DIGITAL PORTFOLIO SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DIGITAL PORTFOLIO SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02774470

Incorporation date

17/12/1992

Size

Full

Contacts

Registered address

Registered address

Mezzanine Floor, 75 King William Street, London, England EC4N 7BECopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1992)
dot icon26/02/2026
Registered office address changed from 75 Mezzanine Floor 75 King William Street London EC4N 7BE England to Mezzanine Floor, 75 King William Street London England EC4N 7BE on 2026-02-26
dot icon21/02/2026
Director's details changed for Mr Antonios Erotocritou on 2026-01-30
dot icon17/02/2026
Certificate of change of name
dot icon04/02/2026
Director's details changed for Mr Antonios Erotocritou on 2026-01-30
dot icon07/11/2025
Termination of appointment of Noel Christopher Lenihan as a director on 2025-11-07
dot icon27/10/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Memorandum and Articles of Association
dot icon21/10/2025
Appointment of Mr Scott Stewart Kennedy as a director on 2025-10-17
dot icon21/10/2025
Appointment of Mr Antonios Erotocritou as a director on 2025-10-17
dot icon15/10/2025
Full accounts made up to 2024-06-30
dot icon14/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon24/04/2025
Termination of appointment of Sindy Goldstone as a secretary on 2025-01-12
dot icon24/04/2025
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2025-03-13
dot icon31/01/2025
Satisfaction of charge 027744700003 in full
dot icon30/01/2025
All of the property or undertaking has been released from charge 027744700003
dot icon22/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon20/08/2024
Termination of appointment of Sami Saad Sulaiman as a director on 2024-08-09
dot icon13/07/2024
Full accounts made up to 2023-06-30
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon16/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon07/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon07/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon07/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon30/01/2023
Appointment of Mr Sami Saad Sulaiman as a director on 2023-01-27
dot icon26/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon26/10/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon20/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon20/10/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon29/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon16/11/2021
Registration of charge 027744700003, created on 2021-11-11
dot icon12/11/2021
Satisfaction of charge 027744700002 in full
dot icon03/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon11/06/2020
Resolutions
dot icon08/06/2020
Registration of charge 027744700002, created on 2020-06-04
dot icon01/05/2020
Appointment of Mr Noel Christopher Lenihan as a director on 2020-04-30
dot icon26/03/2020
Notification of Carroll Insurance Brokers Ltd as a person with significant control on 2019-11-11
dot icon26/03/2020
Cessation of Peter Robert Carroll as a person with significant control on 2019-11-11
dot icon26/03/2020
Registered office address changed from , 2 White Lion Court, London, EC3V 3NP to 75 Mezzanine Floor 75 King William Street London EC4N 7BE on 2020-03-26
dot icon12/12/2019
Termination of appointment of Noel Christopher Lenihan as a director on 2019-11-30
dot icon12/12/2019
Termination of appointment of Sami Saad Sulaiman as a director on 2019-11-30
dot icon12/12/2019
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon03/12/2019
Termination of appointment of Andrew Peter Lyon Carroll as a director on 2019-11-11
dot icon03/12/2019
Appointment of Mr Noel Christopher Lenihan as a director on 2019-11-11
dot icon03/12/2019
Appointment of Ms Sindy Goldstone as a secretary on 2019-11-11
dot icon03/12/2019
Appointment of Mr Sami Saad Sulaiman as a director on 2019-11-11
dot icon03/12/2019
Termination of appointment of Danny Hall as a director on 2019-11-11
dot icon03/12/2019
Termination of appointment of Michael William Cairns as a director on 2019-11-11
dot icon03/12/2019
Termination of appointment of Warren Justin Hunter as a director on 2019-11-11
dot icon03/12/2019
Termination of appointment of Michael William Cairns as a secretary on 2019-11-11
dot icon27/11/2019
Resolutions
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon12/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/06/2018
Termination of appointment of Simon Marlow as a director on 2018-06-10
dot icon12/04/2018
Appointment of Mr Danny Hall as a director on 2018-04-03
dot icon12/04/2018
Appointment of Mr Simon Marlow as a director on 2018-04-03
dot icon09/03/2018
Termination of appointment of Ashley John Collingwood as a director on 2018-03-05
dot icon25/10/2017
Appointment of Mr Warren Justin Hunter as a director on 2017-10-17
dot icon18/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon04/02/2015
Satisfaction of charge 1 in full
dot icon08/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Terence Harvey as a director
dot icon30/08/2013
Termination of appointment of Andrew Sparrow as a director
dot icon30/08/2013
Termination of appointment of Sandra Coleman as a director
dot icon05/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Appointment of Mrs Sandra Rose Coleman as a director
dot icon19/03/2012
Appointment of Mr Andrew Peter Lyon Carroll as a director
dot icon19/03/2012
Appointment of Mr Andrew Geoffrey Sparrow as a director
dot icon19/03/2012
Appointment of Mr Ashley John Collingwood as a director
dot icon10/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon12/10/2010
