Background WavePink WaveYellow Wave

DIGITALIS REPUTATION LIMITED (07034540)

DIGITALIS REPUTATION LIMITED (07034540) is an active UK company. incorporated on 30 September 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. DIGITALIS REPUTATION LIMITED has been registered for 16 years. Current directors include KING, David James, DIGITALIS MEDIA LIMITED.

Company Number
07034540
Status
active
Type
ltd
Incorporated
30 September 2009
Age
16 years
Address
163 Herne Hill, London, SE24 9LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
KING, David James, DIGITALIS MEDIA LIMITED
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITALIS REPUTATION LIMITED

DIGITALIS REPUTATION LIMITED is an active company incorporated on 30 September 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. DIGITALIS REPUTATION LIMITED was registered 16 years ago.(SIC: 74901)

Status

active

Active since 16 years ago

Company No

07034540

LTD Company

Age

16 Years

Incorporated 30 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

163 Herne Hill London, SE24 9LR,

Previous Addresses

D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
From: 1 September 2022To: 29 January 2025
75 Park Lane Croydon Surrey CR9 1XS
From: 30 September 2009To: 1 September 2022
Timeline

6 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Dec 09
Director Joined
Sept 10
Director Left
Oct 10
Funding Round
Nov 10
Funding Round
May 11
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KING, David James

Active
LondonSE24 9LR
Born January 1974
Director
Appointed 30 Sept 2009

DIGITALIS MEDIA LIMITED

Active
306 High Street, SurreyCR0 1NG
Corporate director
Appointed 20 Sept 2010

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 30 Sept 2009
Resigned 30 Sept 2009

MUIR, Scott Andrew

Resigned
Church Road, StowuplandIP14 4BQ
Born October 1967
Director
Appointed 30 Sept 2009
Resigned 07 Oct 2010

Persons with significant control

1

306 High Street, SurreyCR0 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
1 September 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
28 September 2010
AP02Appointment of Corporate Director
Capital Allotment Shares
4 December 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 November 2009
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
18 October 2009
TM02Termination of Secretary
Incorporation Company
30 September 2009
NEWINCIncorporation