DIGITAL MONEYBOX LIMITED

Register to unlock more data on OkredoRegister

DIGITAL MONEYBOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09597755

Incorporation date

19/05/2015

Size

Group

Contacts

Registered address

Registered address

Suite 1.07 1-2 Hatfields, London SE1 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon09/04/2026
Confirmation statement made on 2026-03-14 with updates
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon23/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon07/02/2026
Appointment of Sir James Henry Leigh-Pemberton as a director on 2026-02-01
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2025-12-17
dot icon05/02/2026
Purchase of own shares.
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-11-27
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-11-17
dot icon29/10/2025
Cancellation of shares. Statement of capital on 2025-10-14
dot icon29/10/2025
Purchase of own shares.
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-10-13
dot icon29/09/2025
Resolutions
dot icon29/09/2025
Memorandum and Articles of Association
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-19
dot icon24/09/2025
Current accounting period shortened from 2026-05-31 to 2025-12-31
dot icon15/09/2025
Replacement filing of SH01 - 30/05/25 Statement of Capital gbp 48.730777
dot icon09/09/2025
Replacement filing of SH01 - 30/06/25 Statement of Capital gbp 48.742271
dot icon08/09/2025
Replacement filing of SH01 - 30/06/25 Statement of Capital gbp 48.740271
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon24/07/2025
Change of share class name or designation
dot icon06/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon06/05/2025
Statement of capital following an allotment of shares on 2025-04-13
dot icon11/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon02/04/2025
Appointment of Melissa Reiter Birge as a director on 2025-04-01
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon03/03/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-01-09
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon23/11/2024
Change of share class name or designation
dot icon23/11/2024
Particulars of variation of rights attached to shares
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-10-22
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon21/10/2024
Group of companies' accounts made up to 2024-05-31
dot icon20/09/2024
Termination of appointment of Laurel Claire Powers-Freeling as a director on 2024-09-20
dot icon17/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-24
dot icon12/09/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon23/08/2024
Statement of capital following an allotment of shares on 2024-08-04
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon02/05/2024
Cancellation of shares. Statement of capital on 2024-04-22
dot icon02/05/2024
Purchase of own shares.
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon14/04/2024
Memorandum and Articles of Association
dot icon14/04/2024
Resolutions
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-02-08
dot icon12/02/2024
Appointment of Mr Benoit Marrel as a director on 2024-02-02
dot icon08/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon05/12/2023
Group of companies' accounts made up to 2023-05-31
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-08-17
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-05-09
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon31/03/2023
Termination of appointment of Daniel Charles Godfrey as a director on 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon24/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon14/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-06
dot icon14/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-25
dot icon14/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-05
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon11/11/2022
Termination of appointment of Jonathan Pierre-Henri Denais as a director on 2022-11-10
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon14/10/2022
Cancellation of shares. Statement of capital on 2022-09-28
dot icon14/10/2022
Purchase of own shares.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerrigan, Karen Joanne
Secretary
10/02/2021 - Present
-
Marsden, Jeremy Paul
Director
21/09/2022 - Present
7
Advani, Alokik Indru
Director
31/01/2019 - Present
1
Boyd, Holly Susan
Secretary
28/07/2016 - 16/03/2018
-
Bradley, Daniel Thomas
Director
07/06/2017 - 12/03/2020
24

Persons with Significant Control

1
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 MONEYBOX LIMITED

DIGITAL MONEYBOX LIMITED is an(a) Active company incorporated on 19/05/2015 with the registered office located at Suite 1.07 1-2 Hatfields, London SE1 9PG. There are currently 8 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 MONEYBOX LIMITED?

toggle

DIGITAL MONEYBOX LIMITED is currently Active. It was registered on 19/05/2015 .

Where is DIGITAL MONEYBOX LIMITED located?

toggle

DIGITAL MONEYBOX LIMITED is registered at Suite 1.07 1-2 Hatfields, London SE1 9PG.

What does DIGITAL MONEYBOX LIMITED do?

toggle

DIGITAL MONEYBOX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DIGITAL MONEYBOX LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-14 with updates.