Background WavePink WaveYellow Wave

VIPR DIGITAL LIMITED (08184813)

VIPR DIGITAL LIMITED (08184813) is an active UK company. incorporated on 20 August 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIPR DIGITAL LIMITED has been registered for 13 years. Current directors include ELIAS, Damien Quentin, GLOVER, Edmund James Morton, KORNMAN, Alexander Cheasty and 3 others.

Company Number
08184813
Status
active
Type
ltd
Incorporated
20 August 2012
Age
13 years
Address
2nd Floor 25-26 Poland Street, London, W1F 8QN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ELIAS, Damien Quentin, GLOVER, Edmund James Morton, KORNMAN, Alexander Cheasty, MARMONT, Dominic James, PILLING, Christopher Charles, STONE, Nicholas Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIPR DIGITAL LIMITED

VIPR DIGITAL LIMITED is an active company incorporated on 20 August 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIPR DIGITAL LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08184813

LTD Company

Age

13 Years

Incorporated 20 August 2012

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

2nd Floor 25-26 Poland Street London, W1F 8QN,

Previous Addresses

Cameo House 11 Bear Street London WC2H 7AS England
From: 25 August 2022To: 20 January 2026
35 Catherine Place London SW1E 6DY United Kingdom
From: 1 May 2019To: 25 August 2022
184 Shepherds Bush Road London W6 7NL England
From: 30 April 2018To: 1 May 2019
Fourth Floor 9 Holyrood Street London SE1 2EL England
From: 8 June 2016To: 30 April 2018
4-6 Denbigh Mews London SW1V 2HQ England
From: 6 August 2013To: 8 June 2016
145-157 St John Street London EC1V 4PW England
From: 20 August 2012To: 6 August 2013
Timeline

41 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 14
Funding Round
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Director Left
Jun 15
Funding Round
Sept 15
Director Joined
Mar 16
Funding Round
Mar 16
Director Joined
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Nov 16
Director Left
Jul 17
Funding Round
Jul 17
Funding Round
Nov 17
Director Joined
Nov 17
Funding Round
Jan 18
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Apr 19
Funding Round
Apr 19
Loan Secured
Sept 19
Funding Round
Nov 19
Funding Round
Feb 20
Director Left
Oct 20
Director Left
Oct 20
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Mar 25
29
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ELIAS, Damien Quentin

Active
25-26 Poland Street, LondonW1F 8QN
Born December 1962
Director
Appointed 03 Nov 2017

GLOVER, Edmund James Morton

Active
25-26 Poland Street, LondonW1F 8QN
Born July 1983
Director
Appointed 20 Aug 2012

KORNMAN, Alexander Cheasty

Active
25-26 Poland Street, LondonW1F 8QN
Born June 1982
Director
Appointed 10 Sept 2018

MARMONT, Dominic James

Active
25-26 Poland Street, LondonW1F 8QN
Born July 1984
Director
Appointed 20 Aug 2012

PILLING, Christopher Charles

Active
25-26 Poland Street, LondonW1F 8QN
Born June 1966
Director
Appointed 01 Oct 2015

STONE, Nicholas Charles

Active
25-26 Poland Street, LondonW1F 8QN
Born April 1980
Director
Appointed 20 Aug 2012

HUDLESTON, Hugh Edward

Resigned
Halletts Shute, YarmouthPO41 0RH
Born August 1983
Director
Appointed 20 Aug 2012
Resigned 02 Oct 2020

LAING, Hamish Alexander

Resigned
Catherine Place, LondonSW1E 6DY
Born December 1978
Director
Appointed 01 May 2016
Resigned 02 Oct 2020

SMITH, Simon William

Resigned
Paul Street, LondonEC2A 4NA
Born February 1973
Director
Appointed 01 Dec 2014
Resigned 19 May 2015

THOMAS, Stephen Charles, Mr.

Resigned
45 Salisbury Road, CardiffCF24 4AB
Born February 1953
Director
Appointed 01 Dec 2014
Resigned 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

109

Change Sail Address Company With New Address
26 January 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 January 2026
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Memorandum Articles
17 December 2021
MAMA
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Resolution
14 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 August 2020
CS01Confirmation Statement
Resolution
7 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Resolution
17 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Capital Allotment Shares
25 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 November 2017
SH10Notice of Particulars of Variation
Resolution
14 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Resolution
18 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Resolution
8 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Resolution
1 March 2013
RESOLUTIONSResolutions
Incorporation Company
20 August 2012
NEWINCIncorporation