Background WavePink WaveYellow Wave

DIGCOM UK HOLDINGS LTD (12829486)

DIGCOM UK HOLDINGS LTD (12829486) is an active UK company. incorporated on 21 August 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIGCOM UK HOLDINGS LTD has been registered for 5 years. Current directors include HOOPER, John Elliott, PEPPER, Joseph David, SARD BAUZA, Miguel.

Company Number
12829486
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
Suite 5a West Village, Leeds, LS1 1BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOOPER, John Elliott, PEPPER, Joseph David, SARD BAUZA, Miguel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGCOM UK HOLDINGS LTD

DIGCOM UK HOLDINGS LTD is an active company incorporated on 21 August 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIGCOM UK HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12829486

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Suite 5a West Village 114 Wellington Street Leeds, LS1 1BA,

Previous Addresses

5th Floor West One 114 Wellington Street Leeds West Yorkshire LS1 1BA United Kingdom
From: 7 March 2024To: 17 June 2024
85 Great Portland Street, First Floor, London W1W 7LT England
From: 13 August 2021To: 7 March 2024
85 85 Great Portland Street, First Floor, London W1W England
From: 9 August 2021To: 13 August 2021
Link Group Administration Limited Central Square 29 Wellington St Leeds LS1 4DL United Kingdom
From: 21 August 2020To: 9 August 2021
Timeline

33 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Left
Feb 25
Director Joined
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Left
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Mar 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
13
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KANANI, Parisha

Active
West Village, LeedsLS1 1BA
Secretary
Appointed 26 Feb 2024

HOOPER, John Elliott

Active
West Village, LeedsLS1 1BA
Born May 1961
Director
Appointed 30 Aug 2023

PEPPER, Joseph David

Active
West Village, LeedsLS1 1BA
Born April 1974
Director
Appointed 17 Oct 2023

SARD BAUZA, Miguel

Active
West Village, LeedsLS1 1BA
Born February 1965
Director
Appointed 20 Mar 2025

DAWSON, Naomi Anne

Resigned
Tower Four Collins Square, Level 16, DocklandsVIC 3008
Secretary
Appointed 21 Aug 2020
Resigned 26 Feb 2024

GILMOUR, Ian Mckay

Resigned
Tower Four Collins Square, Level 16, DocklandsVIC 3008
Secretary
Appointed 21 Aug 2020
Resigned 13 Sept 2021

BHATIA, Vivekrishi Kimtilal

Resigned
West Village, LeedsLS1 1BA
Born January 1973
Director
Appointed 01 Apr 2024
Resigned 16 Apr 2026

BUTTERWORTH, Scott Marc

Resigned
Tower Four, Collins Square, Docklands Vic 3008
Born September 1969
Director
Appointed 01 Jul 2023
Resigned 31 Jul 2025

EVEREST, Timothy Peter

Resigned
West Village, LeedsLS1 1BA
Born February 1969
Director
Appointed 08 Mar 2024
Resigned 16 Apr 2026

HEATHCOTE, Nicola Anne

Resigned
West Village, LeedsLS1 1BA
Born June 1970
Director
Appointed 08 Mar 2024
Resigned 16 Apr 2026

KING, Glenn

Resigned
Tower Four Collins Square, Level 16, DocklandsVIC 3008
Born July 1963
Director
Appointed 21 Aug 2020
Resigned 28 Feb 2025

KOCIK, Krystle

Resigned
West Village, LeedsLS1 1BA
Born June 1982
Director
Appointed 16 Aug 2023
Resigned 16 Apr 2026

MOORE, Richard Gillen

Resigned
Tower Four Collins Square, Level 16, DocklandsVIC 3008
Born January 1973
Director
Appointed 21 Aug 2020
Resigned 01 Jul 2023

SILVER, Helen Elizabeth

Resigned
Level 16, 727 Collins Street, Docklands
Born July 1956
Director
Appointed 11 Sept 2023
Resigned 01 Apr 2024

WRIGHT, Simon Paul

Resigned
West Village, LeedsLS1 1BA
Born July 1971
Director
Appointed 22 Aug 2023
Resigned 16 Mar 2026

Persons with significant control

1

Level 16, Docklands

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Group
3 April 2026
AAAnnual Accounts
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Legacy
26 February 2026
RP01SH01RP01SH01
Legacy
26 February 2026
RP01SH01RP01SH01
Legacy
26 February 2026
RP01SH01RP01SH01
Legacy
23 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Legacy
23 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Resolution
18 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Resolution
18 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Resolution
22 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Resolution
3 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Resolution
29 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Resolution
12 October 2024
RESOLUTIONSResolutions
Memorandum Articles
12 October 2024
MAMA
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Memorandum Articles
30 April 2024
MAMA
Resolution
30 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
12 March 2024
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2020
NEWINCIncorporation