Background WavePink WaveYellow Wave

DIGITAL ADVENTURES LIMITED (08564150)

DIGITAL ADVENTURES LIMITED (08564150) is an active UK company. incorporated on 11 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. DIGITAL ADVENTURES LIMITED has been registered for 12 years. Current directors include NEWMAN, James, WALTERS, Jamie Robert, WINDER, Simon Paul.

Company Number
08564150
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
Unit 116 Screenworks 22 Highbury Grove, London, N5 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
NEWMAN, James, WALTERS, Jamie Robert, WINDER, Simon Paul
SIC Codes
73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL ADVENTURES LIMITED

DIGITAL ADVENTURES LIMITED is an active company incorporated on 11 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. DIGITAL ADVENTURES LIMITED was registered 12 years ago.(SIC: 73110, 73120)

Status

active

Active since 12 years ago

Company No

08564150

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Unit 116 Screenworks 22 Highbury Grove London, N5 2EF,

Previous Addresses

116 Screenworks 22 Highbury Grove London N5 2EF England
From: 10 December 2020To: 18 July 2023
108 Screenworks 22 Highbury Grove London N5 2EF England
From: 6 August 2015To: 10 December 2020
Exmouth House 3-5 Pine Street London EC1R 0JH
From: 28 March 2014To: 6 August 2015
1 Quality Court Chancery Lane London WC2A 1HR England
From: 11 June 2013To: 28 March 2014
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 15
Loan Secured
Jan 19
Director Joined
Nov 24
Loan Cleared
Jun 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

NEWMAN, James

Active
22 Highbury Grove, LondonN5 2EF
Born April 1979
Director
Appointed 11 Jun 2013

WALTERS, Jamie Robert

Active
22 Highbury Grove, LondonN5 2EF
Born August 1976
Director
Appointed 15 May 2015

WINDER, Simon Paul

Active
22 Highbury Grove, LondonN5 2EF
Born May 1973
Director
Appointed 01 Nov 2024

Persons with significant control

1

22 Highbury Court, LondonN5 2EF

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

52

Memorandum Articles
19 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Incorporation Company
11 June 2013
NEWINCIncorporation