DIGITAL VENTURES HOLDING LIMITED

Register to unlock more data on OkredoRegister

DIGITAL VENTURES HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11222356

Incorporation date

23/02/2018

Size

Group

Contacts

Registered address

Registered address

Westgate House, 9 Holborn, London EC1N 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2018)
dot icon30/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/03/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon04/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon27/02/2025
Registration of charge 112223560001, created on 2025-02-20
dot icon12/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/11/2024
Memorandum and Articles of Association
dot icon19/11/2024
Resolutions
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon05/11/2024
Appointment of Gabriele Schiavone as a director on 2024-10-25
dot icon04/11/2024
Appointment of Adam Hajer as a director on 2024-10-25
dot icon04/11/2024
Termination of appointment of Jean Camille Pons as a director on 2024-10-25
dot icon04/11/2024
Previous accounting period extended from 2023-12-25 to 2023-12-31
dot icon04/11/2024
Notification of Kite 22 Ltd as a person with significant control on 2024-10-25
dot icon04/11/2024
Cessation of Jean Camille Pons as a person with significant control on 2024-10-25
dot icon24/09/2024
Previous accounting period shortened from 2023-12-26 to 2023-12-25
dot icon04/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/22
dot icon26/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon20/12/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon27/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon20/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon16/09/2022
Resolutions
dot icon16/09/2022
Memorandum and Articles of Association
dot icon12/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon07/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/05/2022
Group of companies' accounts made up to 2020-12-31
dot icon08/03/2022
Registered office address changed from 1 Waterhouse Square Holborn London EC1N 2st United Kingdom to Westgate House 9 Holborn London EC1N 2LL on 2022-03-08
dot icon20/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon27/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon12/11/2020
Group of companies' accounts made up to 2019-12-30
dot icon02/10/2020
Confirmation statement made on 2020-08-28 with updates
dot icon10/07/2020
Registered office address changed from 125 Kingsway London WC2B 6NH United Kingdom to 1 Waterhouse Square Holborn London EC1N 2st on 2020-07-10
dot icon05/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon05/03/2020
Termination of appointment of Jeremie Laurent Jack Berton as a director on 2020-02-28
dot icon31/12/2019
Group of companies' accounts made up to 2018-12-30
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon08/05/2019
Change of details for Jean Camille Pons as a person with significant control on 2018-11-12
dot icon08/05/2019
Director's details changed for Jean Camille Pons on 2019-05-08
dot icon08/05/2019
Director's details changed for Jeremie Laurent Jack Berton on 2019-05-08
dot icon08/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon14/12/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon12/11/2018
Registered office address changed from Regency House 1 - 4 Warwick Street London W1B 5LT United Kingdom to 125 Kingsway London WC2B 6NH on 2018-11-12
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon23/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
22/03/2026
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
Schiavone, Gabriele
Director
25/10/2024 - Present
78
Pons, Jean Camille
Director
23/02/2018 - 25/10/2024
6
Berton, Jeremie Laurent Jack
Director
23/02/2018 - 28/02/2020
11
Hajer, Adam
Director
25/10/2024 - Present
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 VENTURES HOLDING LIMITED

DIGITAL VENTURES HOLDING LIMITED is an(a) Active company incorporated on 23/02/2018 with the registered office located at Westgate House, 9 Holborn, London EC1N 2LL. There are currently 2 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 VENTURES HOLDING LIMITED?

toggle

DIGITAL VENTURES HOLDING LIMITED is currently Active. It was registered on 23/02/2018 .

Where is DIGITAL VENTURES HOLDING LIMITED located?

toggle

DIGITAL VENTURES HOLDING LIMITED is registered at Westgate House, 9 Holborn, London EC1N 2LL.

What does DIGITAL VENTURES HOLDING LIMITED do?

toggle

DIGITAL VENTURES HOLDING LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DIGITAL VENTURES HOLDING LIMITED?

toggle

The latest filing was on 30/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.