DIGITAL HOUSE GROUP LTD

Register to unlock more data on OkredoRegister

DIGITAL HOUSE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10179937

Incorporation date

13/05/2016

Size

Group

Contacts

Registered address

Registered address

1 Charterhouse Mews, London EC1M 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2016)
dot icon11/03/2026
Memorandum and Articles of Association
dot icon11/03/2026
Resolutions
dot icon03/03/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon16/01/2026
Change of details for Mr Hernan Jorge Kazah as a person with significant control on 2026-01-16
dot icon07/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon29/05/2025
Second filing of Confirmation Statement dated 2025-05-17
dot icon22/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon21/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon20/08/2024
Termination of appointment of Andre Santos De Rezende Chaves as a director on 2024-07-22
dot icon20/08/2024
Appointment of Mr Leandro German Cuccioli as a director on 2024-07-22
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon29/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon25/01/2024
Director's details changed for Corpag Services (Uk) Limited on 2024-01-25
dot icon09/06/2023
Termination of appointment of Patricia Pomies as a director on 2023-05-31
dot icon09/06/2023
Appointment of Santos Enrique Videla Leloir as a director on 2023-05-31
dot icon01/06/2023
Statement of capital following an allotment of shares on 2022-07-05
dot icon01/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon05/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon19/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Resolutions
dot icon26/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon05/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon22/10/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon22/03/2021
Memorandum and Articles of Association
dot icon22/03/2021
Resolutions
dot icon18/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-12
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon16/03/2021
Appointment of Sebastian Francisco Mackinlay Zapiola as a director on 2021-03-12
dot icon16/03/2021
Appointment of Gustavo Pinheiro Melo as a director on 2021-03-12
dot icon05/03/2021
Group of companies' accounts made up to 2019-12-31
dot icon04/02/2021
Director's details changed for Corpag Services (Uk) Limited on 2016-10-01
dot icon03/02/2021
Director's details changed for Three Rivers Management Limited on 2021-02-02
dot icon15/01/2021
Memorandum and Articles of Association
dot icon15/01/2021
Resolutions
dot icon13/01/2021
Notification of Hernan Jorge Kazah as a person with significant control on 2020-12-31
dot icon13/01/2021
Cessation of John Mark Rogers as a person with significant control on 2020-12-31
dot icon13/01/2021
Cessation of Angel Jose Uribe as a person with significant control on 2020-12-31
dot icon13/01/2021
Appointment of Mrs Patricia Pomies as a director on 2020-12-31
dot icon13/01/2021
Appointment of Mr Andre Santos De Rezende Chaves as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Angel Jose Uribe as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of John Mark Rogers as a director on 2020-12-31
dot icon09/07/2020
Registered office address changed from 4 Gransden Business Park, Potton Rd Abbotsley Saint Neots PE19 6TY United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 2020-07-09
dot icon19/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Registration of charge 101799370001, created on 2019-09-05
dot icon24/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon24/05/2019
Cessation of Luis Maria Julio Saguier as a person with significant control on 2017-12-11
dot icon24/05/2019
Cessation of Hernan Jose Kazah as a person with significant control on 2017-12-11
dot icon24/05/2019
Cessation of Nelson Damian Duboscq as a person with significant control on 2017-12-11
dot icon24/05/2019
Cessation of Eduardo Bruchou as a person with significant control on 2017-12-11
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon23/05/2018
Notification of Angel Jose Uribe as a person with significant control on 2017-12-11
dot icon23/05/2018
Notification of John Mark Rogers as a person with significant control on 2017-12-11
dot icon09/05/2018
Termination of appointment of Three Rivers Secretaries Ltd. as a secretary on 2018-04-17
dot icon10/01/2018
Resolutions
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-06
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-01-17
dot icon29/12/2017
Appointment of Mr John Mark Rogers as a director on 2017-12-11
dot icon29/12/2017
Appointment of Mr Angel Jose Uribe as a director on 2017-12-11
dot icon31/08/2017
Resolutions
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2017
Resolutions
dot icon20/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon30/03/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon24/03/2017
Director's details changed for Mr Hernan Jorge Kazah on 2017-01-17
dot icon24/03/2017
Appointment of Mr Luis Maria Julio Saguier as a director on 2017-01-17
dot icon24/03/2017
Appointment of Mr Hernan Jorge Kazah as a director on 2017-01-17
dot icon24/03/2017
Termination of appointment of Ewout Jacobus Felix Langemeijer as a director on 2017-01-17
dot icon24/03/2017
Termination of appointment of Celine Odermatt as a director on 2017-01-17
dot icon24/03/2017
Termination of appointment of Antonia Maria Christine Van Zuilen Van Gils as a director on 2017-01-17
dot icon24/03/2017
Termination of appointment of Alastair John Alan Bond Gunning as a director on 2017-01-17
dot icon24/03/2017
Appointment of Mr Eduardo Bruchou as a director on 2017-01-17
dot icon24/03/2017
Appointment of Mr Nelson Damian Duboscq as a director on 2017-01-17
dot icon24/03/2017
Appointment of Ms Celine Odermatt as a director on 2017-01-17
dot icon24/03/2017
Appointment of Mr Ewout Jacobus Felix Langemeijer as a director on 2017-01-17
dot icon24/03/2017
Appointment of Mrs Antonia Maria Christine Van Zuilen Van Gils as a director on 2017-01-17
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon26/10/2016
Resolutions
dot icon26/10/2016
Resolutions
dot icon26/10/2016
Statement of company's objects
dot icon13/05/2016
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
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pomies, Patricia
Director
31/12/2020 - 31/05/2023
1
Mackinlay Zapiola, Sebastian Francisco
Director
12/03/2021 - Present
-
Cuccioli, Leandro German
Director
22/07/2024 - Present
-
Videla Leloir, Santos Enrique
Director
31/05/2023 - Present
-
Santos De Rezende Chaves, Andre
Director
31/12/2020 - 22/07/2024
-

Persons with Significant Control

7
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 HOUSE GROUP LTD

DIGITAL HOUSE GROUP LTD is an(a) Active company incorporated on 13/05/2016 with the registered office located at 1 Charterhouse Mews, London EC1M 6BB. There are currently 9 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 HOUSE GROUP LTD?

toggle

DIGITAL HOUSE GROUP LTD is currently Active. It was registered on 13/05/2016 .

Where is DIGITAL HOUSE GROUP LTD located?

toggle

DIGITAL HOUSE GROUP LTD is registered at 1 Charterhouse Mews, London EC1M 6BB.

What does DIGITAL HOUSE GROUP LTD do?

toggle

DIGITAL HOUSE GROUP LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for DIGITAL HOUSE GROUP LTD?

toggle

The latest filing was on 11/03/2026: Memorandum and Articles of Association.