Background WavePink WaveYellow Wave

PHILIPS DIGITAL UK LIMITED (07895461)

PHILIPS DIGITAL UK LIMITED (07895461) is an active UK company. incorporated on 3 January 2012. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in other information technology service activities. PHILIPS DIGITAL UK LIMITED has been registered for 14 years. Current directors include BEST, Louise Helen, LEFTWICH, Mark.

Company Number
07895461
Status
active
Type
ltd
Incorporated
3 January 2012
Age
14 years
Address
Ascent 1 Aerospace Boulevard, Farnborough, GU14 6XW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEST, Louise Helen, LEFTWICH, Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILIPS DIGITAL UK LIMITED

PHILIPS DIGITAL UK LIMITED is an active company incorporated on 3 January 2012 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PHILIPS DIGITAL UK LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07895461

LTD Company

Age

14 Years

Incorporated 3 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

HEALTH & PARENTING LTD
From: 3 January 2012To: 5 May 2021
Contact
Address

Ascent 1 Aerospace Boulevard Farnborough, GU14 6XW,

Previous Addresses

Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 4 July 2017To: 8 March 2021
Ridge House Frith Hill Road Godalming GU7 2EE
From: 3 January 2012To: 4 July 2017
Timeline

16 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Dec 13
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Share Issue
Jul 17
Funding Round
Jul 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Secretary
Appointed 03 Jul 2017

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born January 1981
Director
Appointed 03 Jul 2017

LEFTWICH, Mark

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born July 1978
Director
Appointed 01 Apr 2022

MESHER, Neil Anthony

Resigned
Aerospace Boulevard, FarnboroughGU14 6XW
Born November 1966
Director
Appointed 15 Sept 2020
Resigned 01 Apr 2022

MILES, Alan John, Mr.

Resigned
Frith Hill Road, GodalmingGU7 2EE
Born March 1969
Director
Appointed 11 Dec 2013
Resigned 03 Jul 2017

TRANTER, Graham

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born November 1960
Director
Appointed 03 Jul 2017
Resigned 15 Sept 2020

VODEGEL, Amber Ilja, Mrs.

Resigned
Frith Hill Road, GodalmingGU7 2EE
Born June 1974
Director
Appointed 03 Jan 2012
Resigned 03 Jul 2017

Persons with significant control

4

1 Active
3 Ceased
Campus 5, Eindhoven5656AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Eindhoven, Noord-Brabant5656 AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2017
Ceased 04 Jul 2017

Mrs. Amber Ilja Vodegel

Ceased
Guildford Business Park, GuildfordGU2 8XG
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2017

Mr. Alan John Miles

Ceased
Frith Hill Road, GodalmingGU7 2EE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Resolution
5 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
19 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Resolution
25 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2012
NEWINCIncorporation