Background WavePink WaveYellow Wave

DIGITAL GROUP 1 LTD (12817983)

DIGITAL GROUP 1 LTD (12817983) is an active UK company. incorporated on 17 August 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. DIGITAL GROUP 1 LTD has been registered for 5 years. Current directors include HEWITT, Steven Gerard, JENKINS, Olivia Louise, ZAMBAKIDES, Jack Alexander.

Company Number
12817983
Status
active
Type
ltd
Incorporated
17 August 2020
Age
5 years
Address
305 The Lightbulb 1 Filament Walk, London, SW18 4GQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
HEWITT, Steven Gerard, JENKINS, Olivia Louise, ZAMBAKIDES, Jack Alexander
SIC Codes
47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL GROUP 1 LTD

DIGITAL GROUP 1 LTD is an active company incorporated on 17 August 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. DIGITAL GROUP 1 LTD was registered 5 years ago.(SIC: 47710, 47910)

Status

active

Active since 5 years ago

Company No

12817983

LTD Company

Age

5 Years

Incorporated 17 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

305 The Lightbulb 1 Filament Walk Wandsworth London, SW18 4GQ,

Previous Addresses

The Light Bulb, (416) 1 Filament Walk London SW18 4GQ England
From: 14 July 2025To: 12 December 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 7 March 2023To: 14 July 2025
15a Hall Gate Doncaster DN1 3NA England
From: 31 January 2022To: 7 March 2023
6 Queensgate Fairmile Lane Cobham KT11 2TG England
From: 17 August 2020To: 31 January 2022
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Share Issue
Feb 22
Director Joined
Feb 23
New Owner
Mar 23
Director Left
Aug 23
Funding Round
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Share Issue
Aug 23
Director Joined
Apr 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Director Left
Mar 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEWITT, Steven Gerard

Active
1 Filament Walk, LondonSW18 4GQ
Born May 1973
Director
Appointed 17 Aug 2023

JENKINS, Olivia Louise

Active
1 Filament Walk, LondonSW18 4GQ
Born September 1996
Director
Appointed 23 Feb 2023

ZAMBAKIDES, Jack Alexander

Active
1 Filament Walk, LondonSW18 4GQ
Born July 1996
Director
Appointed 17 Aug 2020

HEWITT, Stephen

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1973
Director
Appointed 17 Aug 2023
Resigned 17 Aug 2023

SMITHSON, Oliver William

Resigned
1 Filament Walk, LondonSW18 4GQ
Born January 1996
Director
Appointed 05 Apr 2024
Resigned 09 Feb 2026

Persons with significant control

2

Mr Olivia Louise Jenkins

Active
1 Filament Walk, LondonSW18 4GQ
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2023

Mr Jack Alexander Zambakides

Active
1 Filament Walk, LondonSW18 4GQ
Born July 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

51

Capital Cancellation Shares
4 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
30 August 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
30 August 2023
RESOLUTIONSResolutions
Memorandum Articles
30 August 2023
MAMA
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
4 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 February 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Incorporation Company
17 August 2020
NEWINCIncorporation