Background WavePink WaveYellow Wave

CONVOY DIGITAL GROUP LIMITED (12912472)

CONVOY DIGITAL GROUP LIMITED (12912472) is an active UK company. incorporated on 29 September 2020. with registered office in Andover. The company operates in the Information and Communication sector, engaged in other information technology service activities. CONVOY DIGITAL GROUP LIMITED has been registered for 5 years. Current directors include BRECKENRIDGE, James David, HARWOOD, James Peter Warwick.

Company Number
12912472
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 years
Address
Suite 2 Healey House, Dene Road, Andover, SP10 2AA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRECKENRIDGE, James David, HARWOOD, James Peter Warwick
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVOY DIGITAL GROUP LIMITED

CONVOY DIGITAL GROUP LIMITED is an active company incorporated on 29 September 2020 with the registered office located in Andover. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CONVOY DIGITAL GROUP LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12912472

LTD Company

Age

5 Years

Incorporated 29 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Suite 2 Healey House, Dene Road Andover, SP10 2AA,

Previous Addresses

, Aldwych House Winchester Street, Andover, SP10 2EA, England
From: 29 September 2020To: 4 March 2022
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Jun 21
Funding Round
Jul 23
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Oct 25
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRECKENRIDGE, James David

Active
Healey House, Dene Road, AndoverSP10 2AA
Born June 1980
Director
Appointed 25 Jan 2021

HARWOOD, James Peter Warwick

Active
Healey House, Dene Road, AndoverSP10 2AA
Born August 1978
Director
Appointed 29 Sept 2020

GILLIES, Anita

Resigned
Healey House, Dene Road, AndoverSP10 2AA
Born August 1982
Director
Appointed 25 Jan 2021
Resigned 15 Jan 2024

GILLIES, Gary

Resigned
Healey House, Dene Road, AndoverSP10 2AA
Born February 1981
Director
Appointed 15 Jan 2024
Resigned 29 Sept 2025

Persons with significant control

3

0 Active
3 Ceased

Mrs Anita Gillies

Ceased
Healey House, Dene Road, AndoverSP10 2AA
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2021
Ceased 15 Jan 2024

Mr James David Breckenridge

Ceased
Healey House, Dene Road, AndoverSP10 2AA
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2021
Ceased 15 Jan 2024

Mr James Peter Warwick Harwood

Ceased
Healey House, Dene Road, AndoverSP10 2AA
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2020
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 June 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Resolution
5 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Memorandum Articles
17 February 2021
MAMA
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 February 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Incorporation Company
29 September 2020
NEWINCIncorporation