Background WavePink WaveYellow Wave

DIGIVATE LIMITED (03562659)

DIGIVATE LIMITED (03562659) is an active UK company. incorporated on 7 May 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DIGIVATE LIMITED has been registered for 27 years. Current directors include MULLER, Gledsley.

Company Number
03562659
Status
active
Type
ltd
Incorporated
7 May 1998
Age
27 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MULLER, Gledsley
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGIVATE LIMITED

DIGIVATE LIMITED is an active company incorporated on 7 May 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DIGIVATE LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03562659

LTD Company

Age

27 Years

Incorporated 7 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

GMBB LIMITED
From: 7 May 1998To: 20 April 2001
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 1 September 2021To: 17 March 2026
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 10 May 2021To: 1 September 2021
4th Floor 2 - 4 Eastern Street London EC2A 3NW England
From: 26 September 2018To: 10 May 2021
Alvestone House 23 High Street Bagshot Surrey GU19 5AF England
From: 29 June 2018To: 26 September 2018
83-84 Long Acre London WC2E 9NG
From: 31 July 2012To: 29 June 2018
St Martin's Courtyard 17 Slingsby Place London WC2E 9AB England
From: 16 May 2011To: 31 July 2012
Wellington House 8 Upper St Martins Lane London WC2H 9DL
From: 7 May 1998To: 16 May 2011
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Nov 09
Director Joined
Mar 10
Funding Round
Apr 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Loan Secured
Jul 13
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Jun 19
Director Left
Aug 19
Loan Cleared
Aug 19
Owner Exit
Feb 20
Director Joined
Apr 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

MULLER, Gledsley

Active
Shelton Street, LondonWC2H 9JQ
Born January 1981
Director
Appointed 27 Mar 2025

DAVIES, Martin Christopher Owen

Resigned
Berwick Cottages, BridportDT6 4NE
Secretary
Appointed 28 Sept 1999
Resigned 01 Mar 2011

MEATH BAKER, Hugh Lysander Luke

Resigned
12 Lloyd Street, LondonWC1X 9AN
Secretary
Appointed 07 May 1998
Resigned 28 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 May 1998
Resigned 07 May 1998

BODOANO, Mark Alain

Resigned
Long Acre, LondonWC2E 9NG
Born July 1969
Director
Appointed 01 Oct 1999
Resigned 18 Nov 2016

DUGDALE, Mark Tristam Norwood

Resigned
Carn Brea, WokingGU22 7HG
Born August 1958
Director
Appointed 01 Feb 2001
Resigned 01 Mar 2011

GOMER, Clinton Vaughn

Resigned
Shelton Street, LondonWC2H 9JQ
Born March 1976
Director
Appointed 26 Sept 2018
Resigned 31 Oct 2025

GOMER, Mark Trevor

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1985
Director
Appointed 26 Sept 2018
Resigned 31 Oct 2025

GRAY, Tim Dennis

Resigned
Osborne Road, FarnboroughGU14 6AP
Born March 1979
Director
Appointed 29 Nov 2016
Resigned 31 Jul 2019

HARLING, David

Resigned
Wellington House, LondonWC2H 9DL
Born October 1980
Director
Appointed 22 Dec 2009
Resigned 20 Dec 2010

HENNIKER-GOTLEY, Richard William Anthony

Resigned
60 Stockwell Park Crescent, LondonSW9 0DG
Born February 1961
Director
Appointed 07 May 1998
Resigned 02 Feb 2011

KLEIN, Robin Matthew

Resigned
5 Upper Terrace, LondonNW3 6RH
Born December 1947
Director
Appointed 01 Aug 2001
Resigned 01 Mar 2011

MAHON, Sarah Jane

Resigned
23 High Street, BagshotGU19 5AF
Born June 1977
Director
Appointed 18 Jan 2018
Resigned 31 Jul 2018

MEATH BAKER, Hugh Lysander Luke

Resigned
12 Lloyd Street, LondonWC1X 9AN
Born February 1964
Director
Appointed 07 May 1998
Resigned 06 Sept 2010

PEIN, Tanya Deborah

Resigned
83 Balmoral Road, LondonNW2 5BH
Born August 1964
Director
Appointed 12 Sept 2000
Resigned 31 Jul 2001

PHIPPS, John Charles

Resigned
Upper St Martins Lane, LondonWC2H 9DL
Born April 1968
Director
Appointed 06 Nov 2009
Resigned 09 Feb 2011

SIMPSON, Richard Edward

Resigned
Wellington House, LondonWC2H 9DL
Born September 1957
Director
Appointed 10 Mar 2010
Resigned 01 Mar 2011

THOM, Michael James

Resigned
Hall Lane, AltonGU34 3EA
Born July 1952
Director
Appointed 01 Mar 2011
Resigned 20 Dec 2017

Persons with significant control

4

1 Active
3 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2018

Mr Michael James Thom

Ceased
Hall Lane, AltonGU34 3EA
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2017
Ceased 20 Dec 2017

Mr Tim Dennis Gray

Ceased
High Street, BagshotGU19 5AF
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Ceased 31 Jul 2019
131 High Street, Gerrards CrossSL9 9QJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

144

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Resolution
10 January 2017
RESOLUTIONSResolutions
Resolution
20 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Legacy
13 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Legacy
13 April 2010
MG01MG01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
353353
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
10 March 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
27 September 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
4 November 2001
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
122122
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
27 September 2000
88(2)R88(2)R
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
88(2)R88(2)R
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
25 February 2000
88(2)R88(2)R
Legacy
15 November 1999
88(2)R88(2)R
Legacy
15 November 1999
123Notice of Increase in Nominal Capital
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
7 September 1998
88(2)R88(2)R
Legacy
13 May 1998
288bResignation of Director or Secretary
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Incorporation Company
7 May 1998
NEWINCIncorporation