Background WavePink WaveYellow Wave

DIGITAL SPACE BIDCO LIMITED (10498421)

DIGITAL SPACE BIDCO LIMITED (10498421) is an active UK company. incorporated on 25 November 2016. with registered office in Newark. The company operates in the Information and Communication sector, engaged in other telecommunications activities. DIGITAL SPACE BIDCO LIMITED has been registered for 9 years. Current directors include EMLY, Timothy James, HOLNESS, Stewart George.

Company Number
10498421
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
Brunel Business Park, Newark, NG24 2AG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
EMLY, Timothy James, HOLNESS, Stewart George
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL SPACE BIDCO LIMITED

DIGITAL SPACE BIDCO LIMITED is an active company incorporated on 25 November 2016 with the registered office located in Newark. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. DIGITAL SPACE BIDCO LIMITED was registered 9 years ago.(SIC: 61900)

Status

active

Active since 9 years ago

Company No

10498421

LTD Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

TIMICO BIDCO LIMITED
From: 28 November 2019To: 30 June 2021
STEEPLE BIDCO LIMITED
From: 25 November 2016To: 28 November 2019
Contact
Address

Brunel Business Park Jessop Close Newark, NG24 2AG,

Previous Addresses

Beacon Hill Park Cafferata Way Newark NG24 2TN England
From: 17 February 2017To: 8 November 2018
1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom
From: 25 November 2016To: 17 February 2017
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Apr 19
Loan Secured
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Loan Secured
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EMLY, Timothy James

Active
Jessop Close, NewarkNG24 2AG
Born October 1978
Director
Appointed 20 Jan 2025

HOLNESS, Stewart George

Active
Jessop Close, NewarkNG24 2AG
Born June 1966
Director
Appointed 09 Apr 2025

BAIN, Duncan Howard

Resigned
Jessop Close, NewarkNG24 2AG
Secretary
Appointed 13 Jan 2021
Resigned 01 Apr 2021

BAIN, Duncan Howard

Resigned
Jessop Close, NewarkNG24 2AG
Born September 1961
Director
Appointed 23 Apr 2019
Resigned 13 Jan 2021

FARROW, Matthew James

Resigned
Jessop Close, NewarkNG24 2AG
Born March 1976
Director
Appointed 01 Apr 2018
Resigned 12 Feb 2019

HITCHCOCK, Simon John

Resigned
Brettenham House, LondonWC2E 7EN
Born April 1974
Director
Appointed 25 Nov 2016
Resigned 26 Apr 2021

MARNHAM, Benjamin Luke

Resigned
Cafferata Way, NewarkNG24 2TN
Born June 1972
Director
Appointed 08 Feb 2017
Resigned 19 Oct 2018

MULLER, Neil Keith

Resigned
Jessop Close, NewarkNG24 2AG
Born October 1971
Director
Appointed 12 Nov 2018
Resigned 09 Apr 2025

NEVILLE, Geoffrey Leslie

Resigned
Jessop Close, NewarkNG24 2AG
Born April 1959
Director
Appointed 19 Oct 2018
Resigned 30 Nov 2020

PATON, Daryl Marc

Resigned
Jessop Close, NewarkNG24 2AG
Born May 1964
Director
Appointed 13 Jan 2021
Resigned 12 Feb 2025

PEPPER, Harry William Terry

Resigned
Cafferata Way, NewarkNG24 2TN
Born November 1967
Director
Appointed 08 Feb 2017
Resigned 31 Mar 2018

RADFORD, Timothy Piers

Resigned
Jessop Close, NewarkNG24 2AG
Born December 1960
Director
Appointed 08 Feb 2017
Resigned 10 Nov 2022

Persons with significant control

1

Cafferata Way, NewarkNG24 2TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Resolution
30 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Resolution
28 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 March 2017
RESOLUTIONSResolutions
Resolution
2 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Incorporation Company
25 November 2016
NEWINCIncorporation