Digital Completion Uk Ltd. is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #12830944. The business office address is 5th Floor West One, 114 Wellington Street, Leeds, LS1 1BA, UNITED KINGDOM.
Company Number | 12830944 |
Company Name | DIGITAL COMPLETION UK LTD. |
Address | 5th Floor West One 114 Wellington Street Leeds LS1 1BA UNITED KINGDOM |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2020-08-21 |
Mortgages | Charges : 1 Outstanding: |
Account Category | SMALL |
Account Reference Date | Month: 6, Day: 30 |
Last accounts made up to | 2022-06-30 |
Next accounts due by | 2024-06-30 |
Next returns due by | 2021-09-18 |
Last confirmation statement made up to | 2023-08-20 |
Next confirmation statement due by | 2024-09-03 |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
Officer Name | Role | Status | Appointed | Correspondence Address |
---|---|---|---|---|
BAWA, James Jaiparkash | Director | Resigned | 28 June 2022 | 85 Great Portland Street, First Floor,, London, England, W1W 7LT |
BHATIA, Vivekrishi Kimtilal | Director | Active | 1 April 2024 | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
BUTTERWORTH, Scott Marc | Director | Active | 1 July 2023 | C/- Pexa, Tower Four, Collins Square, Level 16, Docklands Vic 3008, Australia |
DAWSON, Naomi Anne | Secretary | Resigned | 21 August 2020 | C/- Pexa, Tower Four Collins Square, Level 16, 727 Collins Street, Docklands, Australia, VIC 3008 |
EVEREST, Timothy Peter | Director | Active | 8 March 2024 | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
GILMOUR, Ian Mckay | Secretary | Resigned | 21 August 2020 | C/- Pexa, Tower Four Collins Square, Level 16, 727 Collins Street, Docklands, Australia, VIC 3008 |
HEATHCOTE, Nicola Anne | Director | Active | 8 March 2024 | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
HOOPER, John Elliott | Director | Active | 27 July 2022 | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
KANANI, Parisha | Secretary | Active | 26 February 2024 | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
KING, Glenn | Director | Resigned | 21 August 2020 | C/- Pexa, Tower Four Collins Square, Level 16, 727 Collins Street, Docklands, Australia, VIC 3008 |
KOCIK, Krystle | Director | Active | 16 August 2023 | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
MOORE, Richard Gillen | Director | Resigned | 21 August 2020 | C/- Pexa, Tower Four Collins Square, Level 16, 727 Collins Street, Docklands, Australia, VIC 3008 |
PEPPER, Joseph David | Director | Active | 17 October 2023 | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
SARD BAUZA, Miguel | Director | Active | 20 March 2025 | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
SILVER, Helen Elizabeth | Director | Resigned | 27 July 2022 | 5th Floor, West One, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
WRIGHT, Simon Paul | Director | Active | 22 August 2023 | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
---|---|---|
Digcom Uk Holdings Ltd Link Group Administration Limited Central Square 29 Wellington St, Leeds LS1 4DL Country registered: United Kingdom Legal authority: England And Wales Legal form: Private Company Limited By Shares Place registered: United Kingdom Registration number: 12829486 | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors | Notified on: 2020-08-21 |
Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|---|
BAWA, James Jaiparkash | Director | Resigned | 28 June 2022 | Chief Executive | 85 Great Portland Street, First Floor,, London, England, W1W 7LT |
BHATIA, Vivekrishi Kimtilal | Director | Active | 1 April 2024 | Director | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
BUTTERWORTH, Scott Marc | Director | Active | 1 July 2023 | Chief Financial And Growth Officer | C/- Pexa, Tower Four, Collins Square, Level 16, Docklands Vic 3008, Australia |
DAWSON, Naomi Anne | Secretary | Resigned | 21 August 2020 | C/- Pexa, Tower Four Collins Square, Level 16, 727 Collins Street, Docklands, Australia, VIC 3008 | |
EVEREST, Timothy Peter | Director | Active | 8 March 2024 | Director | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
GILMOUR, Ian Mckay | Secretary | Resigned | 21 August 2020 | C/- Pexa, Tower Four Collins Square, Level 16, 727 Collins Street, Docklands, Australia, VIC 3008 | |
HEATHCOTE, Nicola Anne | Director | Active | 8 March 2024 | Director | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
HOOPER, John Elliott | Director | Active | 27 July 2022 | Company Director | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
KANANI, Parisha | Secretary | Active | 26 February 2024 | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA | |
KING, Glenn | Director | Resigned | 21 August 2020 | Chief Executive Officer | C/- Pexa, Tower Four Collins Square, Level 16, 727 Collins Street, Docklands, Australia, VIC 3008 |
KOCIK, Krystle | Director | Active | 16 August 2023 | Chief Product And Experience Officer, Pexa Uk | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
