DIGITAL LONDON LIMITED

Register to unlock more data on OkredoRegister

DIGITAL LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09983270

Incorporation date

02/02/2016

Size

Full

Contacts

Registered address

Registered address

60 London Wall, 5th Floor, London EC2M 5TQCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2016)
dot icon19/02/2026
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU
dot icon17/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon27/11/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon18/12/2024
Full accounts made up to 2023-12-31
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon19/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon12/03/2024
Full accounts made up to 2022-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon16/02/2023
Registered office address changed from Connexion House 1 Spicer Street Off Dray Walk London E1 6QL United Kingdom to 60 London Wall 5th Floor London EC2M 5TQ on 2023-02-17
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon19/12/2022
Appointment of Mr Seamus Dunne as a director on 2022-12-09
dot icon19/12/2022
Termination of appointment of Sayid Assad Noori as a director on 2022-12-09
dot icon28/10/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Termination of appointment of Jeffrey Michael Tapley as a director on 2022-08-01
dot icon01/08/2022
Appointment of Mr Sayid Assad Noori as a director on 2022-08-01
dot icon01/08/2022
Termination of appointment of Jeannie Lee as a director on 2022-08-01
dot icon01/08/2022
Appointment of Mr Aart Huibert Besuijen as a director on 2022-08-01
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon02/11/2021
Registered office address changed from 40 Level 7 Gracechurch Street London EC3V 0BT England to Connexion House 1 Spicer Street Off Dray Walk London E1 6QL on 2021-11-02
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Secretary's details changed for Intertrust (Uk) Limited on 2016-08-10
dot icon15/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon15/04/2021
Change of details for Digital Realty Trust, Inc as a person with significant control on 2021-02-08
dot icon15/04/2021
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
dot icon15/04/2021
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon12/02/2021
Full accounts made up to 2019-12-31
dot icon03/09/2020
Appointment of Mr Jeffrey Michael Tapley as a director on 2020-08-10
dot icon14/08/2020
Termination of appointment of Mark Daly as a director on 2020-08-10
dot icon01/07/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-30
dot icon21/05/2020
Director's details changed for Ms Jeannie Lee on 2018-06-01
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Appointment of Mr Mark Daly as a director on 2019-04-05
dot icon15/04/2019
Termination of appointment of Robert Andrew Coupland as a director on 2019-03-01
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon07/02/2019
Confirmation statement made on 2018-02-08 with updates
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-02-01 with updates
dot icon31/01/2017
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
dot icon31/01/2017
Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
dot icon30/01/2017
Appointment of Intertrust (Uk) Limited as a secretary on 2016-08-10
dot icon20/01/2017
Registered office address changed from 40 Gracechurch Street Level 7 London EC3V 0BT England to 40 Level 7 Gracechurch Street London EC3V 0BT on 2017-01-20
dot icon20/01/2017
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 40 Gracechurch Street Level 7 London EC3V 0BT on 2017-01-20
dot icon20/01/2017
Registered office address changed from 11 Old Jewry 7 Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 2017-01-20
dot icon06/01/2017
Appointment of Mr Robert Andrew Coupland as a director on 2016-12-23
dot icon06/01/2017
Termination of appointment of David Glennane as a director on 2016-12-23
dot icon04/11/2016
Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to 11 Old Jewry 7 Floor London EC2R 8DU on 2016-11-04
dot icon23/08/2016
Appointment of David Glennane as a director on 2016-07-05
dot icon23/08/2016
Appointment of Jeannie Lee as a director on 2016-07-05
dot icon21/08/2016
Termination of appointment of Anthony George Hunter as a secretary on 2016-08-10
dot icon19/08/2016
Termination of appointment of Robert Andrew Coupland as a director on 2016-07-05
dot icon19/08/2016
Termination of appointment of Jeremy Jolyon Nicholls as a director on 2016-07-05
dot icon04/08/2016
Resolutions
dot icon04/08/2016
Change of name notice
dot icon04/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon09/03/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon02/02/2016
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
08/02/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
10/08/2016 - Present
1977
Noori, Sayid Assad
Director
01/08/2022 - 09/12/2022
4
Besuijen, Aart Huibert
Director
01/08/2022 - Present
5
Dunne, Seamus
Director
09/12/2022 - Present
6

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 LONDON LIMITED

DIGITAL LONDON LIMITED is an(a) Active company incorporated on 02/02/2016 with the registered office located at 60 London Wall, 5th Floor, London EC2M 5TQ. There are currently 3 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 LONDON LIMITED?

toggle

DIGITAL LONDON LIMITED is currently Active. It was registered on 02/02/2016 .

Where is DIGITAL LONDON LIMITED located?

toggle

DIGITAL LONDON LIMITED is registered at 60 London Wall, 5th Floor, London EC2M 5TQ.

What does DIGITAL LONDON LIMITED do?

toggle

DIGITAL LONDON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIGITAL LONDON LIMITED?

toggle

The latest filing was on 19/02/2026: Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU.