Background WavePink WaveYellow Wave

DIGITAL SCIENCE & RESEARCH SOLUTIONS LIMITED (09984464)

DIGITAL SCIENCE & RESEARCH SOLUTIONS LIMITED (09984464) is an active UK company. incorporated on 3 February 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. DIGITAL SCIENCE & RESEARCH SOLUTIONS LIMITED has been registered for 10 years. Current directors include HOOK, Daniel William, LEICHT, Stephen, MITCHELL, Alison, Dr and 1 others.

Company Number
09984464
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
The Smithson, London, EC1M 5NR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOOK, Daniel William, LEICHT, Stephen, MITCHELL, Alison, Dr, ZEYER, Fedor, Dr
SIC Codes
62012, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL SCIENCE & RESEARCH SOLUTIONS LIMITED

DIGITAL SCIENCE & RESEARCH SOLUTIONS LIMITED is an active company incorporated on 3 February 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. DIGITAL SCIENCE & RESEARCH SOLUTIONS LIMITED was registered 10 years ago.(SIC: 62012, 70100)

Status

active

Active since 10 years ago

Company No

09984464

LTD Company

Age

10 Years

Incorporated 3 February 2016

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 29 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

Overdue

6 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

The Smithson 6 Briset Street London, EC1M 5NR,

Previous Addresses

The Campus 4 Crinan Street London N1 9XW United Kingdom
From: 3 June 2016To: 12 March 2025
, C/O Rebecca Foxley, Digital Science & Research Ltd Brunel Road, Houndmills, Basingstoke, Hampshire, RG21 6XS, United Kingdom
From: 3 February 2016To: 3 June 2016
Timeline

36 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Funding Round
Nov 17
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Oct 18
Funding Round
Dec 18
Director Left
Apr 19
Funding Round
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Dec 19
Funding Round
Mar 20
Funding Round
Aug 20
Funding Round
Aug 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Mar 26
Director Left
Mar 26
14
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WILLIAMS HAMER, Gabrielle Mary

Active
Crinan Street, LondonN1 9XW
Secretary
Appointed 28 Mar 2024

HOOK, Daniel William

Active
6 Briset Street, LondonEC1M 5NR
Born September 1977
Director
Appointed 03 Feb 2016

LEICHT, Stephen

Active
6 Briset Street, LondonEC1M 5NR
Born April 1976
Director
Appointed 18 May 2016

MITCHELL, Alison, Dr

Active
6 Briset Street, LondonEC1M 5NR
Born October 1970
Director
Appointed 30 Jun 2024

ZEYER, Fedor, Dr

Active
4 Crinan Street, LondonN1 9XW
Born November 1978
Director
Appointed 30 Jun 2024

NIVEN, Frances Julie

Resigned
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 30 Nov 2021
Resigned 28 Mar 2024

WILLIAMS HAMER, Gabrielle

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 03 Feb 2016
Resigned 30 Nov 2021

BRADING-MILES, Malcolm

Resigned
Crinan Street, LondonN1 9XW
Born October 1975
Director
Appointed 03 Feb 2016
Resigned 18 May 2016

CHRISTIAN, Katherine

Resigned
Crinan Street, LondonN1 9XW
Born December 1973
Director
Appointed 08 May 2019
Resigned 30 Jun 2024

DIWERSY, Mario

Resigned
Frankfurt60320
Born March 1968
Director
Appointed 08 May 2019
Resigned 18 Mar 2026

HERZOG, Christian, Mr

Resigned
6 Briset Street, LondonEC1M 5NR
Born July 1973
Director
Appointed 18 May 2016
Resigned 18 Mar 2026

HOCK, Michael

Resigned
Landsberger Str. 187, Munich80687
Born November 1976
Director
Appointed 18 May 2016
Resigned 15 Feb 2017

OEI, Julian

Resigned
Crinan Street, LondonN1 9XW
Born May 1972
Director
Appointed 01 Jul 2018
Resigned 31 Oct 2022

SCHUNK, Markus Wilhelm

Resigned
Crinan Street, LondonN1 9XW
Born September 1975
Director
Appointed 23 Mar 2017
Resigned 30 Jun 2018

TREADWAY, Jonathan Clifford

Resigned
Crinan Street, LondonN1 9XW
Born July 1979
Director
Appointed 03 Feb 2016
Resigned 31 Mar 2019

VON HOLTZBRINCK, Stefan, Dr

Resigned
70184, Stuttgart
Born May 1963
Director
Appointed 01 Nov 2022
Resigned 01 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Dr Stefan Von Holtzbrinck

Ceased
70184, Stuttgart
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021

Mrs Christiane Schoeller

Ceased
Stuttgart70184
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021
Crinan Street, LondonN1 9XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
22 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 August 2020
SH01Allotment of Shares
Capital Allotment Shares
22 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 July 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Resolution
6 June 2019
RESOLUTIONSResolutions
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 October 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
25 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
22 June 2016
RP04RP04
Resolution
10 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Incorporation Company
3 February 2016
NEWINCIncorporation