Background WavePink WaveYellow Wave

DIGITAL TOPCO LIMITED (11769612)

DIGITAL TOPCO LIMITED (11769612) is an active UK company. incorporated on 16 January 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIGITAL TOPCO LIMITED has been registered for 7 years. Current directors include FORSYTH, Duncan Gavin, HILLS, Kenneth Cumming, PARKINSON, Alec Charles.

Company Number
11769612
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORSYTH, Duncan Gavin, HILLS, Kenneth Cumming, PARKINSON, Alec Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL TOPCO LIMITED

DIGITAL TOPCO LIMITED is an active company incorporated on 16 January 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIGITAL TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11769612

LTD Company

Age

7 Years

Incorporated 16 January 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

No.1 London Bridge London SE1 9BG England
From: 2 February 2021To: 9 August 2024
Technology House 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ England
From: 4 July 2019To: 2 February 2021
Augustine House Austin Friars London EC2N 2HA United Kingdom
From: 16 January 2019To: 4 July 2019
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Funding Round
Jul 19
Share Issue
Jul 19
Funding Round
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Funding Round
Feb 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Apr 23
Director Left
Jan 24
Loan Secured
Jul 25
Director Left
Aug 25
Director Left
Aug 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DUNN, Mandy Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 19 Jan 2024

FORSYTH, Duncan Gavin

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1965
Director
Appointed 20 Jan 2020

HILLS, Kenneth Cumming

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1961
Director
Appointed 01 Aug 2019

PARKINSON, Alec Charles

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1978
Director
Appointed 16 Jan 2019

CAMPBELL, David

Resigned
20 Trafalgar Way, CambridgeCB23 8SQ
Born March 1969
Director
Appointed 28 Jun 2019
Resigned 31 Aug 2020

DERRY, Paul Bruce

Resigned
LondonSE1 9BG
Born December 1964
Director
Appointed 28 Jun 2019
Resigned 08 Mar 2023

GARIUS, Mark

Resigned
LondonSE1 9BG
Born April 1957
Director
Appointed 28 Jun 2019
Resigned 14 Sept 2021

HIBBERT, Steven James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1968
Director
Appointed 28 Jun 2019
Resigned 28 Aug 2025

RAMZAN, Mohammed

Resigned
LondonSE1 9BG
Born October 1971
Director
Appointed 24 Sept 2021
Resigned 19 Jan 2024

WHAPSHOTT, Simon

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1973
Director
Appointed 28 Jun 2019
Resigned 26 Aug 2025

Persons with significant control

1

6a Austin Friars, LondonEC2N 2HA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
2 December 2021
AAMDAAMD
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
5 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Incorporation Company
16 January 2019
NEWINCIncorporation