Background WavePink WaveYellow Wave

DIGITAL INNOVATION GROUP LTD (07165170)

DIGITAL INNOVATION GROUP LTD (07165170) is an active UK company. incorporated on 23 February 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. DIGITAL INNOVATION GROUP LTD has been registered for 16 years. Current directors include WALK, Christopher John, WALK, Robert Benedict.

Company Number
07165170
Status
active
Type
ltd
Incorporated
23 February 2010
Age
16 years
Address
57-61 Charterhouse Street, London, EC1M 6HA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WALK, Christopher John, WALK, Robert Benedict
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL INNOVATION GROUP LTD

DIGITAL INNOVATION GROUP LTD is an active company incorporated on 23 February 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DIGITAL INNOVATION GROUP LTD was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07165170

LTD Company

Age

16 Years

Incorporated 23 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 30 June 2024(7 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

DIG LONDON LTD
From: 21 November 2019To: 30 May 2023
DIGITAL INNOVATION GROUP LTD
From: 15 January 2019To: 21 November 2019
DIG LONDON LTD
From: 17 July 2018To: 15 January 2019
DIGITAL INNOVATION GROUP LTD
From: 16 March 2017To: 17 July 2018
DIG LONDON LIMITED
From: 23 February 2010To: 16 March 2017
Contact
Address

57-61 Charterhouse Street London, EC1M 6HA,

Previous Addresses

Marble Arch Tower 55 Bryanston Street London W1H 7AA
From: 25 April 2014To: 3 February 2016
101-103 New Oxford Street London WC1A 1DD
From: 17 June 2013To: 25 April 2014
3Rd Floor 39 Hatton Garden London EC1N 8EH United Kingdom
From: 23 February 2010To: 17 June 2013
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Capital Reduction
Mar 10
Director Joined
Oct 19
Director Left
Nov 19
Owner Exit
Mar 20
New Owner
Mar 20
Director Joined
Dec 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WALK, Christopher John

Active
Charterhouse Street, LondonEC1M 6HA
Born August 1958
Director
Appointed 31 Oct 2019

WALK, Robert Benedict

Active
Charterhouse Street, LondonEC1M 6HA
Born April 1967
Director
Appointed 18 Dec 2024

BISHOP, Kathie

Resigned
Charterhouse Street, LondonEC1M 6HA
Secretary
Appointed 23 Feb 2010
Resigned 14 Nov 2018

WALK, Robert Benedict

Resigned
Charterhouse Street, LondonEC1M 6HA
Born April 1967
Director
Appointed 23 Feb 2010
Resigned 07 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Chris Walk

Active
Charterhouse Street, LondonEC1M 6HA
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2019

Mr Robert Benedict Walk

Ceased
Charterhouse Street, LondonEC1M 6HA
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Resolution
21 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Resolution
15 January 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Resolution
17 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
16 March 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2016
AA01Change of Accounting Reference Date
Resolution
6 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Gazette Filings Brought Up To Date
7 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 April 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Capital Cancellation Shares
8 March 2010
SH06Cancellation of Shares
Incorporation Company
23 February 2010
NEWINCIncorporation