Background WavePink WaveYellow Wave

DIGITAL SOMERSET CIC (11990042)

DIGITAL SOMERSET CIC (11990042) is an active UK company. incorporated on 10 May 2019. with registered office in Langport. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DIGITAL SOMERSET CIC has been registered for 6 years. Current directors include ASTILL, Natasha Blanche, CLANCY, Alex, GINBEY, Elizabeth Anne and 5 others.

Company Number
11990042
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2019
Age
6 years
Address
The Courtyard Bowdens Farm, Langport, TA10 0BP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASTILL, Natasha Blanche, CLANCY, Alex, GINBEY, Elizabeth Anne, PORTER, Nicholas Alan James, QUILTER, Scott Edward, RALSTON, Amy Louise, SMITH, Paul Elliot, TOTTLE, Barry Neil
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL SOMERSET CIC

DIGITAL SOMERSET CIC is an active company incorporated on 10 May 2019 with the registered office located in Langport. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DIGITAL SOMERSET CIC was registered 6 years ago.(SIC: 94990)

Status

active

Active since 6 years ago

Company No

11990042

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

DIGITAL TAUNTON CIC
From: 10 May 2019To: 17 October 2022
Contact
Address

The Courtyard Bowdens Farm Hambridge Langport, TA10 0BP,

Previous Addresses

Blackdown House Culmhead Taunton TA3 7DY England
From: 10 May 2019To: 23 March 2022
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Owner Exit
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

ASTILL, Natasha Blanche

Active
Bowdens Farm, LangportTA10 0BP
Born February 1975
Director
Appointed 20 Jun 2025

CLANCY, Alex

Active
Bowdens Farm, LangportTA10 0BP
Born August 1983
Director
Appointed 20 Jun 2025

GINBEY, Elizabeth Anne

Active
Bowdens Farm, LangportTA10 0BP
Born September 1973
Director
Appointed 15 Mar 2022

PORTER, Nicholas Alan James

Active
Bowdens Farm, LangportTA10 0BP
Born February 1974
Director
Appointed 09 May 2023

QUILTER, Scott Edward

Active
Bowdens Farm, LangportTA10 0BP
Born December 1984
Director
Appointed 20 Jun 2025

RALSTON, Amy Louise

Active
Bowdens Farm, LangportTA10 0BP
Born August 1996
Director
Appointed 20 Jun 2025

SMITH, Paul Elliot

Active
Bowdens Farm, LangportTA10 0BP
Born October 1979
Director
Appointed 20 Jun 2025

TOTTLE, Barry Neil

Active
Bowdens Farm, LangportTA10 0BP
Born February 1970
Director
Appointed 15 Mar 2022

GRIFFITHS, Shane Peter Colin

Resigned
Culmhead, TauntonTA3 7DY
Born January 1983
Director
Appointed 10 May 2019
Resigned 15 Mar 2022

HYAMS, Jeremy

Resigned
Culmhead, TauntonTA3 7DY
Born August 1968
Director
Appointed 10 May 2019
Resigned 15 Mar 2022

WRAY, Stephen Elis

Resigned
Bowdens Farm, LangportTA10 0BP
Born April 1972
Director
Appointed 09 May 2023
Resigned 20 Jun 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Barry Neil Tottle

Ceased
Bowdens Farm, LangportTA10 0BP
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Mar 2022
Ceased 20 Jun 2025

Elizabeth Anne Ginbey

Ceased
Bowdens Farm, LangportTA10 0BP
Born September 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Mar 2022
Ceased 20 Jun 2025

Mr Jeremy Hyams

Ceased
Culmhead, TauntonTA3 7DY
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 15 Mar 2022

Mr Shane Peter Colin Griffiths

Ceased
Culmhead, TauntonTA3 7DY
Born January 1983

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
17 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Incorporation Community Interest Company
10 May 2019
CICINCCICINC