MOORE, Richard Gillen | Director | Resigned | 21 August 2020 | Chief Financial Officer | C/- Pexa, Tower Four Collins Square, Level 16, 727 Collins Street, Docklands, Australia, VIC 3008 |
PEPPER, Joseph David | Director | Active | 17 October 2023 | Ceo, Pexa Uk | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
SARD BAUZA, Miguel | Director | Active | 20 March 2025 | Director | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
SILVER, Helen Elizabeth | Director | Resigned | 27 July 2022 | Company Director | 5th Floor, West One, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
WRIGHT, Simon Paul | Director | Active | 22 August 2023 | Chief Operating Officer, Pexa Uk | Suite 5a, West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 1BA |
Company Name | Address | Incorporation Date |
---|---|---|
Digcom Uk Holdings Ltd | Suite 5a West Village, 114 Wellington Street, Leeds, LS1 1BA | 2020-08-21 |
Company Name | Address | Incorporation Date |
---|---|---|
Digcom Uk Holdings Ltd | Suite 5a West Village, 114 Wellington Street, Leeds, LS1 1BA | 2020-08-21 |
Company Name | Address | Incorporation Date |
---|---|---|
Digcom Uk Holdings Ltd | Suite 5a West Village, 114 Wellington Street, Leeds, LS1 1BA | 2020-08-21 |
Company Name | Address | Incorporation Date |
---|---|---|
Gclac Limited | Mansion House, Manchester Road, Altrincham, WA14 4RW | 2023-08-07 |
Company Name | Address | Incorporation Date |
---|---|---|
Digcom Uk Holdings Ltd | Suite 5a West Village, 114 Wellington Street, Leeds, LS1 1BA | 2020-08-21 |
Company Name | Address | Incorporation Date |
---|---|---|
Aceven Limited | 10 Fairway Close, Harpenden, AL5 2NN | 2022-02-01 |
Street Address |
5TH FLOOR WEST ONE 114 WELLINGTON STREET |
Post Town | LEEDS |
Post Code | LS1 1BA |
Country | UNITED KINGDOM |
Company Name | Address | Incorporation Date |
---|---|---|
Gester Ltd | 2 Wellington Street, Leeds, LS1 1BA | 2020-06-18 |
K10 Vision Limited | West Village, 114 Wellington Street, Leeds, LS1 1BA | 2021-09-29 |
Clean My Air Limited | West One, 114 Wellington Street, Leeds, LS1 1BA | 2021-02-26 |
Prudentia Intl Ltd | West One, 114 Wellington Street, Leeds, LS1 1BA | 2024-01-02 |
Western Mg Trading Co., Ltd | 114 Wellington Street, Leeds, LS1 1BA | 2021-02-02 |
Vijesha It Services Uk Limited | West One, 114 Wellington Street, Leeds, LS1 1BA | 2024-05-14 |
Conflux Global Ltd | West Village, 114 Wellington Street, Leeds, LS1 1BA | 2021-10-27 |
Team Topologies Ltd | West One, 114 Wellington Street, Leeds, LS1 1BA | 2021-10-18 |
Holistic Innovation Ltd | West Village, 114 Wellington Street, Leeds, LS1 1BA | 2024-07-08 |
Pt-Health Online Ltd | 114 West One, Wellington Street, Leeds, LS1 1BA | 2020-04-30 |
Find all companies in the same post code |
Company Name | Address | Incorporation Date |
---|---|---|
Blink Parametric Holdings Limited | 6 East Parade, Leeds, LS1 2AD | 2023-11-24 |
Leeds Habitat Company | Civic Hall, Calverley Street, Leeds, LS1 1UR | 2024-10-24 |
Gen M Limited | 1 City Square, Leeds, LS1 2AL | 2021-04-03 |
Dla Group Holdings Limited | 6 East Parade, Leeds, LS1 2AD | 2021-05-10 |
Dla (Eot) Limited | 6 East Parade, Leeds, LS1 2AD | 2025-03-12 |
Cjuk Limited | 9 East Parade, Leeds, LS1 2AJ | 2025-04-07 |
Zain Kitchen Goods Ltd | Flat 24, 1 City Square, Leeds, LS1 2AL | 2024-04-28 |
Iridium Ds Uk Ltd | Office 1 Whittle's Workplace, 9 East Parade, Leeds, LS1 2AJ | 2025-01-27 |
Radio Craft (Huddersfield) Ltd | C/O Brabners LLP, 1 City Square, Leeds, LS1 2AL | 2023-10-25 |
Leeds Nature Company Limited | Civic Hall, Calverley Street, Leeds, LS1 1UR | 2024-09-24 |
Find all companies in the same post code |
Company Name | Address | Incorporation Date |
---|---|---|
The Completion Method Ltd | 16 Berkeley Close, Northampton, NN1 5BJ | 2020-01-24 |
Ag Completion Services Limited | 15 Rye Hill Road, Harlow, CM18 7JE | 2021-04-14 |
Mz Completion and Finishing Ltd | 91 Amber House, Market Street, Bracknell, RG12 1LQ | 2025-02-10 |
28 Day Completion Ltd | 14 Walton Avenue, Rowley Regis, B65 0BY | 2024-10-21 |
Nm Turnover and Completion Services Ltd | Room 27, Haypark Business Center Haypark Business Centre, Polmont, Falkirk, FK2 0NZ | 2024-10-21 |
Post Completion Services Ltd | Suite 26 The Cadcam Centre High Force Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1RH | 2023-08-23 |
Completion Building & Maintenance Ltd | 9 Williams Avenue, London, E17 5HX | 2021-12-20 |
Completion Real Estate Ltd | 337 Forest Road, Walthamstow, London, E17 5JR | 2023-02-17 |
Clean To Completion Ltd | Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, B94 5LW | 2021-03-01 |
Post Completion Solutions Ltd | 311 Harrow Road, Wembley, HA9 6BD | 2025-03-26 |
Do you have more infomration about Digital Completion Uk Ltd.? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
Subject | Business and Economy |
Jurisdiction | United Kingdom |
Data Provider | UK Companies House |
Source | data.gov.uk |
Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |