DIGITAL TAXONOMY LIMITED

Register to unlock more data on OkredoRegister

DIGITAL TAXONOMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10477460

Incorporation date

14/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 Hampstead Road, London NW1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2016)
dot icon26/03/2026
Change of details for Mr Christopher Patrick Molloy as a person with significant control on 2026-03-25
dot icon25/03/2026
Secretary's details changed for Mr Christopher Patrick Molloy on 2026-03-25
dot icon25/03/2026
Change of details for Mr Tim Daniel Brandwood as a person with significant control on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr Timothy Daniel Brandwood on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr Christopher Patrick Molloy on 2026-03-25
dot icon25/03/2026
Change of details for Mr Christopher Patrick Molloy as a person with significant control on 2026-03-25
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon14/03/2026
Director's details changed for Mr Tim Daniel Brandwood on 2026-03-13
dot icon14/03/2026
Director's details changed for Mr Timothy Daniel Brandwood on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Jeff Boekstein on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Damien Gouriet on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Mike Daniels on 2026-03-13
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Accounts for a small company made up to 2024-03-31
dot icon20/03/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon23/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon26/04/2024
Accounts for a small company made up to 2023-03-31
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon27/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon17/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Previous accounting period extended from 2021-11-30 to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon12/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon03/03/2020
Registered office address changed from Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP England to 115 Hampstead Road London NW1 3EE on 2020-03-03
dot icon26/01/2020
Statement of capital following an allotment of shares on 2020-01-26
dot icon26/01/2020
Statement of capital following an allotment of shares on 2020-01-26
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon28/02/2019
Secretary's details changed for Mr Christopher Patrick Molloy on 2019-02-27
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon27/02/2019
Secretary's details changed for Mr Christopher Patrick Molloy on 2019-02-27
dot icon11/02/2019
Register inspection address has been changed from Phoenix Yard 65 King's Cross Road London WC1X 9LW England to Bloom.Space 52 Gower Street London WC1E 6EB
dot icon18/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/11/2018
Appointment of Mr Mike Daniels as a director on 2018-11-28
dot icon19/11/2018
Appointment of Mr Jeff Boekstein as a director on 2018-11-19
dot icon07/11/2018
Appointment of Ms Maya Ross as a director on 2018-11-07
dot icon05/09/2018
Director's details changed for Mr Christopher Patrick Molloy on 2018-09-05
dot icon05/09/2018
Change of details for Mr Christopher Patrick Molloy as a person with significant control on 2018-09-05
dot icon05/09/2018
Change of details for Mr Damien Gouriet as a person with significant control on 2018-09-05
dot icon05/09/2018
Director's details changed for Mr Tim Daniel Brandwood on 2018-09-05
dot icon04/09/2018
Change of details for Mr Tim Daniel Brandwood as a person with significant control on 2018-09-04
dot icon04/09/2018
Director's details changed for Mr Christopher Patrick Molloy on 2018-09-04
dot icon04/09/2018
Secretary's details changed for Mr Christopher Patrick Molloy on 2018-09-04
dot icon04/09/2018
Director's details changed for Mr Damien Gouriet on 2018-09-04
dot icon04/09/2018
Change of details for Mr Damien Gouriet as a person with significant control on 2018-09-04
dot icon04/09/2018
Director's details changed for Mr Damien Gouriet on 2018-09-04
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon17/07/2018
Registered office address changed from Unit 26 Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom to Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 2018-07-17
dot icon17/07/2018
Register inspection address has been changed from Phoenix Yard 65 King's Cross Road London WC1X 9LW England to Phoenix Yard 65 King's Cross Road London WC1X 9LW
dot icon17/07/2018
Register inspection address has been changed from Phoenix Yark 65 King's Cross Road London WC1X 9LW England to Phoenix Yard 65 King's Cross Road London WC1X 9LW
dot icon17/07/2018
Register inspection address has been changed to Phoenix Yark 65 King's Cross Road London WC1X 9LW
dot icon16/07/2018
Elect to keep the directors' register information on the public register
dot icon16/07/2018
Elect to keep the directors' residential address register information on the public register
dot icon16/07/2018
Elect to keep the secretaries register information on the public register
dot icon29/01/2018
Cessation of Stephen William Taylor as a person with significant control on 2018-01-29
dot icon29/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/01/2018
Termination of appointment of Stephen William Taylor as a director on 2018-01-29
dot icon14/10/2017
Termination of appointment of Edward Sherman Ross as a director on 2017-08-10
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon31/07/2017
Cessation of Edward Sherman Ross as a person with significant control on 2017-07-31
dot icon27/07/2017
Notification of Edward Sherman Ross as a person with significant control on 2017-07-26
dot icon26/07/2017
Notification of Christopher Patrick Molloy as a person with significant control on 2017-07-26
dot icon26/07/2017
Change of details for Mr Stephen William Taylor as a person with significant control on 2017-07-26
dot icon26/07/2017
Change of details for Mr Damien Gouriet as a person with significant control on 2017-07-26
dot icon26/07/2017
Change of details for Mr Tim Daniel Brandwood as a person with significant control on 2017-07-26
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon28/06/2017
Sub-division of shares on 2017-05-16
dot icon16/05/2017
Appointment of Mr Christopher Patrick Molloy as a secretary on 2017-05-15
dot icon11/04/2017
Appointment of Mr Edward Sherman Ross as a director on 2017-04-10
dot icon10/04/2017
Appointment of Mr Christopher Patrick Molloy as a director on 2017-04-10
dot icon14/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£263,675.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
754.71K
-
0.00
263.68K
-
2022
9
754.71K
-
0.00
263.68K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

754.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Damien Gouriet
Director
14/11/2016 - Present
-
Molloy, Christopher Patrick
Director
10/04/2017 - Present
6
Brandwood, Tim Daniel
Director
14/11/2016 - Present
2
Ross, Maya Rachel Powell
Director
07/11/2018 - Present
4
Daniels, Mike
Director
28/11/2018 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIGITAL TAXONOMY LIMITED

DIGITAL TAXONOMY LIMITED is an(a) Active company incorporated on 14/11/2016 with the registered office located at 115 Hampstead Road, London NW1 3EE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL TAXONOMY LIMITED?

toggle

DIGITAL TAXONOMY LIMITED is currently Active. It was registered on 14/11/2016 .

Where is DIGITAL TAXONOMY LIMITED located?

toggle

DIGITAL TAXONOMY LIMITED is registered at 115 Hampstead Road, London NW1 3EE.

What does DIGITAL TAXONOMY LIMITED do?

toggle

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

How many employees does DIGITAL TAXONOMY LIMITED have?

toggle

DIGITAL TAXONOMY LIMITED had 9 employees in 2022.

What is the latest filing for DIGITAL TAXONOMY LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Mr Christopher Patrick Molloy as a person with significant control on 2026-03-25.