DIGITAL ORIGIN SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DIGITAL ORIGIN SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121501

Incorporation date

08/12/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Maltings, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2020)
dot icon24/02/2026
Confirmation statement made on 2025-12-03 with updates
dot icon23/02/2026
-
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/10/2025
Registered office address changed from Pury Hill Business Park Briary Barn Towcester NN12 7LS England to The Maltings Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 2025-10-16
dot icon16/01/2025
Appointment of Mr Will Dawson as a director on 2025-01-16
dot icon04/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon29/11/2024
Resolutions
dot icon22/11/2024
Registration of charge 041215010002, created on 2024-11-19
dot icon29/10/2024
Satisfaction of charge 1 in full
dot icon06/08/2024
Statement of capital following an allotment of shares on 2024-07-17
dot icon12/07/2024
Appointment of Mr Zachary Mayer as a director on 2024-07-08
dot icon12/07/2024
Appointment of Mr Elliott Hyman as a director on 2024-07-08
dot icon21/06/2024
Change of details for Digital Origin Holdings Limited as a person with significant control on 2024-06-13
dot icon20/06/2024
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England to Pury Hill Business Park Briary Barn Towcester NN12 7LS on 2024-06-20
dot icon10/04/2024
Registered office address changed from Carpenter Court Maple Road Bramhall Stockport SK7 2DH England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-04-10
dot icon03/04/2024
Appointment of Tucker Stein as a director on 2024-03-19
dot icon02/04/2024
Termination of appointment of James Joseph Evans as a director on 2024-03-19
dot icon02/04/2024
Termination of appointment of Isabel Ferre Narvaez Evans as a director on 2024-03-19
dot icon02/04/2024
Termination of appointment of Robert Sweetlove as a director on 2024-03-19
dot icon02/04/2024
Appointment of Timothy Burke as a director on 2024-03-19
dot icon26/03/2024
Registered office address changed from Chandos House School Lane Buckingham MK18 1HD England to Carpenter Court Maple Road Bramhall Stockport SK7 2DH on 2024-03-26
dot icon22/03/2024
Second filing of Confirmation Statement dated 2023-12-03
dot icon22/03/2024
Second filing of Confirmation Statement dated 2020-12-03
dot icon22/03/2024
Second filing of Confirmation Statement dated 2022-12-03
dot icon22/03/2024
Second filing of Confirmation Statement dated 2021-12-03
dot icon21/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
03/12/23 Statement of Capital gbp 1000
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon08/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
11
91.11K
-
0.00
222.16K
-
2022
17
312.30K
-
0.00
485.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, James
Director
15/10/2019 - 19/03/2024
29
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/12/2000 - 08/12/2000
16011
London Law Services Limited
Nominee Director
08/12/2000 - 08/12/2000
15403
Davey Turner, Paul Geoffrey Nicholas
Director
11/12/2000 - 15/10/2019
5
Henrick, Christopher David
Director
15/10/2019 - 12/03/2020
3

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 ORIGIN SOLUTIONS LTD

DIGITAL ORIGIN SOLUTIONS LTD is an(a) Active company incorporated on 08/12/2000 with the registered office located at The Maltings, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LS. There are currently 5 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 ORIGIN SOLUTIONS LTD?

toggle

DIGITAL ORIGIN SOLUTIONS LTD is currently Active. It was registered on 08/12/2000 .

Where is DIGITAL ORIGIN SOLUTIONS LTD located?

toggle

DIGITAL ORIGIN SOLUTIONS LTD is registered at The Maltings, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LS.

What does DIGITAL ORIGIN SOLUTIONS LTD do?

toggle

DIGITAL ORIGIN SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DIGITAL ORIGIN SOLUTIONS LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2025-12-03 with updates.