Background WavePink WaveYellow Wave

DIGITEK HOLDINGS LIMITED (14618109)

DIGITEK HOLDINGS LIMITED (14618109) is an active UK company. incorporated on 26 January 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DIGITEK HOLDINGS LIMITED has been registered for 3 years. Current directors include BROWN, Alastair Ian, FIELD, Sally Ann, LOMAS, Greg.

Company Number
14618109
Status
active
Type
ltd
Incorporated
26 January 2023
Age
3 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Alastair Ian, FIELD, Sally Ann, LOMAS, Greg
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITEK HOLDINGS LIMITED

DIGITEK HOLDINGS LIMITED is an active company incorporated on 26 January 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DIGITEK HOLDINGS LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14618109

LTD Company

Age

3 Years

Incorporated 26 January 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

ENSCO 1483 LIMITED
From: 26 January 2023To: 15 February 2023
Contact
Address

5 Brayford Square London, E1 0SG,

Previous Addresses

Clement's House 27, Clement's Lane London EC4N 7AE England
From: 20 November 2023To: 28 January 2026
Ashcombe House 5, the Crescent Leatherhead KT22 8ED England
From: 7 April 2023To: 20 November 2023
5, Ashcombe House the Crescent Leatherhead KT22 8ED England
From: 6 April 2023To: 7 April 2023
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 26 January 2023To: 6 April 2023
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
New Owner
Sept 23
Loan Secured
Sept 24
Loan Cleared
Jul 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN, Alastair Ian

Active
Brayford Square, LondonE1 0SG
Born September 1972
Director
Appointed 15 Feb 2023

FIELD, Sally Ann

Active
Brayford Square, LondonE1 0SG
Born January 1969
Director
Appointed 07 Mar 2023

LOMAS, Greg

Active
Brayford Square, LondonE1 0SG
Born August 1964
Director
Appointed 07 Mar 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 26 Jan 2023
Resigned 15 Feb 2023

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 26 Jan 2023
Resigned 15 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Alastair Ian Brown

Active
Brayford Square, LondonE1 0SG
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2023
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2023
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
15 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Memorandum Articles
21 March 2023
MAMA
Resolution
21 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Certificate Change Of Name Company
15 February 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
15 February 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Incorporation Company
26 January 2023
NEWINCIncorporation