General information

Name:

Digivate Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 03562659

Incorporation date: 1998-05-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Digivate Limited business has been in this business for twenty six years, as it's been founded in 1998. Started with registration number 03562659, Digivate was set up as a Private Limited Company located in 71-75 Shelton Street, London WC2H 9JQ. Launched as Gmbb, it used the name up till 2001, the year it was changed to Digivate Limited. This firm's registered with SIC code 62020 - Information technology consultancy activities. Digivate Ltd filed its account information for the period up to 2022-12-31. The most recent annual confirmation statement was filed on 2023-09-06.

The info we gathered regarding this specific enterprise's executives shows us a leadership of two directors: Clinton G. and Mark G. who became the part of the company on 2018-09-26.

The companies that control this firm are: Digivate Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Shelton Street, Covent Garden, WC2H 9JQ, Greater London and was registered as a PSC under the registration number 11452080.

  • Previous company's names
  • Digivate Limited 2001-04-20
  • Gmbb Limited 1998-05-07

Financial data based on annual reports

Company staff

Clinton G.

Role: Director

Appointed: 26 September 2018

Latest update: 2 February 2024

Mark G.

Role: Director

Appointed: 26 September 2018

Latest update: 2 February 2024

People with significant control

Digivate Group Limited
Address: 71-75 Shelton Street, Covent Garden, London, Greater London, WC2H 9JQ, United Kingdom
Legal authority Companies Act 2006
Legal form Ltd
Country registered United Kingdom
Place registered England & Wales
Registration number 11452080
Notified on 23 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Tim G.
Notified on 29 November 2016
Ceased on 31 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Michael T.
Notified on 31 July 2017
Ceased on 20 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Prism-Dm Holdings Limited
Address: C/O Blackborn Ltd 131 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 09419587
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 21 December 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 21 December 2012
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 13 August 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to December 31, 2022 (AA)
filed on: 11th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

83/84 Long Acre

Post code:

WC2E 9NG

HQ address,
2014

Address:

83/84 Long Acre

Post code:

WC2E 9NG

HQ address,
2015

Address:

83 - 84 Long Acre

Post code:

WC2E 9NG

City / Town:

London

Accountant/Auditor,
2015 - 2013

Name:

Blackborn Ltd

Address:

131 High Street

Post code:

SL9 9QJ

City / Town:

Chalfont St Peter

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
25
Company Age

Closest Companies - by postcode