Background WavePink WaveYellow Wave

DIGBY ROAD LIMITED (09302589)

DIGBY ROAD LIMITED (09302589) is an active UK company. incorporated on 10 November 2014. with registered office in Bishopsgate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DIGBY ROAD LIMITED has been registered for 11 years. Current directors include HEW, Sein, KAUFFMAN, Howard Bernard, LOFTUS, Jacob Noah.

Company Number
09302589
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
The Roma Building, Bishopsgate, EC2A 4RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEW, Sein, KAUFFMAN, Howard Bernard, LOFTUS, Jacob Noah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGBY ROAD LIMITED

DIGBY ROAD LIMITED is an active company incorporated on 10 November 2014 with the registered office located in Bishopsgate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DIGBY ROAD LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09302589

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

The Roma Building 32/38 Scrutton Street Bishopsgate, EC2A 4RQ,

Previous Addresses

43 Mornington Road Chingford London E4 7DT
From: 10 November 2014To: 16 May 2017
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Nov 14
Loan Secured
Dec 14
Loan Cleared
Jun 15
Director Joined
Jul 16
Loan Secured
Oct 16
Loan Secured
Feb 17
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Jul 23
Director Joined
May 24
Director Left
May 24
Director Joined
Dec 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HEW, Sein

Active
BishopsgateEC2A 4RQ
Born February 1978
Director
Appointed 31 May 2024

KAUFFMAN, Howard Bernard

Active
BishopsgateEC2A 4RQ
Born May 1960
Director
Appointed 06 Dec 2024

LOFTUS, Jacob Noah

Active
LondonW1U 7HW
Born September 1987
Director
Appointed 04 Apr 2019

MORNINGTON SECRETAIRES LIMITED

Resigned
ChingfordE4 7DT
Corporate secretary
Appointed 10 Nov 2014
Resigned 25 Nov 2021

BURNS, Gary Anthony

Resigned
32/38 Scrutton Street, BishopsgateEC2A 4RQ
Born May 1959
Director
Appointed 01 Jul 2016
Resigned 31 May 2024

THORNE, Anthony Gordon

Resigned
32/38 Scrutton Street, BishopsgateEC2A 4RQ
Born July 1949
Director
Appointed 10 Nov 2014
Resigned 14 Feb 2020

Persons with significant control

3

2 Active
1 Ceased
LondonW1U 7HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2023
LondonEC2R 5BN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2021

Jacob Noah Loftus

Ceased
St Johns WoodNW8 9JU
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 July 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 December 2014
MR01Registration of a Charge
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Incorporation Company
10 November 2014
NEWINCIncorporation