ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digital Garage Nominee 2 Limited

Digital Garage Nominee 2 Limited is a dormant company incorporated on 8 December 2020 with the registered office located in London, City of London. Digital Garage Nominee 2 Limited was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
13069497
Private limited company
Age
4 years
Incorporated 8 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
80 Fenchurch Street
London
EC3M 4AE
United Kingdom
Address changed on 18 May 2024 (1 year 3 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1982
Director • Fund Manager • Irish • Lives in France • Born in Apr 1987
Hoxton General Partner LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digital Garage Nominee 1 Limited
Giles Henry James York, Aviva Company Secretarial Services Limited, and 1 more are mutual people.
Active
Riley Factory Nominee 1 Limited
Giles Henry James York, Aviva Company Secretarial Services Limited, and 1 more are mutual people.
Active
Riley Factory Nominee 2 Limited
Giles Henry James York, Aviva Company Secretarial Services Limited, and 1 more are mutual people.
Active
The Rutherford Nominee 1 Limited
Giles Henry James York, Aviva Company Secretarial Services Limited, and 1 more are mutual people.
Active
Bersey Warehouse Nominee 1 Limited
Giles Henry James York, Aviva Company Secretarial Services Limited, and 1 more are mutual people.
Active
Bersey Warehouse Nominee 2 Limited
Mr. George Fraser-Harding, Giles Henry James York, and 1 more are mutual people.
Active
The Rutherford Nominee 2 Limited
Giles Henry James York, Aviva Company Secretarial Services Limited, and 1 more are mutual people.
Active
Polaris U.K. Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Dormant Accounts Submitted
11 Months Ago on 1 Oct 2024
Inspection Address Changed
1 Year 3 Months Ago on 18 May 2024
Aviva Company Secretarial Services Limited Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Dec 2023
Dormant Accounts Submitted
1 Year 9 Months Ago on 13 Nov 2023
Mr. George Fraser-Harding Appointed
2 Years 8 Months Ago on 6 Jan 2023
Mr Giles York Details Changed
2 Years 9 Months Ago on 1 Dec 2022
Hoxton General Partner Llp (PSC) Details Changed
4 Years Ago on 23 Apr 2021
Get Credit Report
Discover Digital Garage Nominee 2 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 Giles York on 1 December 2022
Submitted on 15 Jan 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 11 Nov 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 1 Oct 2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 27 March 2024
Submitted on 8 Aug 2024
Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE
Submitted on 18 May 2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
Submitted on 27 Mar 2024
Confirmation statement made on 7 December 2023 with no updates
Submitted on 20 Dec 2023
Change of details for Hoxton General Partner Llp as a person with significant control on 23 April 2021
Submitted on 20 Dec 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 13 Nov 2023
Appointment of Mr. George Fraser-Harding as a director on 6 January 2023
Submitted on 10 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year