Background WavePink WaveYellow Wave

DIGITAL INFRASTRUCTURE GROUP PLC (10475272)

DIGITAL INFRASTRUCTURE GROUP PLC (10475272) is an active UK company. incorporated on 11 November 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. DIGITAL INFRASTRUCTURE GROUP PLC has been registered for 9 years. Current directors include MILLARD, Stephen Rodger, THOMPSON, Benjamin John.

Company Number
10475272
Status
active
Type
plc
Incorporated
11 November 2016
Age
9 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
MILLARD, Stephen Rodger, THOMPSON, Benjamin John
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL INFRASTRUCTURE GROUP PLC

DIGITAL INFRASTRUCTURE GROUP PLC is an active company incorporated on 11 November 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. DIGITAL INFRASTRUCTURE GROUP PLC was registered 9 years ago.(SIC: 63120)

Status

active

Active since 9 years ago

Company No

10475272

PLC Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

3 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

SKYHUB DIGITAL MEDIA GROUP PLC
From: 11 November 2016To: 15 August 2019
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

The Spring Advisory Group Limited 65 Chandos Place London WC2N 4HG England
From: 6 December 2017To: 15 December 2020
65 Chandos Place the Spring Advisory Group Limited London WC2N 4HG England
From: 6 December 2017To: 6 December 2017
Spring Law Limited 65 Chandos Place London WC2N 4HG United Kingdom
From: 11 November 2016To: 6 December 2017
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Share Issue
Feb 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
Jul 18
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
Oct 21
Funding Round
Dec 21
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Feb 25
Funding Round
Jul 25
Funding Round
Mar 26
20
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

VAUGHAN, Ray

Active
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 15 Aug 2024

MILLARD, Stephen Rodger

Active
Great Portland Street, LondonW1W 7LT
Born February 1959
Director
Appointed 11 Nov 2016

THOMPSON, Benjamin John

Active
Great Portland Street, LondonW1W 7LT
Born October 1981
Director
Appointed 17 Dec 2024

GATE, Kevin

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 15 Dec 2020
Resigned 27 Aug 2024

RUSSELL, James William

Resigned
65 Chandos Place, LondonWC2N 4HG
Secretary
Appointed 13 Dec 2017
Resigned 15 Mar 2019

SMITH, Stephen James

Resigned
65 Chandos Place, LondonWC2N 4HG
Secretary
Appointed 26 Jul 2017
Resigned 11 Dec 2017

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 11 Nov 2016
Resigned 26 Jul 2017

CAPARRO, James

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1951
Director
Appointed 25 Feb 2018
Resigned 31 Aug 2021

HOLLO, Mihaly Magnus

Resigned
Strand, LondonWC2R 0LT
Born May 1963
Director
Appointed 07 Nov 2023
Resigned 16 Dec 2024

LOCKYER, James Edmund Braithewaite

Resigned
65 Chandos Place, LondonWC2N 4HG
Born May 1958
Director
Appointed 13 Dec 2017
Resigned 27 Jul 2018

MORRIS, Brian

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1962
Director
Appointed 23 Sept 2021
Resigned 07 Nov 2023

RUSSELL, James William

Resigned
65 Chandos Place, LondonWC2N 4HG
Born June 1972
Director
Appointed 11 Nov 2016
Resigned 01 Dec 2017

SMITH, Stephen James

Resigned
65 Chandos Place, LondonWC2N 4HG
Born February 1985
Director
Appointed 01 Dec 2017
Resigned 11 Dec 2017

Persons with significant control

1

Mr Stephen Rodger Millard

Active
Great Portland Street, LondonW1W 7LT
Born February 1959

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

85

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
28 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 December 2022
CH03Change of Secretary Details
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Resolution
6 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 July 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Resolution
7 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Resolution
19 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 February 2017
AA01Change of Accounting Reference Date
Legacy
14 February 2017
CERT8ACERT8A
Application Trading Certificate
14 February 2017
SH50SH50
Capital Alter Shares Subdivision
10 February 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
30 November 2016
CS01Confirmation Statement
Incorporation Company
11 November 2016
NEWINCIncorporation