Background WavePink WaveYellow Wave

DIGITALK TECHNOLOGY LIMITED (05653649)

DIGITALK TECHNOLOGY LIMITED (05653649) is an active UK company. incorporated on 14 December 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. DIGITALK TECHNOLOGY LIMITED has been registered for 20 years. Current directors include DAWES, Christopher Mark, HANSEN, Andrew Alexander, WEIR, Scott James Andrew.

Company Number
05653649
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
Metro Building, London, W6 8DL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAWES, Christopher Mark, HANSEN, Andrew Alexander, WEIR, Scott James Andrew
SIC Codes
61900, 62012, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITALK TECHNOLOGY LIMITED

DIGITALK TECHNOLOGY LIMITED is an active company incorporated on 14 December 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. DIGITALK TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 61900, 62012, 64209)

Status

active

Active since 20 years ago

Company No

05653649

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Metro Building 1 Butterwick London, W6 8DL,

Previous Addresses

2 Radian Court, Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
From: 14 December 2005To: 5 January 2026
Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 10
Director Joined
Dec 10
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CHAND, Julia

Active
1 Butterwick, LondonW6 8DL
Secretary
Appointed 31 Dec 2025

DAWES, Christopher Mark

Active
1 Butterwick, LondonW6 8DL
Born September 1968
Director
Appointed 14 Dec 2005

HANSEN, Andrew Alexander

Active
1 Butterwick, LondonW6 8DL
Born September 1959
Director
Appointed 31 Dec 2025

WEIR, Scott James Andrew

Active
1 Butterwick, LondonW6 8DL
Born February 1970
Director
Appointed 31 Dec 2025

ELLIS, Catherine

Resigned
1 Butterwick, LondonW6 8DL
Secretary
Appointed 18 Jun 2019
Resigned 31 Dec 2025

NORRIS, Justin Peter

Resigned
2 Radian Court, Knowlhill, BuckinghamshireMK5 8PJ
Secretary
Appointed 14 Dec 2005
Resigned 18 Jun 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2005
Resigned 14 Dec 2005

ASHDOWN, Mark Hammond

Resigned
2 Radian Court, Knowlhill, BuckinghamshireMK5 8PJ
Born June 1970
Director
Appointed 15 Mar 2006
Resigned 01 Nov 2010

BASSA, Paul Anthony

Resigned
1 Butterwick, LondonW6 8DL
Born April 1961
Director
Appointed 14 Dec 2010
Resigned 31 Dec 2025

NORRIS, Justin Peter

Resigned
1 Butterwick, LondonW6 8DL
Born July 1971
Director
Appointed 14 Dec 2005
Resigned 31 Dec 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Dec 2005
Resigned 14 Dec 2005

Persons with significant control

3

1 Active
2 Ceased
Radian Court, Milton KeynesMK5 8PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Justin Peter Norris

Ceased
2 Radian Court, Knowlhill, BuckinghamshireMK5 8PJ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2024

Ms Catherine Ellis

Ceased
2 Radian Court, Knowlhill, BuckinghamshireMK5 8PJ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Made Up Date
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Group
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Group
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Resolution
10 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
6 May 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
24 May 2007
225Change of Accounting Reference Date
Legacy
18 December 2006
363aAnnual Return
Statement Of Affairs
30 March 2006
SASA
Legacy
30 March 2006
88(2)R88(2)R
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
123Notice of Increase in Nominal Capital
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation