Background WavePink WaveYellow Wave

DIGITAL IP LIMITED (02868515)

DIGITAL IP LIMITED (02868515) is an active UK company. incorporated on 3 November 1993. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. DIGITAL IP LIMITED has been registered for 32 years. Current directors include COSGRAVE, Michael Paul.

Company Number
02868515
Status
active
Type
ltd
Incorporated
3 November 1993
Age
32 years
Address
Melbourne House Brandy Carr Road, Wakefield, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COSGRAVE, Michael Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL IP LIMITED

DIGITAL IP LIMITED is an active company incorporated on 3 November 1993 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. DIGITAL IP LIMITED was registered 32 years ago.(SIC: 61900)

Status

active

Active since 32 years ago

Company No

02868515

LTD Company

Age

32 Years

Incorporated 3 November 1993

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

DIGITAL EXCHANGE SCOTLAND LIMITED
From: 16 January 1997To: 4 September 2002
DIGITAL EXCHANGE SOUTHERN LIMITED
From: 3 November 1993To: 16 January 1997
Contact
Address

Melbourne House Brandy Carr Road Wrenthorpe Wakefield, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 30 June 2023
Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT
From: 3 November 2011To: 30 April 2021
21 Saint Thomas Street Bristol BS1 6JS
From: 3 November 1993To: 3 November 2011
Timeline

25 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Sept 14
Director Left
Oct 15
Capital Update
Mar 17
Owner Exit
Nov 17
Loan Cleared
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, WakefieldWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023

ALLEN, Mark

Resigned
Crofton Close, LincolnLN3 4NT
Secretary
Appointed 24 Oct 2011
Resigned 08 Apr 2019

EDWARDS, Peter Gerald

Resigned
Hafod Abley Farm, WrexhamLL11 5HY
Secretary
Appointed 03 Nov 1993
Resigned 13 Jan 2000

INCH, Keith Logie

Resigned
5 Lowrie Place, StrathavenML10 6RJ
Secretary
Appointed 13 Jan 2000
Resigned 20 Apr 2006

SUTHERLAND, Katherine Lesley-Anne

Resigned
107 Staunton Rise, LivingstonEH54 6PD
Secretary
Appointed 20 Apr 2006
Resigned 24 Oct 2011

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 03 Nov 1993
Resigned 03 Nov 1993

ADIE, Robert John Duncan

Resigned
17 Ardfern Road, AirdrieML6 8NN
Born February 1979
Director
Appointed 01 Jun 2004
Resigned 24 Oct 2011

ALLEN, Mark David

Resigned
Crofton Close, LincolnLN3 4NT
Born May 1975
Director
Appointed 24 Oct 2011
Resigned 08 Apr 2019

BUDGE, Kevin John

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

EDWARDS, Peter Gerald

Resigned
Hafod Abley Farm, WrexhamLL11 5HY
Born December 1955
Director
Appointed 03 Nov 1993
Resigned 13 Jan 2000

HOWARD, Timothy David

Resigned
Crofton Close, LincolnLN3 4NT
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

HULSE, Roy Oswald

Resigned
Beech Cotage Wrexham Road, ChesterCH4 9DG
Born June 1938
Director
Appointed 03 Nov 1993
Resigned 01 Jun 1997

INCH, Keith Logie

Resigned
7 Crosshill Crescent, StrathavenML10 6DT
Born March 1954
Director
Appointed 01 Feb 1998
Resigned 24 Oct 2011

MACDONALD, Andrew Milne Aytoun

Resigned
Braemoray, PurleyCR8 3BN
Born August 1955
Director
Appointed 01 Jun 1997
Resigned 01 Feb 1998

MACKAREL, Peter Phillip

Resigned
9 Elizabeth Crescent, ChesterCH4 7AY
Born January 1959
Director
Appointed 03 Nov 1993
Resigned 01 Jun 1997

MACMILLAN, Douglas Gordon

Resigned
6 Byretown Grove, KirkfieldbankML11 9NZ
Born June 1953
Director
Appointed 01 Jun 1997
Resigned 24 Oct 2011

MARTIN, Wayne Jason

Resigned
Crofton Close, LincolnLN3 4NT
Born February 1967
Director
Appointed 24 Oct 2011
Resigned 04 May 2018

MCLAUCHLAN, Craig

Resigned
Crofton Close, LincolnLN3 4NT
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

REEKIE, Janet Patricia

Resigned
92 Leven Road, Lundin LinksKY8 6AJ
Born November 1947
Director
Appointed 01 Feb 1998
Resigned 08 Jul 2003

SUTHERLAND, Katherine Lesley-Anne

Resigned
107 Staunton Rise, LivingstonEH54 6PD
Born July 1967
Director
Appointed 01 Oct 2007
Resigned 24 Oct 2011

THIRKILL, Adrian Albert

Resigned
2 Crofton Close, LincolnLN3 4NT
Born July 1963
Director
Appointed 04 May 2018
Resigned 27 Aug 2019

WHITTY, John Joseph

Resigned
Crofton Close, LincolnLN3 4NT
Born December 1965
Director
Appointed 18 May 2014
Resigned 16 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Crofton Close, LincolnLN3 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 02 Nov 2017
2 Crofton Close, LincolnLN3 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
6 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Legacy
9 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
9 March 2017
CAP-SSCAP-SS
Resolution
9 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Resolution
5 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2012
CC04CC04
Legacy
23 December 2011
MG01MG01
Appoint Person Secretary Company With Name
8 November 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Legacy
28 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
14 November 2006
288cChange of Particulars
Legacy
13 November 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
155(6)a155(6)a
Legacy
17 October 2003
155(6)a155(6)a
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
3 October 2002
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
4 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
29 November 2001
AAAnnual Accounts
Legacy
28 November 2001
363aAnnual Return
Legacy
28 November 2001
363(190)363(190)
Legacy
28 November 2001
353353
Legacy
28 November 2001
190190
Legacy
10 November 2000
287Change of Registered Office
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
21 June 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
395Particulars of Mortgage or Charge
Legacy
2 September 1997
225Change of Accounting Reference Date
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
88(2)R88(2)R
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Legacy
8 July 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
15 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 November 1996
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
16 February 1995
AAAnnual Accounts
Resolution
16 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Resolution
30 October 1994
RESOLUTIONSResolutions
Legacy
21 September 1994
395Particulars of Mortgage or Charge
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
25 March 1994
224224
Legacy
19 November 1993
288288
Incorporation Company
3 November 1993
NEWINCIncorporation