Background WavePink WaveYellow Wave

DIGITAL PENINSULA NETWORK LIMITED (04143823)

DIGITAL PENINSULA NETWORK LIMITED (04143823) is an active UK company. incorporated on 18 January 2001. with registered office in Cornwall. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. DIGITAL PENINSULA NETWORK LIMITED has been registered for 25 years. Current directors include HARPLEY, Nicholas Thomas, HOWARD, Janus Demetri Kristin, VELASQUEZ, Gerson and 1 others.

Company Number
04143823
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2001
Age
25 years
Address
1-2 Old Brewery Yard, Cornwall, TR18 2SL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
HARPLEY, Nicholas Thomas, HOWARD, Janus Demetri Kristin, VELASQUEZ, Gerson, WHITFORD, Ian Howard
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL PENINSULA NETWORK LIMITED

DIGITAL PENINSULA NETWORK LIMITED is an active company incorporated on 18 January 2001 with the registered office located in Cornwall. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. DIGITAL PENINSULA NETWORK LIMITED was registered 25 years ago.(SIC: 94120)

Status

active

Active since 25 years ago

Company No

04143823

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 18 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026
Contact
Address

1-2 Old Brewery Yard Penzance Cornwall, TR18 2SL,

Timeline

4 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Sept 10
Director Left
Jan 14
Director Left
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VELASQUEZ, Gerson Velasquez

Active
1-2 Old Brewery Yard, CornwallTR18 2SL
Secretary
Appointed 08 Jul 2013

HARPLEY, Nicholas Thomas

Active
1-2 Old Brewery Yard, CornwallTR18 2SL
Born January 1960
Director
Appointed 18 Jan 2001

HOWARD, Janus Demetri Kristin

Active
1-2 Old Brewery Yard, CornwallTR18 2SL
Born December 1970
Director
Appointed 12 May 2003

VELASQUEZ, Gerson

Active
1-2 Old Brewery Yard, CornwallTR18 2SL
Born May 1976
Director
Appointed 15 Jul 2010

WHITFORD, Ian Howard

Active
1-2 Old Brewery Yard, CornwallTR18 2SL
Born November 1971
Director
Appointed 17 May 2004

BRETT, Sancho Sebastian

Resigned
1-2 Old Brewery Yard, CornwallTR18 2SL
Secretary
Appointed 04 Oct 2010
Resigned 08 Jul 2013

BRETT, Sancho Sebastian

Resigned
1-2 Old Brewery Yard, CornwallTR18 2SL
Secretary
Appointed 04 Oct 2010
Resigned 08 Jul 2013

COOK, Margaret

Resigned
Polkinghorne, PenzanceTR20 8YS
Secretary
Appointed 17 Jun 2002
Resigned 12 May 2003

GODWIN, Mary

Resigned
3 Truthwall Villas, PenzanceTR19 7QL
Secretary
Appointed 05 Feb 2001
Resigned 17 Jun 2002

HOWARD, Janus Dimitri Kristin

Resigned
Flat 1, PenzanceTR18 2NU
Secretary
Appointed 09 Dec 2003
Resigned 15 Jul 2010

NORFOLK, Stuart Terence

Resigned
Flat 1 Alverton House Alverton Road, PenzanceTR18 4TF
Secretary
Appointed 12 May 2003
Resigned 22 Jul 2003

ROSS, Janet Maureen

Resigned
Higher Trenowin, PenzanceTR20 8BE
Secretary
Appointed 22 Aug 2003
Resigned 09 Dec 2003

ROSS, Janet Maureen

Resigned
Higher Trenowin, PenzanceTR20 8BE
Secretary
Appointed 18 Jan 2001
Resigned 05 Feb 2001

VERBOOM, Peter Cornelis

Resigned
1 Alverton Place, PenzanceTR18 4JJ
Secretary
Appointed 17 Jun 2002
Resigned 01 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jan 2001
Resigned 18 Jan 2001

