Background WavePink WaveYellow Wave

DENIPURNA LIMITED (10500295)

DENIPURNA LIMITED (10500295) is an active UK company. incorporated on 28 November 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). DENIPURNA LIMITED has been registered for 9 years. Current directors include FREEMAN, Martyn Edward, MOODY, David Charles.

Company Number
10500295
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
1 Television Centre, London, W12 7FA
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
FREEMAN, Martyn Edward, MOODY, David Charles
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENIPURNA LIMITED

DENIPURNA LIMITED is an active company incorporated on 28 November 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). DENIPURNA LIMITED was registered 9 years ago.(SIC: 59133)

Status

active

Active since 9 years ago

Company No

10500295

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

3746TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 28 November 2016To: 2 December 2016
Contact
Address

1 Television Centre 101 Wood Lane London, W12 7FA,

Previous Addresses

Itv White City 201 Wood Lane London W12 7RU United Kingdom
From: 23 May 2022To: 12 March 2024
2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 6 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT United Kingdom
From: 14 December 2016To: 6 June 2018
21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 28 November 2016To: 14 December 2016
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Dec 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ESHKERI, Victor Benjamin

Active
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

FREEMAN, Martyn Edward

Active
101 Wood Lane, LondonW12 7FA
Born October 1964
Director
Appointed 14 Jul 2020

MOODY, David Charles

Active
101 Wood Lane, LondonW12 7FA
Born September 1967
Director
Appointed 09 Apr 2024

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 29 Feb 2024
Resigned 26 Sept 2024

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 28 Nov 2016
Resigned 02 Dec 2016

BETTS, Thomas Matthew

Resigned
101 Wood Lane, LondonW12 7FA
Born November 1964
Director
Appointed 14 Jul 2020
Resigned 29 Feb 2024

GOSWAMI, Martin Rajan

Resigned
101 Wood Lane, LondonW12 7FA
Born June 1964
Director
Appointed 02 Dec 2016
Resigned 29 Feb 2024

LE GRYS, Frances Claire

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born August 1964
Director
Appointed 28 Nov 2016
Resigned 02 Dec 2016

PITTS, Simon Jeremy

Resigned
Upper Ground, LondonSE1 9LT
Born July 1975
Director
Appointed 02 Dec 2016
Resigned 31 Aug 2017

RANYARD, Peter John

Resigned
Television Centre, LondonW12 7FA
Born February 1965
Director
Appointed 10 Feb 2021
Resigned 09 Apr 2024

SAMRA, Balraj

Resigned
101 Wood Lane, LondonW12 7FA
Born March 1966
Director
Appointed 14 Jul 2020
Resigned 10 Feb 2021

SULEMAN, Sharjeel

Resigned
Upper Ground, LondonSE1 9LT
Born November 1976
Director
Appointed 08 Sept 2017
Resigned 08 Sept 2017

SWORDS, Christopher Joseph

Resigned
Waterhouse Square, LondonEC1N 2AE
Born May 1969
Director
Appointed 08 Sept 2017
Resigned 14 Jul 2020

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 28 Nov 2016
Resigned 02 Dec 2016

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 28 Nov 2016
Resigned 02 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
101 Wood Lane, LondonW12 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020

Itv Broadcasting Limited

Ceased
201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 29 Feb 2024
Holborn Viaduct, LondonEC1A 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Memorandum Articles
22 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 March 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
22 April 2021
AAMDAAMD
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Legacy
26 June 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
23 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
2 May 2019
PARENT_ACCPARENT_ACC
Legacy
2 May 2019
GUARANTEE2GUARANTEE2
Legacy
2 May 2019
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 December 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2016
NEWINCIncorporation