ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digital Poverty Alliance

Digital Poverty Alliance is an active company incorporated on 17 April 2000 with the registered office located in London, Greater London. Digital Poverty Alliance was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03978344
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated 17 April 2000
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (3 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3rd Floor, 86-90 3rd Floor
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 18 Jul 2023 (2 years 1 month ago)
Previous address was Index House St George's Lane Ascot Berkshire SL5 7ET England
Telephone
01344636413
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Business Manager • British • Lives in UK • Born in Jan 1963
Director • British • Lives in England • Born in Oct 1983
Director • Esg Specialist • British • Lives in England • Born in Jun 1983
Director • Consultant • British • Lives in UK • Born in Feb 1966
Director • Consultant • British • Lives in UK • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zorillo Limited
Ms Ilona Florence Brannen is a mutual person.
Active
Drossel Limited
Mr Thomas Christopher Kane is a mutual person.
Active
Beverly Clarke Consulting Ltd
Beverly Carolyn Clarke is a mutual person.
Active
DS Capital Advisors Ltd
Mr Thomas Christopher Kane is a mutual person.
Active
Severn Acre Properties Limited
Mr Thomas Christopher Kane is a mutual person.
Active
Slate Digital Ltd
Ms Ilona Florence Brannen is a mutual person.
Active
Fremar Ltd
Mr Stephen Taylor Bethel is a mutual person.
Active
Moropus Ltd
Beverly Carolyn Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£469.3K
Decreased by £203.15K (-30%)
Turnover
£1.61M
Decreased by £212.58K (-12%)
Employees
9
Decreased by 1 (-10%)
Total Assets
£582.78K
Decreased by £243.65K (-29%)
Total Liabilities
-£408.41K
Increased by £118.35K (+41%)
Net Assets
£174.37K
Decreased by £361.99K (-67%)
Debt Ratio (%)
70%
Increased by 34.98% (+100%)
Latest Activity
Confirmation Submitted
3 Months Ago on 13 May 2025
Full Accounts Submitted
8 Months Ago on 27 Dec 2024
Mrs Moira Elizabeth Thomas Appointed
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 25 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Valerie Thompson Resigned
1 Year 11 Months Ago on 19 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 18 Jul 2023
Dominic Norrish Resigned
2 Years 2 Months Ago on 14 Jun 2023
Notification of PSC Statement
2 Years 2 Months Ago on 14 Jun 2023
Paul John Augustus Finnis (PSC) Resigned
2 Years 3 Months Ago on 31 May 2023
Name changed from Digital Poverty Alliance Ltd
1 Year 1 Month Ago on 31 Jul 2024
Get Credit Report
Discover Digital Poverty Alliance's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 May 2025 with no updates
Submitted on 13 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Appointment of Mrs Moira Elizabeth Thomas as a director on 27 August 2024
Submitted on 24 Sep 2024
Certificate of change of name
Submitted on 13 Aug 2024
Certificate of change of name
Submitted on 31 Jul 2024
Confirmation statement made on 13 May 2024 with no updates
Submitted on 25 May 2024
Full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Termination of appointment of Valerie Thompson as a director on 19 September 2023
Submitted on 20 Sep 2023
Registered office address changed from Index House St George's Lane Ascot Berkshire SL5 7ET England to 3rd Floor, 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on 18 July 2023
Submitted on 18 Jul 2023
Termination of appointment of Dominic Norrish as a director on 14 June 2023
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year