Background WavePink WaveYellow Wave

DIGITAL EXCHANGE LIMITED (03098563)

DIGITAL EXCHANGE LIMITED (03098563) is an active UK company. incorporated on 5 September 1995. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. DIGITAL EXCHANGE LIMITED has been registered for 30 years. Current directors include FRANCIS, Jason Lee, JAMES, Matthew Nigel.

Company Number
03098563
Status
active
Type
ltd
Incorporated
5 September 1995
Age
30 years
Address
Unit 7 Edmund Road Business Centre, Sheffield, S2 4ED
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
FRANCIS, Jason Lee, JAMES, Matthew Nigel
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL EXCHANGE LIMITED

DIGITAL EXCHANGE LIMITED is an active company incorporated on 5 September 1995 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. DIGITAL EXCHANGE LIMITED was registered 30 years ago.(SIC: 61900)

Status

active

Active since 30 years ago

Company No

03098563

LTD Company

Age

30 Years

Incorporated 5 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

DIGITAL EXCHANGE (YORKSHIRE) LIMITED
From: 23 October 1995To: 17 April 2010
REGIONFORM LIMITED
From: 5 September 1995To: 23 October 1995
Contact
Address

Unit 7 Edmund Road Business Centre Sheffield, S2 4ED,

Previous Addresses

President Park President Way Sheffield S4 7UR
From: 5 September 1995To: 13 November 2020
Timeline

16 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Nov 10
Director Left
Aug 14
Capital Reduction
Oct 14
Loan Secured
Oct 19
Funding Round
Nov 19
Loan Cleared
Jul 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Loan Secured
Mar 21
Loan Cleared
Mar 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FRANCIS, Jason Lee

Active
Edmund Road Business Centre, SheffieldS2 4ED
Born May 1983
Director
Appointed 13 Nov 2020

JAMES, Matthew Nigel

Active
Edmund Road Business Centre, SheffieldS2 4ED
Born August 1977
Director
Appointed 13 Nov 2020

COTTON, Julie Ann

Resigned
33 King Edwards, SheffieldS6 5SQ
Secretary
Appointed 28 Sept 1995
Resigned 22 Feb 2002

COTTON, Roger Howard

Resigned
33 King Edwards, SheffieldS6 5SQ
Secretary
Appointed 10 Oct 2005
Resigned 31 Jan 2011

GILES, Susan Recca

Resigned
President Park, SheffieldS4 7UR
Secretary
Appointed 22 Feb 2002
Resigned 10 Oct 2005

PORTSMOUTH, Susan Sara

Resigned
President Park, SheffieldS4 7UR
Secretary
Appointed 01 Feb 2011
Resigned 13 Nov 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Sept 1995
Resigned 28 Sept 1995

COTTON, Matthew Adam

Resigned
12 Moorside, SheffieldS10 4LN
Born December 1972
Director
Appointed 22 Feb 2002
Resigned 31 Aug 2010

COTTON, Nicholas David

Resigned
President Park, SheffieldS4 7UR
Born October 1976
Director
Appointed 22 Feb 2002
Resigned 13 Nov 2020

COTTON, Roger Howard

Resigned
President Park, SheffieldS4 7UR
Born March 1950
Director
Appointed 28 Sept 1995
Resigned 13 Nov 2020

PROCTOR, Paul Robert

Resigned
113 Swallow Wood Road, SheffieldS26 4SU
Born June 1972
Director
Appointed 01 Sept 2004
Resigned 31 Aug 2005

THORNHILL, Jonathan

Resigned
Northwood Place, SheffieldS6 1RA
Born June 1979
Director
Appointed 01 Jun 2007
Resigned 31 Mar 2009

WALKER, David Richard

Resigned
22 Wood Lane Close, SheffieldS6 5LY
Born September 1956
Director
Appointed 15 Dec 2005
Resigned 01 Jun 2007

WILKINSON, Neville Paul

Resigned
President Park, SheffieldS4 7UR
Born November 1976
Director
Appointed 01 Jun 2007
Resigned 20 Aug 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Sept 1995
Resigned 28 Sept 1995

Persons with significant control

2

1 Active
1 Ceased
Edmund Road Business Centre, SheffieldS2 4ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020

Mr Nicolas David Cotton

Ceased
President Park, SheffieldS4 7UR
Born October 1976

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Capital Cancellation Shares
16 October 2014
SH06Cancellation of Shares
Resolution
16 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Resolution
28 August 2012
RESOLUTIONSResolutions
Resolution
28 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
16 October 2009
MG02MG02
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 March 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 May 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Legacy
21 April 1996
224224
Certificate Change Of Name Company
20 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1995
287Change of Registered Office
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Incorporation Company
5 September 1995
NEWINCIncorporation