Director's details changed for Terence Harvey on 2010-01-01
dot icon08/10/2010
Termination of appointment of Barry Norrington as a director
dot icon08/10/2010
Termination of appointment of Andrew Carroll as a secretary
dot icon08/10/2010
Appointment of Michael William Cairns as a secretary
dot icon08/10/2010
Appointment of Michael William Cairns as a director
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Appointment of Andrew Peter Lyon Carroll as a secretary
dot icon21/01/2010
Termination of appointment of Andrew Smith as a secretary
dot icon21/01/2010
Termination of appointment of Andrew Smith as a director
dot icon21/01/2010
Appointment of Mr Barry Kent Norrington as a director
dot icon01/12/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon24/03/2009
Secretary appointed andrew george smith
dot icon16/03/2009
Appointment terminated secretary philip norman
dot icon07/02/2009
Director appointed andrew george smith
dot icon27/01/2009
Appointment terminated director philip norman
dot icon16/12/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 22/09/08; full list of members
dot icon24/10/2007
New director appointed
dot icon19/10/2007
Return made up to 22/09/07; no change of members
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 22/09/06; full list of members
dot icon26/06/2006
Accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 22/09/05; full list of members
dot icon19/07/2005
Accounts made up to 2004-12-31
dot icon26/10/2004
Return made up to 22/09/04; full list of members
dot icon09/09/2004
Accounts for a small company made up to 2003-12-31
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
New secretary appointed;new director appointed
dot icon22/10/2003
Return made up to 22/09/03; full list of members
dot icon23/08/2003
Accounts for a small company made up to 2002-12-31
dot icon30/04/2003
Particulars of mortgage/charge
dot icon24/10/2002
Return made up to 22/09/02; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2001-12-31
dot icon23/10/2001
Return made up to 22/09/01; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2000-12-31
dot icon13/10/2000
Return made up to 22/09/00; no change of members
dot icon14/09/2000
Accounts for a small company made up to 1999-11-30
dot icon11/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon27/09/1999
Return made up to 22/09/99; no change of members
dot icon02/06/1999
Accounts for a small company made up to 1998-11-30
dot icon08/10/1998
Return made up to 22/09/98; full list of members
dot icon17/09/1998
Ad 28/08/98--------- £ si 19000@1=19000 £ ic 308000/327000
dot icon10/08/1998
Registered office changed on 10/08/98 from:\spectrum house, 20/26 cursitor street, london, EC4A 1HY
dot icon21/07/1998
Accounts for a small company made up to 1997-11-30
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Ad 18/03/98--------- £ si 127000@1=127000 £ ic 181000/308000
dot icon08/12/1997
Return made up to 22/09/97; full list of members
dot icon12/10/1997
Ad 23/09/97--------- £ si 31000@1=31000 £ ic 150000/181000
dot icon12/10/1997
Resolutions
dot icon12/10/1997
Resolutions
dot icon12/10/1997
Resolutions
dot icon12/10/1997
£ nc 150000/500000 23/09/97
dot icon29/07/1997
Accounts for a small company made up to 1996-11-30
dot icon13/10/1996
Return made up to 22/09/96; full list of members
dot icon30/09/1996
Accounts for a small company made up to 1995-11-30
dot icon29/11/1995
Return made up to 22/09/95; full list of members
dot icon26/07/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 22/09/94; full list of members
dot icon04/07/1994
Accounts for a small company made up to 1993-11-30
dot icon08/10/1993
Return made up to 04/10/93; full list of members
dot icon25/06/1993
Ad 09/06/93--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon24/06/1993
Accounting reference date shortened from 31/03 to 30/11
dot icon19/05/1993
Ad 07/05/93--------- £ si 50000@1=50000 £ ic 2/50002
dot icon19/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Accounting reference date notified as 31/03
dot icon16/03/1993
Resolutions
dot icon16/03/1993
£ nc 100/150000 23/02/93
dot icon16/03/1993
Director resigned;new director appointed
dot icon11/03/1993
Certificate of change of name
dot icon11/03/1993
Certificate of change of name
dot icon17/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
13/03/2025 - Present
290
Smith, Andrew George
Director
01/01/2009 - 15/01/2010
19
Cairns, Michael William
Director
01/10/2010 - 11/11/2019
11
Sparrow, Andrew Geoffrey
Director
01/02/2012 - 15/08/2013
4
Kennedy, Scott Stewart
Director
17/10/2025 - Present
52

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DIGITAL PORTFOLIO SOLUTIONS LIMITED

DIGITAL PORTFOLIO SOLUTIONS LIMITED is an(a) Active company incorporated on 17/12/1992 with the registered office located at Mezzanine Floor, 75 King William Street, London, England EC4N 7BE. 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 PORTFOLIO SOLUTIONS LIMITED?

toggle

DIGITAL PORTFOLIO SOLUTIONS LIMITED is currently Active. It was registered on 17/12/1992 .

Where is DIGITAL PORTFOLIO SOLUTIONS LIMITED located?

toggle

DIGITAL PORTFOLIO SOLUTIONS LIMITED is registered at Mezzanine Floor, 75 King William Street, London, England EC4N 7BE.

What does DIGITAL PORTFOLIO SOLUTIONS LIMITED do?

toggle

DIGITAL PORTFOLIO SOLUTIONS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for DIGITAL PORTFOLIO SOLUTIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from 75 Mezzanine Floor 75 King William Street London EC4N 7BE England to Mezzanine Floor, 75 King William Street London England EC4N 7BE on 2026-02-26.