Background WavePink WaveYellow Wave

DGEN HOLDCO LIMITED (06630439)

DGEN HOLDCO LIMITED (06630439) is an active UK company. incorporated on 25 June 2008. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in other information technology service activities. DGEN HOLDCO LIMITED has been registered for 17 years. Current directors include STARKS, Gavin.

Company Number
06630439
Status
active
Type
ltd
Incorporated
25 June 2008
Age
17 years
Address
2a The Quadrant, Epsom, KT17 4RH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
STARKS, Gavin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGEN HOLDCO LIMITED

DGEN HOLDCO LIMITED is an active company incorporated on 25 June 2008 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DGEN HOLDCO LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06630439

LTD Company

Age

17 Years

Incorporated 25 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

2a The Quadrant Epsom, KT17 4RH,

Previous Addresses

PO Box 51 Warpsgrove Lane Oxford Oxfordshire OX44 7YG England
From: 29 June 2016To: 8 September 2021
5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW
From: 5 June 2015To: 29 June 2016
C/O Richard Riley and Associates Ltd 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW
From: 26 March 2014To: 5 June 2015
3Rd Floor (Odi) 65 Clifton Street London EC2A 4JE United Kingdom
From: 23 October 2012To: 26 March 2014
C/O Gavin Starks 4Th Floor 70-74 City Road London London EC1Y 2BJ England
From: 15 June 2010To: 23 October 2012
C/O Ms Hans, Hermitage Community Moorings Hermitage Community Moorings 16 Wapping High Street London E1W 1NG
From: 25 June 2008To: 15 June 2010
Timeline

6 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Sept 21
Owner Exit
Sept 21
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STARKS, Gavin

Active
The Quadrant, EpsomKT17 4RH
Born March 1971
Director
Appointed 25 Jun 2008

CLAYTON, Anna

Resigned
65 Clifton Street, LondonEC2A 4JE
Secretary
Appointed 25 Jun 2008
Resigned 01 May 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Gavin Renwick Starks

Ceased
The Quadrant, EpsomKT17 4RH
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Jul 2016
Ceased 20 Sept 2021

Mr Gavin Renwick Starks

Ceased
The Quadrant, EpsomKT17 4RH
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 20 Sept 2021

Mr Gavin Renwick Starks

Active
The Quadrant, EpsomKT17 4RH
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Gazette Notice Compulsary
8 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 August 2009
287Change of Registered Office
Statement Of Affairs
5 November 2008
SASA
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
122122
Resolution
3 July 2008
RESOLUTIONSResolutions
Incorporation Company
25 June 2008
NEWINCIncorporation