Background WavePink WaveYellow Wave

DIGISET LIMITED (11617272)

DIGISET LIMITED (11617272) is an active UK company. incorporated on 11 October 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. DIGISET LIMITED has been registered for 7 years. Current directors include HARDY, Philip Geoffrey, PARKER, Philip John.

Company Number
11617272
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
100 Cheapside, London, EC2V 6DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HARDY, Philip Geoffrey, PARKER, Philip John
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGISET LIMITED

DIGISET LIMITED is an active company incorporated on 11 October 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. DIGISET LIMITED was registered 7 years ago.(SIC: 90020)

Status

active

Active since 7 years ago

Company No

11617272

LTD Company

Age

7 Years

Incorporated 11 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

100 Cheapside London, EC2V 6DT,

Previous Addresses

27 Rotherfield Road Cholsey Wallingford OX10 9FN England
From: 11 October 2018To: 5 December 2024
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 18
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PORTER, Alan

Active
Cheapside, LondonEC2V 6DT
Secretary
Appointed 03 Dec 2024

HARDY, Philip Geoffrey

Active
Cheapside, LondonEC2V 6DT
Born February 1981
Director
Appointed 04 Feb 2026

PARKER, Philip John

Active
Cheapside, LondonEC2V 6DT
Born January 1979
Director
Appointed 04 Feb 2026

LINAKER, Jack David

Resigned
Cholsey, WallingfordOX10 9FN
Born September 1991
Director
Appointed 11 Oct 2018
Resigned 04 Feb 2026

LOWE, Martyn James

Resigned
Tower Road Park, WallingfordOX10 7LN
Born March 1975
Director
Appointed 03 Dec 2018
Resigned 03 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2024

Mr Jack David Linaker

Ceased
Cholsey, WallingfordOX10 9FN
Born September 1991

Nature of Control

Significant influence or control
Notified 11 Oct 2018
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
9 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Incorporation Company
11 October 2018
NEWINCIncorporation