DIGCOM UK HOLDINGS LTD

Executive Summary

DIGCOM UK HOLDINGS LTD currently faces financial challenges characterized by negative net assets and severe liquidity shortfalls, despite significant investments in subsidiaries. As a holding company with no turnover, the firm must focus on improving its capital structure and liquidity position to stabilize its financial health. Strategic actions like equity injections and cost management will be critical to support future sustainability.

View Full Analysis Report →
Company Documents

DateDescription
22/07/2522 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

29/04/2529 April 2025 Resolutions

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

27/03/2527 March 2025 Appointment of Mr Miguel Sard Bauza as a director on 2025-03-20

View Document

21/03/2521 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Termination of appointment of Glenn King as a director on 2025-02-28

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Resolutions

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

12/07/2412 July 2024 Amended full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/06/2417 June 2024 Registered office address changed from 5th Floor West One 114 Wellington Street Leeds West Yorkshire LS1 1BA United Kingdom to Suite 5a West Village 114 Wellington Street Leeds West Yorkshire LS1 1BA on 2024-06-17

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

16/04/2416 April 2024 Appointment of Nicola Anne Heathcote as a director on 2024-03-08

View Document

16/04/2416 April 2024 Appointment of Vivekrishi Kimtilal Bhatia as a director on 2024-04-01

View Document

16/04/2416 April 2024 Appointment of Mr Timothy Peter Everest as a director on 2024-03-08

View Document

02/04/242 April 2024 Termination of appointment of Helen Elizabeth Silver as a director on 2024-04-01

View Document

12/03/2412 March 2024 Second filing for the appointment of Ms Krystle Kocik as a director

View Document

07/03/247 March 2024 Appointment of Parisha Kanani as a secretary on 2024-02-26

View Document

07/03/247 March 2024 Registered office address changed from 85 Great Portland Street, First Floor, London W1W 7LT England to 5th Floor West One 114 Wellington Street Leeds West Yorkshire LS1 1BA on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Naomi Anne Dawson as a secretary on 2024-02-26

View Document

24/10/2324 October 2023 Appointment of Mr Joseph David Pepper as a director on 2023-10-17

View Document

19/09/2319 September 2023 Appointment of Ms Helen Elizabeth Silver as a director on 2023-09-11

View Document

01/09/231 September 2023 Appointment of Mr John Elliott Hooper as a director on 2023-08-30

View Document

30/08/2330 August 2023 Appointment of Ms Krystle Kocik as a director on 2023-08-16

View Document

30/08/2330 August 2023 Appointment of Mr Simon Paul Wright as a director on 2023-08-22

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

04/07/234 July 2023 Appointment of Mr Scott Marc Butterworth as a director on 2023-07-01

View Document

04/07/234 July 2023 Termination of appointment of Richard Gillen Moore as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

09/08/219 August 2021 Registered office address changed from Link Group Administration Limited Central Square 29 Wellington St Leeds LS1 4DL United Kingdom to 85 85 Great Portland Street, First Floor, London W1W on 2021-08-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/08/2021 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company