Background WavePink WaveYellow Wave

AGENDA 21 DIGITAL HOLDING LIMITED (09790018)

AGENDA 21 DIGITAL HOLDING LIMITED (09790018) is an active UK company. incorporated on 22 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGENDA 21 DIGITAL HOLDING LIMITED has been registered for 10 years. Current directors include REID, Peter David, RUDMAN, Ben Charles, YARDLEY, Daniel John.

Company Number
09790018
Status
active
Type
ltd
Incorporated
22 September 2015
Age
10 years
Address
34 Bow Street, London, WC2E 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
REID, Peter David, RUDMAN, Ben Charles, YARDLEY, Daniel John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENDA 21 DIGITAL HOLDING LIMITED

AGENDA 21 DIGITAL HOLDING LIMITED is an active company incorporated on 22 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGENDA 21 DIGITAL HOLDING LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09790018

LTD Company

Age

10 Years

Incorporated 22 September 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

34 Bow Street London, WC2E 7AU,

Previous Addresses

34 Bow Street London WC2E 7DL United Kingdom
From: 24 May 2021To: 7 June 2021
53 Frith Street London W1D 4SN
From: 22 September 2015To: 24 May 2021
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Oct 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Capital Update
Aug 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
Loan Secured
Jun 23
Loan Cleared
Jun 23
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

REID, Peter David

Active
Bow Street, LondonWC2E 7AU
Born October 1974
Director
Appointed 01 Sept 2020

RUDMAN, Ben Charles

Active
Bow Street, LondonWC2E 7AU
Born October 1976
Director
Appointed 13 Dec 2018

YARDLEY, Daniel John

Active
Bow Street, LondonWC2E 7AU
Born November 1977
Director
Appointed 01 Sept 2020

DOVER, Stephen John

Resigned
Frith Street, LondonW1D 4SN
Born August 1946
Director
Appointed 22 Sept 2015
Resigned 31 Jan 2017

PRICE, Robin Mark Dodgson

Resigned
Frith Street, LondonW1D 4SN
Born April 1956
Director
Appointed 23 Nov 2015
Resigned 09 Apr 2018

PYPER, Simon John

Resigned
Frith Street, LondonW1D 4SN
Born November 1966
Director
Appointed 13 Dec 2018
Resigned 01 Sept 2020

ROBINS, Pete Miles

Resigned
Frith Street, LondonW1D 4SN
Born September 1971
Director
Appointed 22 Sept 2015
Resigned 26 Mar 2019

WILLIAMS, Rhys

Resigned
Frith Street, LondonW1D 4SN
Born October 1976
Director
Appointed 22 Sept 2015
Resigned 26 Mar 2019

Persons with significant control

1

Bow Street, LondonWC2E 7AU

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
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
GUARANTEE2GUARANTEE2
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Legacy
8 February 2022
AGREEMENT2AGREEMENT2
Legacy
8 February 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
7 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 August 2019
SH19Statement of Capital
Legacy
30 July 2019
SH20SH20
Legacy
30 July 2019
CAP-SSCAP-SS
Resolution
30 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
22 February 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Resolution
4 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Resolution
23 October 2015
RESOLUTIONSResolutions
Resolution
5 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2015
NEWINCIncorporation