Background WavePink WaveYellow Wave

DIGITAL SPACE TOPCO LIMITED (10587705)

DIGITAL SPACE TOPCO LIMITED (10587705) is an active UK company. incorporated on 27 January 2017. with registered office in Newark. The company operates in the Information and Communication sector, engaged in other telecommunications activities. DIGITAL SPACE TOPCO LIMITED has been registered for 9 years. Current directors include EMLY, Timothy James, HOLNESS, Stewart George.

Company Number
10587705
Status
active
Type
ltd
Incorporated
27 January 2017
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 TOPCO LIMITED

DIGITAL SPACE TOPCO LIMITED is an active company incorporated on 27 January 2017 with the registered office located in Newark. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. DIGITAL SPACE TOPCO LIMITED was registered 9 years ago.(SIC: 61900)

Status

active

Active since 9 years ago

Company No

10587705

LTD Company

Age

9 Years

Incorporated 27 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 15 October 2025 (5 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

22 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

TIMICO TOPCO LIMITED
From: 28 November 2019To: 30 June 2021
STEEPLE TOPCO LIMITED
From: 27 January 2017To: 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: 9 November 2018
1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom
From: 27 January 2017To: 17 February 2017
Timeline

66 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Jan 19
Director Left
Feb 19
Director Joined
Mar 19
Funding Round
Apr 19
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Share Buyback
Mar 20
Director Left
Jun 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Funding Round
Aug 20
Funding Round
Oct 20
Capital Reduction
Oct 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Share Buyback
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Capital Reduction
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Share Buyback
Apr 21
Director Joined
Apr 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Share Buyback
Jul 22
Capital Reduction
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
31
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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 12 Feb 2019
Resigned 13 Jan 2021

DAVIS, Neville

Resigned
Cafferata Way, NewarkNG24 2TN
Born May 1955
Director
Appointed 02 Mar 2017
Resigned 06 Feb 2018

EDWARDS, Joe

Resigned
Jessop Close, NewarkNG24 2AG
Born February 1957
Director
Appointed 01 Oct 2017
Resigned 10 Nov 2022

FARROW, Matthew James

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

GARRETT, Nicholas Julian

Resigned
Cafferata Way, NewarkNG24 2TN
Born August 1962
Director
Appointed 08 Feb 2017
Resigned 29 Jan 2018

GRAY, Alistair Edward

Resigned
Lancaster Place, LondonWC2E 7EN
Born September 1988
Director
Appointed 06 Jan 2020
Resigned 22 Apr 2020

HAND, Jeremy

Resigned
Jessop Close, NewarkNG24 2AG
Born October 1961
Director
Appointed 26 Apr 2021
Resigned 10 Nov 2022

HITCHCOCK, Simon John

Resigned
Jessop Close, NewarkNG24 2AG
Born April 1974
Director
Appointed 27 Jan 2017
Resigned 10 Nov 2022

HOLT, John Stuart

Resigned
Jessop Close, NewarkNG24 2AG
Born May 1970
Director
Appointed 10 Nov 2022
Resigned 04 Nov 2025

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, Geoff

Resigned
Jessop Close, NewarkNG24 2AG
Born April 1959
Director
Appointed 08 Feb 2017
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

2

1 Active
1 Ceased
Jessop Close, NewarkNG24 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2017
Ceased 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 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
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Memorandum Articles
8 December 2022
MAMA
Resolution
8 December 2022
RESOLUTIONSResolutions
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Capital Cancellation Shares
26 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
15 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 November 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Resolution
30 June 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
7 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Resolution
16 April 2021
RESOLUTIONSResolutions
Resolution
16 April 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
15 April 2021
SH06Cancellation of Shares
Capital Cancellation Shares
15 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Resolution
15 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
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 Group
5 January 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
25 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 October 2020
SH06Cancellation of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Cancellation Shares
29 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Capital Return Purchase Own Shares
9 March 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 December 2019
RP04SH01RP04SH01
Resolution
28 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Memorandum Articles
31 December 2018
MAMA
Resolution
31 December 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 December 2018
SH10Notice of Particulars of Variation
Resolution
3 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Incorporation Company
27 January 2017
NEWINCIncorporation