Background WavePink WaveYellow Wave

AMAZON DIGITAL UK LIMITED (06528297)

AMAZON DIGITAL UK LIMITED (06528297) is an active UK company. incorporated on 8 March 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59132) and 1 other business activities. AMAZON DIGITAL UK LIMITED has been registered for 18 years. Current directors include BAUER, Ekkehart Stephan, BURCH, Benjamin John Brooks, COWLEY, Helen Louise and 2 others.

Company Number
06528297
Status
active
Type
ltd
Incorporated
8 March 2008
Age
18 years
Address
1 Principal Place, London, EC2A 2FA
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
BAUER, Ekkehart Stephan, BURCH, Benjamin John Brooks, COWLEY, Helen Louise, FIRTH, Paul, NAZERI, Kaspar Reza
SIC Codes
59132, 59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON DIGITAL UK LIMITED

AMAZON DIGITAL UK LIMITED is an active company incorporated on 8 March 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132) and 1 other business activity. AMAZON DIGITAL UK LIMITED was registered 18 years ago.(SIC: 59132, 59200)

Status

active

Active since 18 years ago

Company No

06528297

LTD Company

Age

18 Years

Incorporated 8 March 2008

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

AMAZON VIDEO LIMITED
From: 1 February 2018To: 23 September 2019
AMAZON INSTANT VIDEO LIMITED
From: 19 May 2014To: 1 February 2018
LOVEFILM UK LIMITED
From: 2 October 2008To: 19 May 2014
LOVEFILM LIMITED
From: 8 March 2008To: 2 October 2008
Contact
Address

1 Principal Place Worship Street London, EC2A 2FA,

Previous Addresses

Leadenhall Court One Leadenhall Street London EC3V 1PP
From: 1 April 2015To: 1 February 2018
60 Holborn Viaduct London EC1A 2FD
From: 8 November 2013To: 1 April 2015
60 Holborn Viaduct London EC1N 2PB England
From: 7 October 2013To: 8 November 2013
No.9 6 Portal Way London W3 6RU
From: 8 March 2008To: 7 October 2013
Timeline

36 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Mar 14
Funding Round
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Jan 22
Funding Round
Oct 25
Director Left
Dec 25
Director Joined
Mar 26
5
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BAUER, Ekkehart Stephan

Active
Anni-Albers-Str., 80807 München
Born June 1981
Director
Appointed 14 Mar 2026

BURCH, Benjamin John Brooks

Active
Worship Street, LondonEC2A 2FA
Born February 1985
Director
Appointed 12 Nov 2021

COWLEY, Helen Louise

Active
Worship Street, LondonEC2A 2FA
Born April 1982
Director
Appointed 12 Apr 2019

FIRTH, Paul

Active
Principal Place, LondonEC2A 2BA
Born November 1970
Director
Appointed 23 Sept 2019

NAZERI, Kaspar Reza

Active
Worship Street, LondonEC2A 2FA
Born February 1976
Director
Appointed 30 Sept 2019

MARTIN, David Ross

Resigned
26 Mostyn Road, LondonSW19 3LJ
Secretary
Appointed 08 Mar 2008
Resigned 23 Jan 2013

MITRE SECRETARIES LIMITED

Resigned
160, LondonEC1A 4DD
Corporate secretary
Appointed 23 Jan 2013
Resigned 15 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 08 Mar 2008
Resigned 08 Mar 2008

BAY, Anthony Joel

Resigned
6 Portal Way, LondonW3 6RU
Born November 1955
Director
Appointed 22 May 2012
Resigned 01 Mar 2013

BUCKLE, Nicholas James

Resigned
85 Queens Road, RichmondTW10 6HJ
Born December 1966
Director
Appointed 08 Mar 2008
Resigned 12 Feb 2013

BYRNE, Allister John

Resigned
One Leadenhall Street, LondonEC3V 1PP
Born February 1968
Director
Appointed 12 Feb 2013
Resigned 25 Jul 2016

CALVER, Simon John

Resigned
26 Foley Road, EsherKT10 0ND
Born July 1964
Director
Appointed 08 Mar 2008
Resigned 03 Apr 2012

CARR JR, William Dugald

Resigned
6 Portal Way, LondonW3 6RU
Born July 1967
Director
Appointed 16 Feb 2011
Resigned 22 May 2012

DEAL, Michael David

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born January 1967
Director
Appointed 16 Feb 2011
Resigned 12 Mar 2014

EBANKS, Kenneth D

Resigned
One Leadenhall Street, LondonEC3V 1PP
Born June 1963
Director
Appointed 12 Mar 2014
Resigned 15 Sept 2015

MACKENZIE, Robert Mario

Resigned
Worship Street, LondonEC2A 2FA
Born October 1961
Director
Appointed 15 Sept 2015
Resigned 05 Mar 2018

MORRIS, Adrian Russell

Resigned
Worship Street, LondonEC2A 2FA
Born March 1972
Director
Appointed 22 May 2012
Resigned 18 Feb 2019

SCHNEIDER, Christoph Richard

Resigned
Domagkstrasse, 80807 Munich
Born March 1966
Director
Appointed 22 Dec 2020
Resigned 01 Dec 2025

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 18 Feb 2019

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 27 Sept 2019

WATERMAN, Darren Samuel

Resigned
Worship Street, LondonEC2A 2FA
Born March 1978
Director
Appointed 25 Jul 2016
Resigned 20 Aug 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 08 Mar 2008
Resigned 08 Mar 2008

Persons with significant control

1

Amazon.Com, Inc.

Active
Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Resolution
14 February 2022
RESOLUTIONSResolutions
Memorandum Articles
14 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
10 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Resolution
23 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Resolution
1 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Second Filing Of Form With Form Type
18 March 2016
RP04RP04
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Move Registers To Sail Company With New Address
10 March 2015
AD03Change of Location of Company Records
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Certificate Change Of Name Company
19 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Resolution
18 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Move Registers To Sail Company
12 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
4 May 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Miscellaneous
6 December 2011
MISCMISC
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 June 2011
RP04RP04
Annual Return Company With Made Up Date
24 May 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Legacy
25 February 2011
MG02MG02
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Statement Of Affairs
12 November 2008
SASA
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
12 November 2008
SASA
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
12 November 2008
123Notice of Increase in Nominal Capital
Resolution
12 November 2008
RESOLUTIONSResolutions
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Incorporation Company
8 March 2008
NEWINCIncorporation