Background WavePink WaveYellow Wave

DIGITALK GROUP HOLDINGS LIMITED (15995030)

DIGITALK GROUP HOLDINGS LIMITED (15995030) is an active UK company. incorporated on 3 October 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIGITALK GROUP HOLDINGS LIMITED has been registered for 1 year. Current directors include DAWES, Christopher Mark, HANSEN, Andrew Alexander, WEIR, Scott James Andrew.

Company Number
15995030
Status
active
Type
ltd
Incorporated
3 October 2024
Age
1 years
Address
Metro Building 1, London, W6 8DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAWES, Christopher Mark, HANSEN, Andrew Alexander, WEIR, Scott James Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITALK GROUP HOLDINGS LIMITED

DIGITALK GROUP HOLDINGS LIMITED is an active company incorporated on 3 October 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIGITALK GROUP HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15995030

LTD Company

Age

1 Years

Incorporated 3 October 2024

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 9 December 2025 (4 months ago)
Period: 3 October 2024 - 30 June 2025(9 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Metro Building 1 Butterwick London, W6 8DL,

Previous Addresses

2 Radian Court Knowlhill Milton Keynes MK5 8PJ England
From: 3 October 2024To: 5 January 2026
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Director Joined
Nov 24
New Owner
Nov 24
Funding Round
Dec 24
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHAND, Julia

Active
Butterwick, LondonW6 8DL
Secretary
Appointed 31 Dec 2025

DAWES, Christopher Mark

Active
Butterwick, LondonW6 8DL
Born September 1968
Director
Appointed 31 Oct 2024

HANSEN, Andrew Alexander

Active
Butterwick, LondonW6 8DL
Born September 1959
Director
Appointed 31 Dec 2025

WEIR, Scott James Andrew

Active
Butterwick, LondonW6 8DL
Born February 1970
Director
Appointed 31 Dec 2025

ELLIS, Catherine

Resigned
Butterwick, LondonW6 8DL
Born March 1970
Director
Appointed 03 Oct 2024
Resigned 31 Dec 2025

NORRIS, Justin Peter

Resigned
Butterwick, LondonW6 8DL
Born July 1971
Director
Appointed 03 Oct 2024
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
1 Butterwick, LondonW6 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025

Ms Catherine Ellis

Ceased
Butterwick, LondonW6 8DL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024
Ceased 31 Dec 2025

Mr Justin Peter Norris

Ceased
Butterwick, LondonW6 8DL
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2024
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 November 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 November 2024
AP01Appointment of Director
Incorporation Company
3 October 2024
NEWINCIncorporation