex, Middlesex, HA3 8DP, United Kingdom to Aperture Pynes Hill Exeter EX2 5AZ on 2020-10-16
dot icon16/10/2020
Change of details for Mr Frank Martinez Sanchez as a person with significant control on 2020-10-15
dot icon16/10/2020
Director's details changed for Mr Frank Martinez Sanchez on 2020-10-15
dot icon15/10/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
827.78K
-
0.00
14.89M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Wil
Director
27/01/2021 - 07/03/2025
37
Bock Montero, Carlos
Director
15/10/2020 - 26/09/2023
25
Smith, Julian
Director
07/03/2025 - Present
14
Martinez Sanchez, Frank
Director
15/10/2020 - 26/09/2023
24
Lowry, Steven
Director
27/01/2021 - 07/03/2025
72

Persons with Significant Control

3
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 DIGITAL HOLDINGS LTD

DIGITAL HOLDINGS LTD is an(a) Active company incorporated on 15/10/2020 with the registered office located at C/O Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London EC4A 1EN. There are currently 2 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 HOLDINGS LTD?

toggle

DIGITAL HOLDINGS LTD is currently Active. It was registered on 15/10/2020 .

Where is DIGITAL HOLDINGS LTD located?

toggle

DIGITAL HOLDINGS LTD is registered at C/O Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London EC4A 1EN.

What does DIGITAL HOLDINGS LTD do?

toggle

DIGITAL HOLDINGS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DIGITAL HOLDINGS LTD?

toggle

The latest filing was on 24/02/2026: Change of details for Digital Master Holdco Limited as a person with significant control on 2026-02-24.