ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digipeak Limited

Digipeak Limited is an active company incorporated on 17 January 2019 with the registered office located in London, Greater London. Digipeak Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11772139
Private limited company
Age
6 years
Incorporated 17 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 January 2025 (11 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (20 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
England
Address changed on 31 Aug 2025 (4 months ago)
Previous address was 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • Lithuanian • Lives in England • Born in Jan 1991
Director • French • Lives in England • Born in Oct 1984
Mr Nicolas Daniel Emile Hennick
PSC • French • Lives in England • Born in Oct 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£67.56K
Increased by £41.9K (+163%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£67.56K
Increased by £41.85K (+163%)
Total Liabilities
-£59.95K
Increased by £41.1K (+218%)
Net Assets
£7.61K
Increased by £745 (+11%)
Debt Ratio (%)
89%
Increased by 15.43% (+21%)
Latest Activity
Mr Nicolas Daniel Emile Hennick Details Changed
4 Months Ago on 31 Aug 2025
Mrs Gintare Hennick Details Changed
4 Months Ago on 31 Aug 2025
Mr Nicolas Daniel Emile Hennick (PSC) Details Changed
4 Months Ago on 31 Aug 2025
Mrs Gintare Hennick (PSC) Details Changed
4 Months Ago on 31 Aug 2025
Registered Address Changed
4 Months Ago on 31 Aug 2025
Full Accounts Submitted
9 Months Ago on 21 Mar 2025
Mr Nicolas Daniel Emile Hennick (PSC) Details Changed
11 Months Ago on 31 Jan 2025
Gintare Hennick (PSC) Appointed
11 Months Ago on 31 Jan 2025
Confirmation Submitted
11 Months Ago on 31 Jan 2025
Mrs Gintare Hennick Details Changed
1 Year 4 Months Ago on 7 Sep 2024
Get Credit Report
Discover Digipeak Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Nicolas Daniel Emile Hennick on 31 August 2025
Submitted on 31 Aug 2025
Director's details changed for Mrs Gintare Hennick on 31 August 2025
Submitted on 31 Aug 2025
Change of details for Mr Nicolas Daniel Emile Hennick as a person with significant control on 31 August 2025
Submitted on 31 Aug 2025
Change of details for Mrs Gintare Hennick as a person with significant control on 31 August 2025
Submitted on 31 Aug 2025
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 August 2025
Submitted on 31 Aug 2025
Notification of Gintare Hennick as a person with significant control on 31 January 2025
Submitted on 10 Jun 2025
Change of details for Mr Nicolas Daniel Emile Hennick as a person with significant control on 31 January 2025
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 21 Mar 2025
Resolutions
Submitted on 18 Feb 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year