Background WavePink WaveYellow Wave

DIGITAL VOICES LIMITED (10685808)

DIGITAL VOICES LIMITED (10685808) is an active UK company. incorporated on 23 March 2017. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. DIGITAL VOICES LIMITED has been registered for 9 years. Current directors include GARRITY, Benedict William.

Company Number
10685808
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
City View, Brighton, BN1 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GARRITY, Benedict William
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL VOICES LIMITED

DIGITAL VOICES LIMITED is an active company incorporated on 23 March 2017 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. DIGITAL VOICES LIMITED was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10685808

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

City View 103 Stroudley Road Brighton, BN1 4DJ,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 9 March 2021To: 23 January 2026
Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England
From: 18 November 2020To: 9 March 2021
117 Curtain Road London EC2A 3AD United Kingdom
From: 10 March 2019To: 18 November 2020
465a Hornsey Road London N19 4DR United Kingdom
From: 4 January 2018To: 10 March 2019
41 Selborne Road Selborne Road London N14 7DD United Kingdom
From: 23 March 2017To: 4 January 2018
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 20
Share Issue
Apr 20
Funding Round
May 20
New Owner
Feb 21
Funding Round
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GARRITY, Benedict William

Active
103 Stroudley Road, BrightonBN1 4DJ
Born October 1984
Director
Appointed 31 Dec 2025

QUIGLEY-JONES, Jennifer

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born September 1990
Director
Appointed 23 Mar 2017
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
103 Stroudley Road, BrightonBN1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025

Ms Jennifer Quigley-Jones

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Resolution
9 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Legacy
14 November 2025
RP01SH01RP01SH01
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 April 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Incorporation Company
23 March 2017
NEWINCIncorporation