Background WavePink WaveYellow Wave

DIGITAL SCIENCE UK LIMITED (08343637)

DIGITAL SCIENCE UK LIMITED (08343637) is an active UK company. incorporated on 31 December 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DIGITAL SCIENCE UK LIMITED has been registered for 13 years. Current directors include HOOK, Daniel William, LEES-MILLER, John, Dr, SCOTT, Steven David.

Company Number
08343637
Status
active
Type
ltd
Incorporated
31 December 2012
Age
13 years
Address
The Smithson, London, EC1M 5NR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOOK, Daniel William, LEES-MILLER, John, Dr, SCOTT, Steven David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL SCIENCE UK LIMITED

DIGITAL SCIENCE UK LIMITED is an active company incorporated on 31 December 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DIGITAL SCIENCE UK LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08343637

LTD Company

Age

13 Years

Incorporated 31 December 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

WRITELATEX LIMITED
From: 31 December 2012To: 28 October 2021
Contact
Address

The Smithson 6 Briset Street London, EC1M 5NR,

Previous Addresses

The Campus 4 Crinan Street London N1 9XW United Kingdom
From: 21 November 2022To: 12 March 2025
3rd Floor 207 Regent Street London W1B 3HH
From: 31 December 2012To: 21 November 2022
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Aug 13
Funding Round
Jun 14
Share Issue
Jun 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Dec 15
Funding Round
Aug 17
Funding Round
Oct 17
New Owner
Dec 17
New Owner
Jan 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Aug 19
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Nov 25
Owner Exit
Nov 25
7
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WILLIAMS HAMER, Gabrielle Mary

Active
Crinan Street, LondonN1 9XW
Secretary
Appointed 28 Mar 2024

HOOK, Daniel William

Active
6 Briset Street, LondonEC1M 5NR
Born September 1977
Director
Appointed 30 Apr 2024

LEES-MILLER, John, Dr

Active
Floor, LondonW1B 3HH
Born March 1985
Director
Appointed 31 Dec 2012

SCOTT, Steven David

Active
Crinan Street, LondonN1 9XW
Born February 1969
Director
Appointed 18 Aug 2015

NIVEN, Frances Julie

Resigned
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 30 Nov 2021
Resigned 28 Mar 2024

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 06 Feb 2020
Resigned 30 Nov 2021

HAMMERSLEY, John, Dr

Resigned
Floor, LondonW1B 3HH
Born July 1982
Director
Appointed 31 Dec 2012
Resigned 30 Apr 2024

HANNAY, Robert Timo

Resigned
Crinan Street, LondonN1 9XW
Born July 1968
Director
Appointed 11 Jul 2014
Resigned 18 Aug 2015

Persons with significant control

6

1 Active
5 Ceased
4 Crinan Street, LondonN1 9XW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 May 2019

Mrs Christiane Schoeller

Ceased
Stuttgart70184
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2019
Ceased 19 Jul 2019

Mr Stefan Von Holtzbrinck

Ceased
Gaensheidestrasse, Stuttgart70184
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2017
Ceased 19 Jul 2019
Crinan Street, LondonN1 9XW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Dec 2016
Ceased 08 May 2019

Dr John Christopher Hammersley

Ceased
6 Briset Street, LondonEC1M 5NR
Born July 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2021

Dr John David Lees-Miller

Ceased
6 Briset Street, LondonEC1M 5NR
Born March 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

70

Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
21 December 2017
RP04AR01RP04AR01
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Legacy
30 November 2017
RP04CS01RP04CS01
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 October 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Resolution
22 August 2017
RESOLUTIONSResolutions
Resolution
20 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 December 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Resolution
30 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
12 June 2014
RESOLUTIONSResolutions
Resolution
10 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Incorporation Company
31 December 2012
NEWINCIncorporation