Background WavePink WaveYellow Wave

DIGITAL STARTUP LIMITED (10444688)

DIGITAL STARTUP LIMITED (10444688) is an active UK company. incorporated on 25 October 2016. with registered office in Canary Wharf. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DIGITAL STARTUP LIMITED has been registered for 9 years. Current directors include BIRKS, Austin Lloyd, SAMU, Andrew David.

Company Number
10444688
Status
active
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
Level 39 One Canada Square, Canary Wharf, E14 5AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BIRKS, Austin Lloyd, SAMU, Andrew David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL STARTUP LIMITED

DIGITAL STARTUP LIMITED is an active company incorporated on 25 October 2016 with the registered office located in Canary Wharf. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DIGITAL STARTUP LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10444688

LTD Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Level 39 One Canada Square Canary Wharf, E14 5AB,

Previous Addresses

Office 7, 35-37 Ludgate Hill London EC4M 7JN England
From: 25 October 2016To: 9 April 2018
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jun 18
New Owner
Jun 18
Funding Round
Jul 18
Director Left
May 19
Funding Round
May 19
Owner Exit
May 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
Aug 20
New Owner
Aug 20
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PASLEY, Ilona Alexandra

Active
Cascade Way, FarnhamGU9 7GQ
Secretary
Appointed 02 Dec 2021

BIRKS, Austin Lloyd

Active
One Canada Square, Canary WharfE14 5AB
Born May 1960
Director
Appointed 30 Jul 2020

SAMU, Andrew David

Active
One Canada Square, Canary WharfE14 5AB
Born April 1976
Director
Appointed 25 Oct 2016

PASLEY, Llona Alexandra

Resigned
Cascade Way, FarnhamGU9 7GQ
Secretary
Appointed 02 Dec 2021
Resigned 09 Aug 2022

JANIK, Miroslaw

Resigned
One Canada Square, Canary WharfE14 5AB
Born May 1971
Director
Appointed 27 Mar 2018
Resigned 18 Mar 2019

MACARA, Euan John

Resigned
One Canada Square, Canary WharfE14 5AB
Born January 1965
Director
Appointed 16 Dec 2019
Resigned 10 May 2020

Persons with significant control

3

2 Active
1 Ceased

Ilona Alexandra Pasley

Active
One Canada Square, Canary WharfE14 5AB
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2020

Miroslaw Janik

Ceased
One Canada Square, Canary WharfE14 5AB
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018
Ceased 18 Mar 2019

Mr Andrew David Samu

Active
One Canada Square, Canary WharfE14 5AB
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
9 June 2025
EW04EW04
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 September 2020
AAMDAAMD
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 July 2018
SH10Notice of Particulars of Variation
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 June 2018
PSC04Change of PSC Details
Change Sail Address Company With New Address
6 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Incorporation Company
25 October 2016
NEWINCIncorporation