Background WavePink WaveYellow Wave

DG VENTURES HOLDINGS LIMITED (12474683)

DG VENTURES HOLDINGS LIMITED (12474683) is an active UK company. incorporated on 20 February 2020. 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.. DG VENTURES HOLDINGS LIMITED has been registered for 6 years. Current directors include STRASSER, Mathias.

Company Number
12474683
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
Level 3 40 Bank Street, London, E14 5NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STRASSER, Mathias
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DG VENTURES HOLDINGS LIMITED

DG VENTURES HOLDINGS LIMITED is an active company incorporated on 20 February 2020 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.. DG VENTURES HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12474683

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Level 3 40 Bank Street London, E14 5NR,

Previous Addresses

40 Bank Street Level 3 London E14 5NR United Kingdom
From: 18 March 2025To: 18 March 2025
Level 3 Bank Street London E14 5NR United Kingdom
From: 2 March 2021To: 18 March 2025
Ellington Tower Ellington Tower 10 Park Drive London E14 9ZW United Kingdom
From: 2 March 2021To: 2 March 2021
10 Queen Street Place London EC4R 1AG United Kingdom
From: 20 February 2020To: 2 March 2021
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Aug 21
Loan Secured
Jul 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

STRASSER, Mathias

Active
Level 3, LondonE14 5NR
Born April 1974
Director
Appointed 20 Feb 2020

Persons with significant control

1

Mr Mathias Strasser

Active
Level 3, LondonE14 5NR
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Incorporation Company
20 February 2020
NEWINCIncorporation