Background WavePink WaveYellow Wave

LOCAL DIGITAL SERVICES PLATFORM C.I.C. (10019508)

LOCAL DIGITAL SERVICES PLATFORM C.I.C. (10019508) is an active UK company. incorporated on 22 February 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LOCAL DIGITAL SERVICES PLATFORM C.I.C. has been registered for 10 years. Current directors include EVANS, Martyn Robert.

Company Number
10019508
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 years
Address
60 - 62 Commercial Street, London, E1 6LT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Martyn Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL DIGITAL SERVICES PLATFORM C.I.C.

LOCAL DIGITAL SERVICES PLATFORM C.I.C. is an active company incorporated on 22 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. LOCAL DIGITAL SERVICES PLATFORM C.I.C. was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

10019508

LTD Company

Age

10 Years

Incorporated 22 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

60 - 62 Commercial Street London, E1 6LT,

Previous Addresses

17 Blossom Street London E1 6PL
From: 22 February 2016To: 22 February 2019
Timeline

3 key events • 2022 - 2024

Funding Officers Ownership
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EVANS, Martyn Robert

Active
Commercial Street, LondonE1 6LT
Born August 1970
Director
Appointed 22 Feb 2016

LENNON, Stephen Richard

Resigned
Blossom Street, LondonE1 6PL
Born February 1978
Director
Appointed 22 Feb 2016
Resigned 31 Dec 2021

STOBART, Richard John

Resigned
Blossom Street, LondonE1 6PL
Born October 1969
Director
Appointed 22 Feb 2016
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Commercial Street, LondonE1 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2024
Commercial Street, LondonE1 6LT

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 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2024
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
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 April 2016
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
22 February 2016
CICINCCICINC