Background WavePink WaveYellow Wave

DIGITAL DETOX LTD (05278798)

DIGITAL DETOX LTD (05278798) is an active UK company. incorporated on 5 November 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DIGITAL DETOX LTD has been registered for 21 years. Current directors include CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
05278798
Status
active
Type
ltd
Incorporated
5 November 2004
Age
21 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL DETOX LTD

DIGITAL DETOX LTD is an active company incorporated on 5 November 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DIGITAL DETOX LTD was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05278798

LTD Company

Age

21 Years

Incorporated 5 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Blue Star House 234-244 Stockwell Road London SW9 9SP England
From: 13 July 2016To: 4 August 2022
11 Silverthorne Lofts 400 Albany Road London SE5 0DJ
From: 5 November 2004To: 13 July 2016
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jul 16
Director Joined
Jul 16
Owner Exit
Feb 19
Loan Secured
Jun 20
Loan Cleared
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CAMERON, Lisa Gwen

Active
More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 31 Oct 2025

COWLING, Christabel Helen

Active
More London Place, LondonSE1 2AF
Born March 1969
Director
Appointed 31 Oct 2025

JUSTICE, Donovan

Resigned
11 Silverthorne Lofts, LondonSE5 0DJ
Secretary
Appointed 09 Nov 2004
Resigned 29 Jul 2022

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 09 Jan 2025
Resigned 02 Mar 2026

AOK SERVICE CENTRE LTD

Resigned
15 Rectory Road, FarnboroughGU14 7BU
Corporate secretary
Appointed 08 Apr 2005
Resigned 06 Apr 2008

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 05 Nov 2004
Resigned 05 Nov 2004

JUSTICE, Donovan

Resigned
11 Silverthorne Lofts, LondonSE5 0DJ
Born September 1981
Director
Appointed 09 Nov 2004
Resigned 29 Jul 2022

KARNES, Lindsay

Resigned
Flat 1, GuildfordGU2 7NU
Born November 1973
Director
Appointed 09 Nov 2004
Resigned 14 Mar 2005

ORR, Stuart Alan Halyburton

Resigned
More London Place, LondonSE1 2AF
Born October 1967
Director
Appointed 29 Jul 2022
Resigned 31 Oct 2025

SAVOIE, Michel

Resigned
More London Place, LondonSE1 2AF
Born June 1967
Director
Appointed 29 Jul 2022
Resigned 21 Mar 2025

SNELLING, Liam Michael

Resigned
More London Place, LondonSE1 2AF
Born August 1978
Director
Appointed 01 Jul 2015
Resigned 29 Jul 2022

THOMPSON, Sheena Diane

Resigned
More London Place, LondonSE1 2AF
Born October 1980
Director
Appointed 21 Mar 2025
Resigned 31 Oct 2025

WALSH, Charlotte Louise

Resigned
More London Place, LondonSE1 2AF
Born November 1968
Director
Appointed 01 Jul 2015
Resigned 29 Jul 2022

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 05 Nov 2004
Resigned 05 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
London, EnglandSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2017

Digital Detox Group Ltd

Ceased
234-244 Stockwell Road, LondonSW9 9SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2016
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

114

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Memorandum Articles
6 May 2025
MAMA
Resolution
6 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 September 2024
RP04AP01RP04AP01
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2024
AAAnnual Accounts
Legacy
14 March 2024
PARENT_ACCPARENT_ACC
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Statement Of Companys Objects
30 October 2021
CC04CC04
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
1 February 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Resolution
21 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
190190
Legacy
10 January 2008
353353
Legacy
10 January 2008
287Change of Registered Office
Legacy
15 November 2007
287Change of Registered Office
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 May 2007
287Change of Registered Office
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
14 November 2006
288cChange of Particulars
Legacy
14 November 2006
287Change of Registered Office
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
190190
Legacy
14 November 2006
353353
Legacy
14 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
18 January 2006
288cChange of Particulars
Legacy
18 January 2006
363aAnnual Return
Legacy
3 January 2006
287Change of Registered Office
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Incorporation Company
5 November 2004
NEWINCIncorporation