Background WavePink WaveYellow Wave

DIG SPACE LIMITED (09410983)

DIG SPACE LIMITED (09410983) is an active UK company. incorporated on 28 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DIG SPACE LIMITED has been registered for 11 years. Current directors include WALK, Christopher John.

Company Number
09410983
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
57-61 Charterhouse Street, London, EC1M 6HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALK, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIG SPACE LIMITED

DIG SPACE LIMITED is an active company incorporated on 28 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DIG SPACE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09410983

LTD Company

Age

11 Years

Incorporated 28 January 2015

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

DIG GLOBAL LIMITED
From: 28 January 2015To: 14 September 2020
Contact
Address

57-61 Charterhouse Street London, EC1M 6HA,

Previous Addresses

57, Charterhouse Street 57 Charterhouse Street London London EC1M 6HA United Kingdom
From: 12 February 2016To: 15 February 2016
55 Bryanston Street London W1H 7AA United Kingdom
From: 28 January 2015To: 12 February 2016
Timeline

23 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jul 15
Share Issue
Oct 15
Funding Round
Oct 15
Capital Reduction
Oct 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Apr 22
5
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WALK, Christopher John

Active
Charterhouse Street, LondonEC1M 6HA
Born August 1958
Director
Appointed 31 Oct 2019

BHALLA, Jitender Singh

Resigned
Charterhouse Street, LondonEC1M 6HA
Born August 1970
Director
Appointed 31 Oct 2019
Resigned 01 Apr 2022

GRAY, Robert Andrew

Resigned
Bryanston Street, LondonW1H 7AA
Born January 1963
Director
Appointed 28 Jan 2015
Resigned 01 Jan 2016

HAWKINS, Keith Gordon

Resigned
Charterhouse Street, LondonEC1M 6HA
Born June 1961
Director
Appointed 28 Jan 2015
Resigned 17 Jan 2019

HOLST, Mads Lisager

Resigned
Charterhouse Street, LondonEC1M 6HA
Born August 1976
Director
Appointed 28 Jan 2015
Resigned 31 Jan 2018

JACOBS, Gary Mark

Resigned
Fitzroy Street, LondonW1T 5BS
Born February 1958
Director
Appointed 01 Mar 2016
Resigned 17 Jan 2019

NICHOLS, Richard Stephen

Resigned
Charterhouse Street, LondonEC1M 6HA
Born May 1965
Director
Appointed 28 Jan 2015
Resigned 17 Jan 2019

PHILLIPS, George Brian

Resigned
Charterhouse Street, LondonEC1M 6HA
Born April 1960
Director
Appointed 19 Oct 2015
Resigned 17 Jan 2019

WALK, Robert Benedict

Resigned
Charterhouse Street, LondonEC1M 6HA
Born April 1967
Director
Appointed 16 Jan 2019
Resigned 07 Nov 2019

WALK, Robert Benedict

Resigned
Charterhouse Street, LondonEC1M 6HA
Born April 1967
Director
Appointed 28 Jan 2015
Resigned 31 Jan 2018

Persons with significant control

3

1 Active
2 Ceased

Christopher John Walk

Active
Charterhouse Street, LondonEC1M 6HA
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020

Mr Robert Benedict Walk

Ceased
Charterhouse Street, LondonEC1M 6HA
Born April 1967

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
Ceased 18 Nov 2020

Mr Richard Stephen Nichols

Ceased
Charterhouse Street, LondonEC1M 6HA
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

68

Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
20 January 2023
RP04PSC04RP04PSC04
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Resolution
14 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 April 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
20 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Cancellation Shares
20 October 2015
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
19 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Incorporation Company
28 January 2015
NEWINCIncorporation