Background WavePink WaveYellow Wave

DIGITAL BROKER LIMITED (14267797)

DIGITAL BROKER LIMITED (14267797) is an active UK company. incorporated on 1 August 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. DIGITAL BROKER LIMITED has been registered for 3 years. Current directors include BRENNAN, Shelley Donna, CAMPBELL, Neil Alexander.

Company Number
14267797
Status
active
Type
ltd
Incorporated
1 August 2022
Age
3 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BRENNAN, Shelley Donna, CAMPBELL, Neil Alexander
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL BROKER LIMITED

DIGITAL BROKER LIMITED is an active company incorporated on 1 August 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. DIGITAL BROKER LIMITED was registered 3 years ago.(SIC: 66220)

Status

active

Active since 3 years ago

Company No

14267797

LTD Company

Age

3 Years

Incorporated 1 August 2022

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 3 June 2025To: 11 August 2025
Old Printers Yard, 156 South Street Dorking, Surrey, RH4 2HF England
From: 1 August 2022To: 3 June 2025
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRENNAN, Shelley Donna

Active
Blythswood Street, GlasgowG2 4EN
Born April 1989
Director
Appointed 15 Aug 2022

CAMPBELL, Neil Alexander

Active
Blythswood Street, GlasgowG2 4EN
Born March 1974
Director
Appointed 15 Aug 2022

SWANN, Andrew David

Resigned
156 South Street, Dorking,RH4 2HF
Secretary
Appointed 15 Aug 2022
Resigned 25 Feb 2025

ALLORI, David Gabriel

Resigned
156 South Street, Dorking,RH4 2HF
Born April 1969
Director
Appointed 01 Aug 2022
Resigned 10 Apr 2025

ANSCOMBE, Paul Anthony

Resigned
156 South Street, Dorking,RH4 2HF
Born February 1959
Director
Appointed 01 Aug 2022
Resigned 10 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Ns55 Limited

Active
Blythswood Street, GlasgowG2 4EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022
156 South Street, Dorking,RH4 2HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022
Ceased 10 Apr 2025
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 September 2022
RP04SH01RP04SH01
Capital Name Of Class Of Shares
24 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2022
RESOLUTIONSResolutions
Memorandum Articles
23 August 2022
MAMA
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
18 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2022
NEWINCIncorporation