Background WavePink WaveYellow Wave

DIGITAL ORIGIN SOLUTIONS LTD (04121501)

DIGITAL ORIGIN SOLUTIONS LTD (04121501) is an active UK company. incorporated on 8 December 2000. with registered office in Towcester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. DIGITAL ORIGIN SOLUTIONS LTD has been registered for 25 years. Current directors include BURKE, Timothy, DAWSON, Will, HYMAN, Elliott and 2 others.

Company Number
04121501
Status
active
Type
ltd
Incorporated
8 December 2000
Age
25 years
Address
The Maltings, Towcester, NN12 7LS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BURKE, Timothy, DAWSON, Will, HYMAN, Elliott, MAYER, Zachary Westover, STEIN, Tucker
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL ORIGIN SOLUTIONS LTD

DIGITAL ORIGIN SOLUTIONS LTD is an active company incorporated on 8 December 2000 with the registered office located in Towcester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. DIGITAL ORIGIN SOLUTIONS LTD was registered 25 years ago.(SIC: 62020, 62090)

Status

active

Active since 25 years ago

Company No

04121501

LTD Company

Age

25 Years

Incorporated 8 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

EZEE BUSINESS SOLUTIONS LIMITED
From: 8 December 2000To: 25 November 2020
Contact
Address

The Maltings Pury Hill Business Park Towcester, NN12 7LS,

Previous Addresses

Pury Hill Business Park Briary Barn Towcester NN12 7LS England
From: 20 June 2024To: 16 October 2025
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England
From: 10 April 2024To: 20 June 2024
Carpenter Court Maple Road Bramhall Stockport SK7 2DH England
From: 26 March 2024To: 10 April 2024
Chandos House School Lane Buckingham MK18 1HD England
From: 15 October 2019To: 26 March 2024
Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
From: 26 January 2012To: 15 October 2019
Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR
From: 8 December 2000To: 26 January 2012
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Mar 20
Director Joined
Jun 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Director Joined
Jan 25
1
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BURKE, Timothy

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born March 1989
Director
Appointed 19 Mar 2024

DAWSON, Will

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1993
Director
Appointed 16 Jan 2025

HYMAN, Elliott

Active
Sansome, San Francisco94111
Born March 1989
Director
Appointed 08 Jul 2024

MAYER, Zachary Westover

Active
Sansome, San Francisco94111
Born September 1985
Director
Appointed 08 Jul 2024

STEIN, Tucker

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1989
Director
Appointed 19 Mar 2024

DAVEY TURNER, Paul Geoffrey Nicholas

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Secretary
Appointed 11 Dec 2000
Resigned 15 Oct 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Dec 2000
Resigned 08 Dec 2000

DAVEY TURNER, Kirsti Lee

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born July 1967
Director
Appointed 11 Dec 2000
Resigned 15 Oct 2019

DAVEY TURNER, Paul Geoffrey Nicholas

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born December 1961
Director
Appointed 11 Dec 2000
Resigned 15 Oct 2019

EVANS, Isabel Ferre Narvaez, Dr

Resigned
School Lane, BuckinghamMK18 1HD
Born May 1974
Director
Appointed 15 Oct 2019
Resigned 19 Mar 2024

EVANS, James Joseph

Resigned
Maple Road, StockportSK7 2DH
Born June 1980
Director
Appointed 15 Oct 2019
Resigned 19 Mar 2024

HENRICK, Christopher David

Resigned
School Lane, BuckinghamMK18 1HD
Born August 1979
Director
Appointed 15 Oct 2019
Resigned 12 Mar 2020

MATTHEWS, Darren

Resigned
12 Wagner Close, Milton KeynesMK7 8DJ
Born November 1965
Director
Appointed 01 Jan 2004
Resigned 31 Oct 2004

SWEETLOVE, Robert

Resigned
Maple Road, StockportSK7 2DH
Born December 1969
Director
Appointed 15 Oct 2019
Resigned 19 Mar 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Dec 2000
Resigned 08 Dec 2000

Persons with significant control

5

1 Active
4 Ceased
Briary Barn, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019

Mrs Kirsti Lee Davey-Turner

Ceased
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019

Mr Paul Geoffrey Nicholas Davey-Turner

Ceased
School Lane, BuckinghamMK18 1HD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019

Mrs Kirsti Lee Davey-Turner

Ceased
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019

Mr Paul Geoffrey Nicholas Davey-Turner

Ceased
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Memorandum Articles
4 December 2024
MAMA
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Resolution
29 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
22 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
25 November 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Secretary Company With Change Date
7 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363aAnnual Return
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288cChange of Particulars
Legacy
15 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2003
AAAnnual Accounts
Legacy
8 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
88(2)R88(2)R
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
287Change of Registered Office
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Incorporation Company
8 December 2000
NEWINCIncorporation