Background WavePink WaveYellow Wave

DIGITAL VISCOM LIMITED (07156669)

DIGITAL VISCOM LIMITED (07156669) is an active UK company. incorporated on 15 February 2010. with registered office in Leytonstone. The company operates in the Information and Communication sector, engaged in business and domestic software development. DIGITAL VISCOM LIMITED has been registered for 16 years. Current directors include AULUK, Jasbinder Singh, HAMMOND, Jason Roger, PEREIRA, Kirk Jude and 2 others.

Company Number
07156669
Status
active
Type
ltd
Incorporated
15 February 2010
Age
16 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AULUK, Jasbinder Singh, HAMMOND, Jason Roger, PEREIRA, Kirk Jude, PHILLIPS, Michael Granger, SHIPP, Martin Alan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL VISCOM LIMITED

DIGITAL VISCOM LIMITED is an active company incorporated on 15 February 2010 with the registered office located in Leytonstone. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DIGITAL VISCOM LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07156669

LTD Company

Age

16 Years

Incorporated 15 February 2010

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England
From: 13 October 2022To: 20 December 2024
153-157 Blackhorse Lane Walthamstow London E17 5QZ
From: 4 March 2010To: 13 October 2022
Leytonstone House Hanbury Drive, Leytonstone London E111GA United Kingdom
From: 15 February 2010To: 4 March 2010
The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 15 February 2010To: 15 February 2010
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Company Founded
Feb 10
Funding Round
Mar 10
Loan Secured
Jul 13
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Jan 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
May 21
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

AULUK, Jasbinder Singh

Active
Blackhorse Lane, LondonE17 5QZ
Born July 1964
Director
Appointed 15 Feb 2010

HAMMOND, Jason Roger

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born April 1966
Director
Appointed 23 Oct 2025

PEREIRA, Kirk Jude

Active
Lea Road, Waltham AbbeyEN9 1AS
Born February 1988
Director
Appointed 24 May 2021

PHILLIPS, Michael Granger

Active
Epping Lane, Stapleford TawneyRM4 1JT
Born September 1962
Director
Appointed 15 Feb 2010

SHIPP, Martin Alan

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born March 1974
Director
Appointed 23 Oct 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 15 Feb 2010
Resigned 15 Feb 2010

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 15 Feb 2010
Resigned 15 Feb 2010

Persons with significant control

1

Hanbury Drive, LondonE11 1GA

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

84

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2019
AAAnnual Accounts
Legacy
13 November 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
13 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Resolution
20 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Move Registers To Registered Office Company
14 May 2012
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2010
AA01Change of Accounting Reference Date
Legacy
5 June 2010
MG01MG01
Change Person Secretary Company
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Incorporation Company
15 February 2010
NEWINCIncorporation