Background WavePink WaveYellow Wave

DIGIVATE GROUP LIMITED (11452080)

DIGIVATE GROUP LIMITED (11452080) is an active UK company. incorporated on 6 July 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DIGIVATE GROUP LIMITED has been registered for 7 years. Current directors include MULLER, Gledsley.

Company Number
11452080
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MULLER, Gledsley
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGIVATE GROUP LIMITED

DIGIVATE GROUP LIMITED is an active company incorporated on 6 July 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DIGIVATE GROUP LIMITED was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11452080

LTD Company

Age

7 Years

Incorporated 6 July 2018

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 September 2025 (6 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CMT GROUP LIMITED
From: 6 July 2018To: 3 December 2019
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 10 May 2021To: 1 September 2021
4th Floor 2-4 Great Eastern Street London EC2A 3NW United Kingdom
From: 6 July 2018To: 10 May 2021
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
New Owner
Sept 18
Funding Round
Jul 19
Director Left
Jul 19
Owner Exit
Aug 19
Director Joined
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MULLER, Gledsley

Active
Shelton Street, LondonWC2H 9JQ
Born January 1981
Director
Appointed 27 Mar 2025

GOMER, Clinton Vaughn

Resigned
Shelton Street, LondonWC2H 9JQ
Born March 1976
Director
Appointed 06 Jul 2018
Resigned 31 Oct 2025

GOMER, Mark Trevor

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1985
Director
Appointed 06 Jul 2018
Resigned 31 Oct 2025

GRAY, Tim Dennis

Resigned
London, United KingdomEC2A 3NW
Born March 1979
Director
Appointed 26 Sept 2018
Resigned 31 Jul 2019

Persons with significant control

4

1 Active
3 Ceased
Covent Garden, LondonWC2H 9JQ

Nature of Control

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

Mr Tim Dennis Gray

Ceased
London, United KingdomEC2A 3NW
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2018
Ceased 31 Jul 2019

Mr Clinton Vaughn Gomer

Ceased
Shelton Street, LondonWC2H 9JQ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2018
Ceased 31 Mar 2025

Mr Mark Trevor Gomer

Ceased
Shelton Street, LondonWC2H 9JQ
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2018
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2020
RESOLUTIONSResolutions
Resolution
3 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
20 August 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 October 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Resolution
11 September 2018
RESOLUTIONSResolutions
Incorporation Company
6 July 2018
NEWINCIncorporation