Background WavePink WaveYellow Wave

CIDA DIGITAL LIMITED (10260769)

CIDA DIGITAL LIMITED (10260769) is an active UK company. incorporated on 4 July 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. CIDA DIGITAL LIMITED has been registered for 9 years. Current directors include COPP, David Charles, WILLATGAMUWA, Don.

Company Number
10260769
Status
active
Type
ltd
Incorporated
4 July 2016
Age
9 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COPP, David Charles, WILLATGAMUWA, Don
SIC Codes
62020, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIDA DIGITAL LIMITED

CIDA DIGITAL LIMITED is an active company incorporated on 4 July 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. CIDA DIGITAL LIMITED was registered 9 years ago.(SIC: 62020, 63120)

Status

active

Active since 9 years ago

Company No

10260769

LTD Company

Age

9 Years

Incorporated 4 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

9 Limes Road Beckenham BR3 6NS United Kingdom
From: 4 July 2016To: 26 March 2026
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
May 19
Owner Exit
Apr 25
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COPP, David Charles

Active
LondonEC1V 2NX
Born August 1975
Director
Appointed 01 May 2019

WILLATGAMUWA, Don

Active
LondonEC1V 2NX
Born October 1963
Director
Appointed 04 Jul 2016

COPP, David Charles

Resigned
Limes Road, BeckenhamBR3 6NS
Born August 1975
Director
Appointed 04 Jul 2016
Resigned 22 Nov 2018

WILLATGAMUWA, Fernanda

Resigned
Limes Road, BeckenhamBR3 6NS
Born July 1965
Director
Appointed 04 Jul 2016
Resigned 22 Nov 2018

Persons with significant control

4

2 Active
2 Ceased

Mr David Copp

Active
LondonEC1V 2NX
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2025

Mrs Fernanda Willatgamuwa

Ceased
Limes Road, BeckenhamBR3 6NS
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2016
Ceased 25 Jun 2025

Mr David Charles Copp

Ceased
Limes Road, BeckenhamBR3 6NS
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2016
Ceased 17 Apr 2025

Mr. Don Willatgamuwa

Active
LondonEC1V 2NX
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
17 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 July 2020
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Legacy
21 September 2018
RPCH01RPCH01
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Incorporation Company
4 July 2016
NEWINCIncorporation