Background WavePink WaveYellow Wave

DIGITALK LIMITED (03030801)

DIGITALK LIMITED (03030801) is an active UK company. incorporated on 8 March 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. DIGITALK LIMITED has been registered for 31 years. Current directors include DAWES, Christopher Mark, HANSEN, Andrew Alexander, WEIR, Scott James Andrew.

Company Number
03030801
Status
active
Type
ltd
Incorporated
8 March 1995
Age
31 years
Address
Metro Building, London, W6 8DL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAWES, Christopher Mark, HANSEN, Andrew Alexander, WEIR, Scott James Andrew
SIC Codes
61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITALK LIMITED

DIGITALK LIMITED is an active company incorporated on 8 March 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. DIGITALK LIMITED was registered 31 years ago.(SIC: 61900, 62090)

Status

active

Active since 31 years ago

Company No

03030801

LTD Company

Age

31 Years

Incorporated 8 March 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

LOADSTEM LIMITED
From: 8 March 1995To: 26 March 1996
Contact
Address

Metro Building 1 Butterwick London, W6 8DL,

Previous Addresses

2 Radian Court Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
From: 8 March 1995To: 5 January 2026
Timeline

7 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Nov 11
Loan Cleared
Apr 16
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHAND, Julia

Active
1 Butterwick, LondonW6 8DL
Secretary
Appointed 31 Dec 2025

DAWES, Christopher Mark

Active
1 Butterwick, LondonW6 8DL
Born September 1968
Director
Appointed 01 Jan 2003

HANSEN, Andrew Alexander

Active
1 Butterwick, LondonW6 8DL
Born September 1959
Director
Appointed 31 Dec 2025

WEIR, Scott James Andrew

Active
1 Butterwick, LondonW6 8DL
Born February 1970
Director
Appointed 31 Dec 2025

CLARK, Malcolm Laurence

Resigned
34 Payne Road, WoottonMK43 9PJ
Secretary
Appointed 18 Apr 1995
Resigned 25 Apr 1995

NORRIS, Justin Peter

Resigned
1 Butterwick, LondonW6 8DL
Secretary
Appointed 25 Apr 1995
Resigned 31 Dec 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Mar 1995
Resigned 18 Apr 1995

ASHDOWN, Mark Hammond

Resigned
2 Radian Court, Milton KeynesMK5 8PJ
Born June 1970
Director
Appointed 01 Oct 2003
Resigned 01 Apr 2011

JONES, David Owen Robert

Resigned
8 Adams Way, TringHP23 5DY
Born September 1942
Director
Appointed 18 Apr 1995
Resigned 27 Apr 1995

NORRIS, Justin Peter

Resigned
1 Butterwick, LondonW6 8DL
Born July 1971
Director
Appointed 25 Apr 1995
Resigned 31 Dec 2025

RUST, Alan George

Resigned
5 Bindon Abbey, BedfordMK41 0AZ
Born December 1950
Director
Appointed 27 Apr 1995
Resigned 10 Oct 2003

SMITH, Andrew David

Resigned
1 Butterwick, LondonW6 8DL
Born January 1963
Director
Appointed 15 Nov 2004
Resigned 31 Dec 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Mar 1995
Resigned 18 Apr 1995

Persons with significant control

1

Radian Court, Milton KeynesMK5 8PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Small
2 March 2016
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Legacy
6 November 2009
MG01MG01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
6 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 February 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
10 May 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Medium
23 February 2006
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 March 2005
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Resolution
20 May 2004
RESOLUTIONSResolutions
Legacy
20 May 2004
169169
Accounts With Accounts Type Medium
31 March 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
88(2)R88(2)R
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Legacy
15 July 2003
123Notice of Increase in Nominal Capital
Legacy
16 April 2003
287Change of Registered Office
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 February 2003
AAAnnual Accounts
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 April 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
5 August 1997
287Change of Registered Office
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
88(2)R88(2)R
Certificate Change Of Name Company
25 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1995
224224
Legacy
1 May 1995
288288
Legacy
27 April 1995
288288
Legacy
23 April 1995
288288
Legacy
23 April 1995
287Change of Registered Office
Incorporation Company
8 March 1995
NEWINCIncorporation