Background WavePink WaveYellow Wave

CAN DIGITAL SOLUTIONS LIMITED (08706148)

CAN DIGITAL SOLUTIONS LIMITED (08706148) is an active UK company. incorporated on 25 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. CAN DIGITAL SOLUTIONS LIMITED has been registered for 12 years. Current directors include BOULOUKOU, Penelope, CLARK, Lloyd Ashley.

Company Number
08706148
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
31 Kelso Place, London, W8 5QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BOULOUKOU, Penelope, CLARK, Lloyd Ashley
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAN DIGITAL SOLUTIONS LIMITED

CAN DIGITAL SOLUTIONS LIMITED is an active company incorporated on 25 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. CAN DIGITAL SOLUTIONS LIMITED was registered 12 years ago.(SIC: 73120)

Status

active

Active since 12 years ago

Company No

08706148

LTD Company

Age

12 Years

Incorporated 25 September 2013

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 19 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

CAPACITYGRID LIMITED
From: 25 September 2013To: 3 September 2015
Contact
Address

31 Kelso Place London, W8 5QG,

Previous Addresses

18 4th Floor St. Cross Street London EC1N 8UN England
From: 21 February 2018To: 20 January 2026
Grand Union Studios Studio 1.06 332 Ladbroke Grove London W10 5AD United Kingdom
From: 11 September 2017To: 21 February 2018
1st Floor 100 Wood Street London EC2V 7AN
From: 2 February 2015To: 11 September 2017
4Th Floor 246 High Holborn London WC1V 7EX
From: 25 September 2013To: 2 February 2015
Timeline

14 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 13
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Aug 15
Loan Cleared
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLARK, Emilia Charis

Active
Greencroft Gardens, LondonNW6 3LS
Secretary
Appointed 29 Jun 2023

BOULOUKOU, Penelope

Active
Kelso Place, LondonW8 5QG
Born March 1964
Director
Appointed 02 Sept 2015

CLARK, Lloyd Ashley

Active
Kelso Place, LondonW8 5QG
Born May 1963
Director
Appointed 02 Sept 2015

COLLINS, Timothy

Resigned
Floor, LondonWC1V 7EX
Secretary
Appointed 25 Sept 2013
Resigned 25 Nov 2013

MILLS, Peter Charles

Resigned
100 Wood Street, LondonEC2V 7AN
Secretary
Appointed 27 Nov 2013
Resigned 02 Sept 2015

CLARK, Lloyd Ashley

Resigned
100 Wood Street, LondonEC2V 7AN
Born May 1963
Director
Appointed 25 Sept 2013
Resigned 31 Jul 2015

FAHY, Jason

Resigned
100 Wood Street, LondonEC2V 7AN
Born October 1967
Director
Appointed 25 Sept 2013
Resigned 02 Sept 2015

JOYCE, Dermot James

Resigned
100 Wood Street, LondonEC2V 7AN
Born September 1965
Director
Appointed 25 Sept 2013
Resigned 02 Sept 2015

SIMPSON, Neil Martin

Resigned
100 Wood Street, LondonEC2V 7AN
Born January 1960
Director
Appointed 11 Dec 2014
Resigned 26 May 2015

TRAINER, Martin John

Resigned
100 Wood Street, LondonEC2V 7AN
Born October 1962
Director
Appointed 25 Sept 2013
Resigned 02 Sept 2015

Persons with significant control

2

Mr Lloyd Ashley Clark

Active
Kelso Place, LondonW8 5QG
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Penelope Bouloukou

Active
Kelso Place, LondonW8 5QG
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
20 October 2015
AD04Change of Accounting Records Location
Second Filing Of Form With Form Type
9 October 2015
RP04RP04
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 September 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Memorandum Articles
5 January 2015
MAMA
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Move Registers To Sail Company With New Address
17 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
25 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2013
NEWINCIncorporation