Background WavePink WaveYellow Wave

DIGITAL PORTFOLIO SOLUTIONS LIMITED (02774470)

DIGITAL PORTFOLIO SOLUTIONS LIMITED (02774470) is an active UK company. incorporated on 17 December 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. DIGITAL PORTFOLIO SOLUTIONS LIMITED has been registered for 33 years.

Company Number
02774470
Status
active
Type
ltd
Incorporated
17 December 1992
Age
33 years
Address
Mezzanine Floor, 75 King William Street, London, EC4N 7BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL PORTFOLIO SOLUTIONS LIMITED

DIGITAL PORTFOLIO SOLUTIONS LIMITED is an active company incorporated on 17 December 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. DIGITAL PORTFOLIO SOLUTIONS LIMITED was registered 33 years ago.(SIC: 66220)

Status

active

Active since 33 years ago

Company No

02774470

LTD Company

Age

33 Years

Incorporated 17 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

CARROLL INSURANCE GROUP LIMITED
From: 12 March 1993To: 17 February 2026
KI (14) LIMITED
From: 17 December 1992To: 12 March 1993
Contact
Address

Mezzanine Floor, 75 King William Street London, EC4N 7BE,

Previous Addresses

75 Mezzanine Floor 75 King William Street London EC4N 7BE England
From: 26 March 2020To: 26 February 2026
, 2 White Lion Court, London, EC3V 3NP
From: 17 December 1992To: 26 March 2020
Timeline

37 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Feb 15
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Mar 20
Director Joined
Apr 20
Loan Secured
Jun 20
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Joined
Jan 23
Director Left
Aug 24
Loan Cleared
Jan 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Certificate Change Of Name Company
17 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 October 2025
AA01Change of Accounting Reference Date
Memorandum Articles
23 October 2025
MAMA
Resolution
23 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 January 2025
MR05Certification of Charge
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Resolution
11 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 June 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
11 September 2000
225Change of Accounting Reference Date
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
88(2)R88(2)R
Legacy
10 August 1998
287Change of Registered Office
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
23 March 1998
88(2)R88(2)R
Legacy
8 December 1997
363aAnnual Return
Legacy
12 October 1997
88(2)R88(2)R
Resolution
12 October 1997
RESOLUTIONSResolutions
Resolution
12 October 1997
RESOLUTIONSResolutions
Resolution
12 October 1997
RESOLUTIONSResolutions
Legacy
12 October 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
13 October 1996
363aAnnual Return
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
29 November 1995
363x363x
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363x363x
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
8 October 1993
363x363x
Legacy
25 June 1993
88(2)R88(2)R
Legacy
24 June 1993
225(1)225(1)
Legacy
19 May 1993
88(2)R88(2)R
Legacy
19 May 1993
288288
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
224224
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
123Notice of Increase in Nominal Capital
Legacy
16 March 1993
288288
Certificate Change Of Name Company
11 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1992
NEWINCIncorporation