DIGITALK GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIGITALK GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15995030

Incorporation date

03/10/2024

Size

Group

Contacts

Registered address

Registered address

Metro Building 1, Butterwick, London W6 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2024)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon13/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon05/01/2026
Registered office address changed from 2 Radian Court Knowlhill Milton Keynes MK5 8PJ England to Metro Building 1 Butterwick London W6 8DL on 2026-01-05
dot icon05/01/2026
Appointment of Andrew Alexander Hansen as a director on 2025-12-31
dot icon05/01/2026
Appointment of Julia Chand as a secretary on 2025-12-31
dot icon05/01/2026
Termination of appointment of Catherine Ellis as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Justin Peter Norris as a director on 2025-12-31
dot icon05/01/2026
Cessation of Catherine Ellis as a person with significant control on 2025-12-31
dot icon05/01/2026
Cessation of Justin Peter Norris as a person with significant control on 2025-12-31
dot icon05/01/2026
Notification of Hansen Holdings Europe Ltd as a person with significant control on 2025-12-31
dot icon05/01/2026
Appointment of Mr Scott James Andrew Weir as a director on 2025-12-31
dot icon09/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon25/07/2025
Previous accounting period shortened from 2025-10-31 to 2025-06-30
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon17/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-25
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon22/11/2024
Resolutions
dot icon22/11/2024
Memorandum and Articles of Association
dot icon14/11/2024
Change of share class name or designation
dot icon12/11/2024
Notification of Catherine Ellis as a person with significant control on 2024-10-25
dot icon12/11/2024
Change of details for Mr Justin Peter Norris as a person with significant control on 2024-10-25
dot icon02/11/2024
Appointment of Mr Christopher Mark Dawes as a director on 2024-10-31
dot icon03/10/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Catherine Ellis
Director
03/10/2024 - 31/12/2025
4
Weir, Scott James Andrew
Director
31/12/2025 - Present
13
Norris, Justin Peter
Director
03/10/2024 - 31/12/2025
11
Hansen, Andrew Alexander
Director
31/12/2025 - Present
7
Dawes, Christopher Mark
Director
31/10/2024 - Present
7

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+
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 DIGITALK GROUP HOLDINGS LIMITED

DIGITALK GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 03/10/2024 with the registered office located at Metro Building 1, Butterwick, London W6 8DL. There are currently 4 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 DIGITALK GROUP HOLDINGS LIMITED?

toggle

DIGITALK GROUP HOLDINGS LIMITED is currently Active. It was registered on 03/10/2024 .

Where is DIGITALK GROUP HOLDINGS LIMITED located?

toggle

DIGITALK GROUP HOLDINGS LIMITED is registered at Metro Building 1, Butterwick, London W6 8DL.

What does DIGITALK GROUP HOLDINGS LIMITED do?

toggle

DIGITALK GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DIGITALK GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with updates.