Background WavePink WaveYellow Wave

DIGITAL PRACTICE LIMITED (09156461)

DIGITAL PRACTICE LIMITED (09156461) is an active UK company. incorporated on 31 July 2014. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in business and domestic software development. DIGITAL PRACTICE LIMITED has been registered for 11 years. Current directors include AVESTON, Huw, CASTRO ALVES, Marcelo Nuno, SAMUEL, Susannah Jane.

Company Number
09156461
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AVESTON, Huw, CASTRO ALVES, Marcelo Nuno, SAMUEL, Susannah Jane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL PRACTICE LIMITED

DIGITAL PRACTICE LIMITED is an active company incorporated on 31 July 2014 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DIGITAL PRACTICE LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09156461

LTD Company

Age

11 Years

Incorporated 31 July 2014

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 5 March 2025 (1 year 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 31 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

APPYVET LTD
From: 31 July 2014To: 12 August 2022
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Prospect House 50 Leigh Road Eastleigh SO50 9DT England
From: 8 September 2020To: 28 October 2020
Willow Tree Dimmocks Lane Sarratt Rickmansworth Hertfordshire WD3 6AR
From: 13 September 2016To: 8 September 2020
3 Coopers Mews Watford WD25 0JD
From: 31 July 2014To: 13 September 2016
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Aug 15
Director Left
Sept 16
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Oct 22
Director Left
Mar 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Director Joined
Sept 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AVESTON, Huw

Active
Frogmore, FarehamPO14 9QT
Born March 1982
Director
Appointed 22 Sept 2022

CASTRO ALVES, Marcelo Nuno

Active
Union Road, FarnhamGU9 7PT
Born February 1978
Director
Appointed 18 Sept 2025

SAMUEL, Susannah Jane

Active
Frogmore, FarehamPO14 9QT
Born March 1977
Director
Appointed 28 Aug 2020

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 08 Oct 2020
Resigned 11 Feb 2021

LOWERY, Ian Stephen

Resigned
Low Road, NorwhichNR4 6TX
Born July 1983
Director
Appointed 31 Jul 2014
Resigned 28 Sept 2016

SMITH, William Patrick

Resigned
Frogmore, FarehamPO14 9QT
Born March 1992
Director
Appointed 28 Aug 2020
Resigned 22 Sept 2022

VINER, Oliver

Resigned
FarehamPO14 9QT
Born July 1983
Director
Appointed 22 Sept 2022
Resigned 31 Mar 2025

VINER, Oliver

Resigned
50 Leigh Road, EastleighSO50 9DT
Born July 1983
Director
Appointed 31 Jul 2014
Resigned 28 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020

Mr Oliver Viner

Ceased
50 Leigh Road, EastleighSO50 9DT
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 February 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Memorandum Articles
28 October 2020
MAMA
Capital Name Of Class Of Shares
28 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2020
RESOLUTIONSResolutions
Resolution
28 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
12 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2020
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
9 October 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 October 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
18 September 2020
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
9 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Incorporation Company
31 July 2014
NEWINCIncorporation