Background WavePink WaveYellow Wave

DIGITAL ORIGIN HOLDINGS LTD (11047063)

DIGITAL ORIGIN HOLDINGS LTD (11047063) is an active UK company. incorporated on 3 November 2017. with registered office in Towcester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DIGITAL ORIGIN HOLDINGS LTD has been registered for 8 years. Current directors include BURKE, Timothy, DAWSON, Will, HYMAN, Elliott and 2 others.

Company Number
11047063
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
The Maltings, Towcester, NN12 7LS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BURKE, Timothy, DAWSON, Will, HYMAN, Elliott, MAYER, Zachary Westover, STEIN, Tucker
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL ORIGIN HOLDINGS LTD

DIGITAL ORIGIN HOLDINGS LTD is an active company incorporated on 3 November 2017 with the registered office located in Towcester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DIGITAL ORIGIN HOLDINGS LTD was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

11047063

LTD Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

DIGITAL ORIGIN SOLUTIONS LIMITED
From: 5 January 2018To: 25 November 2020
DIGITAL ORIGIN GROUP LTD
From: 3 November 2017To: 5 January 2018
Contact
Address

The Maltings Pury Hill Business Park Towcester, NN12 7LS,

Previous Addresses

Pury Hill Business Park Briary Barn Towcester NN12 7LS England
From: 20 June 2024To: 16 October 2025
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England
From: 10 April 2024To: 20 June 2024
Carpenter Court Maple Road Bramhall Stockport SK7 2DH England
From: 26 March 2024To: 10 April 2024
Carpenter Court Maple Road Bramhall Stockport SK7 2DH England
From: 26 March 2024To: 26 March 2024
Chandos House School Lane Buckingham MK18 1HD United Kingdom
From: 3 November 2017To: 26 March 2024
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
May 19
Loan Secured
Mar 20
Director Left
Mar 20
New Owner
Dec 20
Funding Round
Mar 22
Director Joined
May 22
Director Joined
Jun 22
Funding Round
Sept 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Loan Cleared
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Joined
Jan 25
5
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BURKE, Timothy

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born March 1989
Director
Appointed 19 Mar 2024

DAWSON, Will

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born November 1993
Director
Appointed 16 Jan 2025

HYMAN, Elliott

Active
Sansome, San Francisco94111
Born March 1989
Director
Appointed 08 Jul 2024

MAYER, Zachary Westover

Active
Sansome, San Francisco94111
Born September 1985
Director
Appointed 08 Jul 2024

STEIN, Tucker

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1989
Director
Appointed 19 Mar 2024

EVANS, Isabel Ferre Narvaez, Dr

Resigned
School Lane, BuckinghamMK18 1HD
Born May 1974
Director
Appointed 03 Nov 2017
Resigned 19 Mar 2024

EVANS, James Joseph

Resigned
School Lane, BuckinghamMK18 1HD
Born June 1980
Director
Appointed 03 Nov 2017
Resigned 19 Mar 2024

HENRICK, Christopher David

Resigned
School Lane, BuckinghamMK18 1HD
Born August 1979
Director
Appointed 05 Nov 2018
Resigned 12 Mar 2020

RICHARDSON, Stephen John

Resigned
Maple Road, StockportSK7 2DH
Born August 1981
Director
Appointed 27 Apr 2022
Resigned 19 Mar 2024

SWEETLOVE, Robert

Resigned
Maple Road, StockportSK7 2DH
Born December 1969
Director
Appointed 05 Nov 2018
Resigned 19 Mar 2024

UK MSP HOLDCO LIMITED

Resigned
1 Maple Road, StockportSK7 2DH
Corporate director
Appointed 08 Nov 2024
Resigned 11 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Maple Road, StockportSK7 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024

Dr Isabel Ferre Narvaez Evans

Ceased
School Lane, BuckinghamMK18 1HD
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020
Ceased 19 Mar 2024

Mr James Joseph Evans

Ceased
School Lane, BuckinghamMK18 1HD
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2017
Ceased 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 November 2024
AP02Appointment of Corporate Director
Second Filing Of Confirmation Statement With Made Up Date
15 November 2024
RP04CS01RP04CS01
Confirmation Statement
6 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Memorandum Articles
8 September 2023
MAMA
Resolution
8 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 May 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Memorandum Articles
29 March 2022
MAMA
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 March 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
25 November 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2018
AA01Change of Accounting Reference Date
Resolution
5 January 2018
RESOLUTIONSResolutions
Incorporation Company
3 November 2017
NEWINCIncorporation