ASHMORE, Simon Alexander

Resigned
13 St Nicholas Court, St IvesTR26 1SZ
Born May 1964
Director
Appointed 15 Nov 2005
Resigned 12 Nov 2006

BERNSTEIN, Rebecca

Resigned
1 Treen End Cottages, St IvesTR26 3DE
Born November 1974
Director
Appointed 15 Nov 2005
Resigned 10 Nov 2006

BRETT, Sancho Sebastian

Resigned
1-2 Old Brewery Yard, CornwallTR18 2SL
Born May 1980
Director
Appointed 30 Aug 2007
Resigned 08 Jul 2013

BROWNRIDGE, Kevin Michael

Resigned
5 Parc Villas, PenzanceTR18 5EA
Born November 1952
Director
Appointed 31 May 2001
Resigned 17 Jun 2002

BURNS, Geoffrey Gordon

Resigned
63 Trefusis Road, FalmouthTR11 5TY
Born February 1950
Director
Appointed 13 Jan 2003
Resigned 01 Apr 2006

CHAPMAN, Simon Christopher

Resigned
12 Regent Terrace, PenzanceTR18 4DW
Born March 1967
Director
Appointed 12 May 2003
Resigned 22 Mar 2004

COOK, Margaret

Resigned
Polkinghorne, PenzanceTR20 8YS
Born November 1945
Director
Appointed 22 Jul 2001
Resigned 12 May 2003

COWANS, Julian Lloyd

Resigned
The Ridings, Carbis BayTR26 2RB
Born April 1965
Director
Appointed 11 Apr 2006
Resigned 20 May 2009

COWLES, John Frederick

Resigned
The Farmhouse, PenzanceTR20 8PY
Born August 1960
Director
Appointed 17 Jun 2002
Resigned 27 Feb 2004

DUFFILL, Mark

Resigned
17 Regent Square, PenzanceTR18 4BG
Born June 1957
Director
Appointed 12 May 2003
Resigned 17 May 2004

DWELLY, Timothy Guy

Resigned
2 Regent Square, PenzanceTR18 4BG
Born November 1963
Director
Appointed 07 Feb 2001
Resigned 04 Aug 2003

DYER, Gregory James

Resigned
The Glen, PenzanceTR20 9EN
Born May 1966
Director
Appointed 07 Feb 2001
Resigned 07 Oct 2002

HABBE, Frederick Holger

Resigned
Trescobeas Road, FalmouthTR11 2JE
Born April 1945
Director
Appointed 15 Nov 2005
Resigned 10 Oct 2006

HODGE, Alison

Resigned
Bosulval, PenzanceTR20 8XA
Born January 1948
Director
Appointed 07 Feb 2001
Resigned 01 Oct 2001

LAKE, Catherine Anne

Resigned
The Potting Shed Abbey Place, PenzanceTR18 2NE
Born June 1951
Director
Appointed 17 Jun 2002
Resigned 31 Dec 2023

LANYON, Sam Gedaliah

Resigned
45 Killigrew Street, FalmouthTR11 3PW
Born March 1981
Director
Appointed 17 May 2004
Resigned 19 Jun 2007

MURRAY, Fergus Morton, Dr

Resigned
Higher Trye, PenzanceTR20 8UZ
Born March 1957
Director
Appointed 15 Mar 2001
Resigned 15 Jun 2001

MURRAY, Michael

Resigned
Hawkes Farm, PenzanceTR18 4TH
Born April 1951
Director
Appointed 17 May 2004
Resigned 30 Jan 2008

NICHOLAS, Ben

Resigned
7 Camelot Court, PenzanceTR18 2QN
Born October 1972
Director
Appointed 17 Jun 2002
Resigned 28 Nov 2003

NICHOLAS, Geoffrey Rowlands

Resigned
7 Camelot Court, PenzanceTR18 2QN
Born April 1947
Director
Appointed 06 Feb 2001
Resigned 01 Oct 2001
Fundings
Financials
Latest Activities

Filing History

149

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Accounts Amended With Made Up Date
25 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Incorporation Company
18 January 2001
NEWINCIncorporation