Background WavePink WaveYellow Wave

DIGITAL INFRASTRUCTURE ADVISORS HOLDING LIMITED (12402571)

DIGITAL INFRASTRUCTURE ADVISORS HOLDING LIMITED (12402571) is an active UK company. incorporated on 14 January 2020. with registered office in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIGITAL INFRASTRUCTURE ADVISORS HOLDING LIMITED has been registered for 6 years. Current directors include JACKMAN, Steven Harold, PHILIPNERI, Clarence Sanjay.

Company Number
12402571
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
3 City Place Beehive Ring Road, Gatwick, RH6 0PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKMAN, Steven Harold, PHILIPNERI, Clarence Sanjay
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL INFRASTRUCTURE ADVISORS HOLDING LIMITED

DIGITAL INFRASTRUCTURE ADVISORS HOLDING LIMITED is an active company incorporated on 14 January 2020 with the registered office located in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIGITAL INFRASTRUCTURE ADVISORS HOLDING LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12402571

LTD Company

Age

6 Years

Incorporated 14 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

3 City Place Beehive Ring Road London Gatwick Airport Gatwick, RH6 0PA,

Previous Addresses

Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
From: 12 May 2021To: 12 August 2021
195 st Marys Lane Upminster Essex RM14 3BU United Kingdom
From: 14 January 2020To: 12 May 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JACKMAN, Steven Harold

Active
Beehive Ring Road, GatwickRH6 0PA
Born July 1966
Director
Appointed 18 Dec 2025

PHILIPNERI, Clarence Sanjay

Active
Beehive Ring Road, GatwickRH6 0PA
Born July 1970
Director
Appointed 18 Dec 2025

HYNER, Daniel James

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born April 1989
Director
Appointed 01 Jul 2021
Resigned 25 Jul 2023

THOMSON, Simon Patrick

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born July 1971
Director
Appointed 25 Jul 2023
Resigned 23 Dec 2025

WEST, Michael Thomas

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born January 1967
Director
Appointed 14 Jan 2020
Resigned 30 Nov 2022

WHATLING, Stephen Robert

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born May 1967
Director
Appointed 01 Jul 2021
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
1/7 Station Road, CrawleyRH10 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Legacy
22 April 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2020
NEWINCIncorporation