Background WavePink WaveYellow Wave

AVIVA UK DIGITAL LIMITED (09766150)

AVIVA UK DIGITAL LIMITED (09766150) is an active UK company. incorporated on 7 September 2015. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. AVIVA UK DIGITAL LIMITED has been registered for 10 years. Current directors include BRUCE, Frances Julia, CUMMINGS, John Bernard, MALONEY, Ann and 4 others.

Company Number
09766150
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
8 Surrey Street, Norwich, NR1 3NG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRUCE, Frances Julia, CUMMINGS, John Bernard, MALONEY, Ann, MCGILL, Matthew Ross, MORRIS, Owen Charles, RAVEN, James Edward, SHAW, Stephen David
SIC Codes
64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA UK DIGITAL LIMITED

AVIVA UK DIGITAL LIMITED is an active company incorporated on 7 September 2015 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. AVIVA UK DIGITAL LIMITED was registered 10 years ago.(SIC: 64999, 66190)

Status

active

Active since 10 years ago

Company No

09766150

LTD Company

Age

10 Years

Incorporated 7 September 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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

8 Surrey Street Norwich, NR1 3NG,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ
From: 7 September 2015To: 27 March 2024
Timeline

73 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Jun 16
Funding Round
Sept 16
Funding Round
Dec 16
Director Joined
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Director Left
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Jan 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Mar 19
Funding Round
Mar 19
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Jan 21
Capital Update
Jan 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Aug 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Oct 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Apr 25
Capital Update
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
26
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 07 Sept 2015

BRUCE, Frances Julia

Active
Wellington Row, YorkYO90 1WR
Born June 1978
Director
Appointed 25 Sept 2023

CUMMINGS, John Bernard

Active
Surrey Street, NorwichNR1 3NG
Born May 1962
Director
Appointed 04 Jun 2020

MALONEY, Ann

Active
Surrey Street, NorwichNR1 3NG
Born June 1972
Director
Appointed 30 Oct 2025

MCGILL, Matthew Ross

Active
Wellington Row, YorkYO90 1WR
Born December 1975
Director
Appointed 21 Aug 2025

MORRIS, Owen Charles

Active
Surrey Street, NorwichNR1 3NG
Born January 1978
Director
Appointed 19 Aug 2021

RAVEN, James Edward

Active
Fenchurch Street, LondonEC3M 4AE
Born August 1986
Director
Appointed 06 Aug 2025

SHAW, Stephen David

Active
Surrey Street, NorwichNR1 3NG
Born April 1980
Director
Appointed 13 Nov 2025

AMIN, Nitinbhai Babubhai Maganbhai

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1956
Director
Appointed 27 Feb 2017
Resigned 30 Sept 2022

ARNEY, Claudia Isobel

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1971
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2019

BARKER, Robin

Resigned
Wellington Row, YorkYO90 1WR
Born August 1972
Director
Appointed 28 Sept 2021
Resigned 01 Aug 2022

BREM, Andrew Peter David

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1968
Director
Appointed 06 Oct 2015
Resigned 15 Dec 2017

BRIDGER, Steve

Resigned
Surrey Street, NorwichNR1 3NG
Born February 1971
Director
Appointed 18 Dec 2023
Resigned 20 Aug 2025

BRIGGS, Andrew David

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1966
Director
Appointed 06 Oct 2015
Resigned 24 Apr 2019

CLARK, Christopher John

Resigned
Surrey Street, NorwichNR1 3NG
Born May 1961
Director
Appointed 14 Mar 2018
Resigned 20 Mar 2024

COOPER, Kirstine Ann

Resigned
1 Undershaft, LondonEC3P 3DQ
Born August 1964
Director
Appointed 27 Feb 2017
Resigned 28 Sept 2018

DARLINGTON, Angela Jane

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1968
Director
Appointed 07 Aug 2019
Resigned 30 Apr 2021

GRATION, Tracey Louise

Resigned
Surrey Street, NorwichNR1 3NG
Born March 1969
Director
Appointed 15 Mar 2024
Resigned 02 Apr 2025

HEMMING, Gareth John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born December 1970
Director
Appointed 23 Dec 2019
Resigned 01 Nov 2022

HOLMES, Colm Joseph

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1966
Director
Appointed 08 Aug 2019
Resigned 01 Feb 2020

LATTER, Thomas James

Resigned
Surrey Street, NorwichNR1 3NG
Born December 1977
Director
Appointed 27 Apr 2020
Resigned 06 Aug 2025

MCMILLAN, David John Ramsay

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1966
Director
Appointed 06 Oct 2015
Resigned 27 Feb 2017

MUNRO, Euan George

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1970
Director
Appointed 06 Oct 2015
Resigned 27 Feb 2017

ROGERS, David Frederick Swiffen

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1956
Director
Appointed 20 Jan 2017
Resigned 07 Oct 2020

TULLOCH, Maurice Ewen

Resigned
Surrey Street, NorwichNR1 3NG
Born March 1969
Director
Appointed 06 Oct 2015
Resigned 11 Oct 2017

TURNBULL, Blair Mclaren

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1970
Director
Appointed 07 Sept 2015
Resigned 06 Jan 2020

WEI, Christopher Brian

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1967
Director
Appointed 06 Oct 2015
Resigned 31 Dec 2020

WINUP, Kathryn Anne

Resigned
1 Undershaft, LondonEC3P 3DQ
Born August 1970
Director
Appointed 07 Sept 2015
Resigned 27 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Pitheavlis, PerthPH2 0NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019
1 Undershaft, LondonEC3P 3DQ

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 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
16 June 2025
SH19Statement of Capital
Second Filing Of Confirmation Statement With Made Up Date
9 June 2025
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
22 May 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 January 2021
SH19Statement of Capital
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Legacy
15 December 2020
SH20SH20
Legacy
15 December 2020
CAP-SSCAP-SS
Resolution
15 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 November 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2015
NEWINCIncorporation