Background WavePink WaveYellow Wave

DIGITAL OVERSIGHT (AI) LIMITED (14431027)

DIGITAL OVERSIGHT (AI) LIMITED (14431027) is an active UK company. incorporated on 20 October 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DIGITAL OVERSIGHT (AI) LIMITED has been registered for 3 years. Current directors include CARRATU, Nicholas John Marius, KEAY, Christopher Mitchell, READINGS, Nicholas Beresford.

Company Number
14431027
Status
active
Type
ltd
Incorporated
20 October 2022
Age
3 years
Address
1 George Yard, London, EC3V 9DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARRATU, Nicholas John Marius, KEAY, Christopher Mitchell, READINGS, Nicholas Beresford
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL OVERSIGHT (AI) LIMITED

DIGITAL OVERSIGHT (AI) LIMITED is an active company incorporated on 20 October 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DIGITAL OVERSIGHT (AI) LIMITED was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14431027

LTD Company

Age

3 Years

Incorporated 20 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

1 George Yard 4th Floor London, EC3V 9DF,

Previous Addresses

1 George Yard London EC3V 9DF England
From: 26 February 2026To: 11 March 2026
5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN England
From: 4 February 2026To: 26 February 2026
150 Minories London EC3N 1LS England
From: 20 October 2022To: 4 February 2026
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Dec 22
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LOPEZ, Lourene

Active
George Yard, LondonEC3V 9DF
Secretary
Appointed 23 Apr 2025

CARRATU, Nicholas John Marius

Active
George Yard, LondonEC3V 9DF
Born October 1966
Director
Appointed 20 Oct 2022

KEAY, Christopher Mitchell

Active
George Yard, LondonEC3V 9DF
Born July 1967
Director
Appointed 17 Jan 2023

READINGS, Nicholas Beresford

Active
George Yard, LondonEC3V 9DF
Born June 1952
Director
Appointed 20 Dec 2022

HANNAM, Patricia Joan

Resigned
Minories, LondonEC3N 1LS
Secretary
Appointed 20 Dec 2022
Resigned 23 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Mitchell Keay

Active
George Yard, LondonEC3V 9DF
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2023

Mr Nicholas John Marius Carratu

Ceased
Minories, LondonEC3N 1LS
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2022
Ceased 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Incorporation Company
20 October 2022
NEWINCIncorporation