Background WavePink WaveYellow Wave

DIGITAL BIDCO LIMITED (11771679)

DIGITAL BIDCO LIMITED (11771679) 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 BIDCO LIMITED has been registered for 7 years. Current directors include DUNN, Mandy Jane, FORSYTH, Duncan Gavin.

Company Number
11771679
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
DUNN, Mandy Jane, FORSYTH, Duncan Gavin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL BIDCO LIMITED

DIGITAL BIDCO 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 BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11771679

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 4 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full 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

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Funding Round
Jul 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jan 24
Director Joined
Feb 24
Loan Secured
Jul 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DUNN, Mandy Jane

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

DUNN, Mandy Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1966
Director
Appointed 19 Jan 2024

FORSYTH, Duncan Gavin

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1965
Director
Appointed 03 Dec 2020

CAMPBELL, David

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

GARIUS, Mark

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

PARKINSON, Alec Charles

Resigned
Austin Friars, LondonEC2N 2HA
Born September 1978
Director
Appointed 16 Jan 2019
Resigned 28 Jun 2019

RAMZAN, Mohammed

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

Persons with significant control

1

Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 August 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
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
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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 No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 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 To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
3 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
15 January 2020
CS01Confirmation Statement
Memorandum Articles
24 July 2019
MAMA
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination 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
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