Background WavePink WaveYellow Wave

DIGITAL DETOX VENTURES LIMITED (10334143)

DIGITAL DETOX VENTURES LIMITED (10334143) is an active UK company. incorporated on 17 August 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIGITAL DETOX VENTURES LIMITED has been registered for 9 years. Current directors include CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
10334143
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL DETOX VENTURES LIMITED

DIGITAL DETOX VENTURES LIMITED is an active company incorporated on 17 August 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIGITAL DETOX VENTURES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10334143

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Blue Star House 234 - 244 Stockwell Road Ferndale London SW9 9SP England
From: 24 June 2020To: 4 August 2022
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 17 August 2016To: 24 June 2020
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 16
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CAMERON, Lisa Gwen

Active
More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 31 Oct 2025

COWLING, Christabel Helen

Active
More London Place, LondonSE1 2AF
Born March 1969
Director
Appointed 31 Oct 2025

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 09 Jan 2025
Resigned 02 Mar 2026

JUSTICE, Donovan

Resigned
Silverthorne Lofts, LondonSE5 0DJ
Born September 1981
Director
Appointed 17 Aug 2016
Resigned 29 Jul 2022

ORR, Stuart Alan Halyburton

Resigned
More London Place, LondonSE1 2AF
Born October 1967
Director
Appointed 29 Jul 2022
Resigned 31 Oct 2025

SAVOIE, Michel

Resigned
More London Place, LondonSE1 2AF
Born June 1967
Director
Appointed 29 Jul 2022
Resigned 21 Mar 2025

SNELLING, Liam Michael

Resigned
Bracey Drive, BristolBS16 2UG
Born August 1978
Director
Appointed 17 Aug 2016
Resigned 29 Jul 2022

THOMPSON, Sheena Diane

Resigned
More London Place, LondonSE1 2AF
Born October 1980
Director
Appointed 21 Mar 2025
Resigned 31 Oct 2025

WALSH, Charlotte Louise

Resigned
Clapham Common Northside, LondonSW4 9SA
Born November 1968
Director
Appointed 17 Aug 2016
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022

Mr Donovan Justice

Ceased
Silverthorne Lofts, LondonSE5 0DJ
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

64

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Resolution
6 May 2025
RESOLUTIONSResolutions
Memorandum Articles
6 May 2025
MAMA
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
4 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2024
AAAnnual Accounts
Legacy
14 March 2024
PARENT_ACCPARENT_ACC
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 September 2016
SH10Notice of Particulars of Variation
Memorandum Articles
7 September 2016
MAMA
Resolution
7 September 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Incorporation Company
17 August 2016
NEWINCIncorporation