Background WavePink WaveYellow Wave

DIGIVATE AGENCY LTD (06244208)

DIGIVATE AGENCY LTD (06244208) is an active UK company. incorporated on 11 May 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. DIGIVATE AGENCY LTD has been registered for 18 years. Current directors include MULLER, Gledsley.

Company Number
06244208
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MULLER, Gledsley
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGIVATE AGENCY LTD

DIGIVATE AGENCY LTD is an active company incorporated on 11 May 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DIGIVATE AGENCY LTD was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06244208

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

ENERGY HOUSE DIGITAL LIMITED
From: 11 May 2007To: 6 December 2022
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ United Kingdom
From: 11 May 2021To: 1 September 2021
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 10 May 2021To: 11 May 2021
2-4 Great Eastern Street London EC2A 3NW England
From: 13 June 2016To: 10 May 2021
2-4 Floor 4 Great Eastern Street London EC2A 3NW England
From: 7 June 2016To: 13 June 2016
2-4 Great Eastern Street Floor 4 London EC2A 3NW England
From: 7 June 2016To: 7 June 2016
The Old Trading House 15 Northburgh Street London EC1V 0JR
From: 26 June 2014To: 7 June 2016
C/O Energy House Digital Ltd 15 5Th Floor, the Old Trading House Northburgh Street London EC1V 0JR England
From: 26 June 2014To: 26 June 2014
145-157 St John Street London EC1V 4PY
From: 11 May 2007To: 26 June 2014
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jun 10
Share Issue
Oct 15
Director Joined
Sept 18
Director Left
Aug 19
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Apr 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MULLER, Gledsley

Active
Shelton Street, LondonWC2H 9JQ
Born January 1981
Director
Appointed 27 Mar 2025

GOMER, Selwyn

Resigned
3 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 11 May 2007
Resigned 01 Oct 2018

GOMER, Clinton Vaughn

Resigned
Shelton Street, LondonWC2H 9JQ
Born March 1976
Director
Appointed 11 May 2007
Resigned 31 Oct 2025

GOMER, Mark Trevor

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1985
Director
Appointed 01 Jun 2009
Resigned 31 Oct 2025

GRAY, Tim Dennis

Resigned
London, United KingdomEC2A 3NW
Born March 1979
Director
Appointed 26 Sept 2018
Resigned 31 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2018

Mr Clinton Vaughn Gomer

Ceased
Great Eastern Street, LondonEC2A 3NW
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 23 Aug 2018

Mr Mark Trevor Gomer

Ceased
Great Eastern Street, LondonEC2A 3NW
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
5 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
31 May 2007
287Change of Registered Office
Incorporation Company
11 May 2007
NEWINCIncorporation