Background WavePink WaveYellow Wave

DIGITALKOG LIMITED (12182801)

DIGITALKOG LIMITED (12182801) is an active UK company. incorporated on 30 August 2019. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. DIGITALKOG LIMITED has been registered for 6 years. Current directors include ALLEN, Martin, GISCOMBE, Michael Alexander, ORMAND, Steven John and 1 others.

Company Number
12182801
Status
active
Type
ltd
Incorporated
30 August 2019
Age
6 years
Address
The Cutting Room, Wakefield, WF1 5RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ALLEN, Martin, GISCOMBE, Michael Alexander, ORMAND, Steven John, TINNION, Mark
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITALKOG LIMITED

DIGITALKOG LIMITED is an active company incorporated on 30 August 2019 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. DIGITALKOG LIMITED was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12182801

LTD Company

Age

6 Years

Incorporated 30 August 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

The Cutting Room Thornes Lane Wharf Wakefield, WF1 5RL,

Previous Addresses

C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England
From: 21 June 2021To: 2 February 2023
Oak Tree Farm Preston Road Alston Preston PR3 3BL England
From: 30 August 2019To: 21 June 2021
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ORMAND, Clare

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Secretary
Appointed 13 Aug 2025

ALLEN, Martin

Active
Fairlawn Road, Lytham St. AnnesFY8 5PT
Born April 1983
Director
Appointed 22 Mar 2023

GISCOMBE, Michael Alexander

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Born June 1967
Director
Appointed 30 Aug 2019

ORMAND, Steven John

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Born September 1967
Director
Appointed 30 Aug 2019

TINNION, Mark

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Born September 1977
Director
Appointed 22 Mar 2023

KANE, Gregory

Resigned
Thornes Lane Wharf, WakefieldWF1 5RL
Born November 1975
Director
Appointed 30 Aug 2019
Resigned 22 Mar 2023

Persons with significant control

1

Mr Steven John Ormand

Active
Thornes Lane Wharf, WakefieldWF1 5RL
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

25

Capital Name Of Class Of Shares
14 February 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2026
RESOLUTIONSResolutions
Memorandum Articles
29 January 2026
MAMA
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Resolution
28 March 2023
RESOLUTIONSResolutions
Memorandum Articles
28 March 2023
MAMA
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2020
AA01Change of Accounting Reference Date
Resolution
3 March 2020
RESOLUTIONSResolutions
Incorporation Company
30 August 2019
NEWINCIncorporation