Background WavePink WaveYellow Wave

DIGITAL VIEW GROUP LIMITED (04376204)

DIGITAL VIEW GROUP LIMITED (04376204) is an active UK company. incorporated on 18 February 2002. with registered office in Knebworth. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 1 other business activities. DIGITAL VIEW GROUP LIMITED has been registered for 24 years. Current directors include HENRY, James Robert William, LYTTON COBBOLD, Richard Stucley Fromanteel.

Company Number
04376204
Status
active
Type
ltd
Incorporated
18 February 2002
Age
24 years
Address
The Estate Office Knebworth Park, Knebworth, SG3 6PY
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
HENRY, James Robert William, LYTTON COBBOLD, Richard Stucley Fromanteel
SIC Codes
26110, 26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL VIEW GROUP LIMITED

DIGITAL VIEW GROUP LIMITED is an active company incorporated on 18 February 2002 with the registered office located in Knebworth. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 1 other business activity. DIGITAL VIEW GROUP LIMITED was registered 24 years ago.(SIC: 26110, 26309)

Status

active

Active since 24 years ago

Company No

04376204

LTD Company

Age

24 Years

Incorporated 18 February 2002

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 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

The Estate Office Knebworth Park Old Knebworth Knebworth, SG3 6PY,

Previous Addresses

the Estate Office Knebworth Park Old Knebworth Knebworth Hertfordshire SG3 6PY United Kingdom
From: 28 February 2012To: 28 February 2012
6 Marylebone Passage London W1W 8EX
From: 18 February 2002To: 28 February 2012
Timeline

3 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Dec 15
Director Left
Oct 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HENRY, James Robert William

Active
Knebworth Park, KnebworthSG3 6PY
Born July 1959
Director
Appointed 08 Mar 2002

LYTTON COBBOLD, Richard Stucley Fromanteel

Active
Knebworth Park, KnebworthSG3 6PY
Born July 1968
Director
Appointed 08 Mar 2002

EVANS, Steffan John

Resigned
Knebworth Park, KnebworthSG3 6PY
Secretary
Appointed 26 Mar 2007
Resigned 13 Jan 2016

GRIFFITHS, Owen Tristan

Resigned
13 Ironmongers Place, LondonE14 9YD
Secretary
Appointed 16 Dec 2002
Resigned 27 Mar 2007

HAND, Maureen

Resigned
93 Shrubland Road, LondonE8 4NH
Secretary
Appointed 18 Feb 2002
Resigned 16 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 2002
Resigned 18 Feb 2002

CHILD, Mark Lucian

Resigned
South Cottage, OckhamGU23 6PF
Born April 1962
Director
Appointed 27 Mar 2002
Resigned 18 Jun 2003

HUMPHREYS, Richard Alan

Resigned
Knebworth Park, KnebworthSG3 6PY
Born September 1943
Director
Appointed 26 Apr 2002
Resigned 12 Jun 2017

LUTTER, Jon

Resigned
28 Mariposa Ave., Los Gatos
Born May 1937
Director
Appointed 08 Mar 2002
Resigned 15 Mar 2004

MELLON, James, Sir

Resigned
32 Royal Terrace, EdinburghEH7 5AH
Born January 1929
Director
Appointed 23 Jul 2003
Resigned 21 Dec 2015

MITCHELL, William George

Resigned
1 Holroyd Road, LondonSW15 6LN
Born August 1960
Director
Appointed 18 Feb 2002
Resigned 27 Mar 2007

VAN DEN BERGH, Richard John Andrew

Resigned
Ditton Park Cottage Ditton Park Road, SloughSL3 7JB
Born July 1947
Director
Appointed 22 Nov 2002
Resigned 27 Mar 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Feb 2002
Resigned 18 Feb 2002

Persons with significant control

2

Mr James Robert William Henry

Active
Old Knebworth, KnebworthSG3 6PY
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Stucley Fromanteel Lytton Cobbold

Active
Knebworth House, KnebworthSG3 6PY
Born July 1968

Nature of Control

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

Filing History

94

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Group
15 October 2021
AAMDAAMD
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Auditors Resignation Company
21 December 2015
AUDAUD
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Change Sail Address Company
28 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Auditors Resignation Company
6 February 2009
AUDAUD
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
11 April 2007
287Change of Registered Office
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 April 2006
363aAnnual Return
Legacy
3 November 2005
244244
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Group
23 June 2004
AAAnnual Accounts
Memorandum Articles
23 June 2004
MEM/ARTSMEM/ARTS
Resolution
23 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2004
AAAnnual Accounts
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
244244
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
225Change of Accounting Reference Date
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Incorporation Company
18 February 2002
NEWINCIncorporation