Background WavePink WaveYellow Wave

DEVIATE DIGITAL LTD (10575569)

DEVIATE DIGITAL LTD (10575569) is an active UK company. incorporated on 20 January 2017. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. DEVIATE DIGITAL LTD has been registered for 9 years. Current directors include ANDREWS, Samantha Jane, KEMPE, Paul William Frederick.

Company Number
10575569
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
Second Floor Ridgeland House, Horsham, RH12 1ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ANDREWS, Samantha Jane, KEMPE, Paul William Frederick
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVIATE DIGITAL LTD

DEVIATE DIGITAL LTD is an active company incorporated on 20 January 2017 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. DEVIATE DIGITAL LTD was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10575569

LTD Company

Age

9 Years

Incorporated 20 January 2017

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 29 August 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Second Floor Ridgeland House 15 Carfax Horsham, RH12 1ER,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY England
From: 19 March 2025To: 2 July 2025
4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 4 March 2025To: 19 March 2025
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 22 January 2018To: 4 March 2025
5 Marylebone Mews London W1G 8PX
From: 9 May 2017To: 22 January 2018
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 20 January 2017To: 9 May 2017
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
May 17
Director Joined
Aug 17
New Owner
Sept 18
Director Left
Apr 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDREWS, Samantha Jane

Active
Ridgeland House, HorshamRH12 1ER
Born February 1985
Director
Appointed 20 Jan 2017

KEMPE, Paul William Frederick

Active
Ridgeland House, HorshamRH12 1ER
Born February 1957
Director
Appointed 20 Jan 2017

KEYNES, Nicholas Iain

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born May 1972
Director
Appointed 30 Mar 2017
Resigned 31 Dec 2019

Persons with significant control

2

Mr Paul William Frederick Kempe

Active
Ridgeland House, HorshamRH12 1ER
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2017

Miss Samantha Jane Andrews

Active
Ridgeland House, HorshamRH12 1ER
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2017
NEWINCIncorporation