Company NameDigital Trip Limited
DirectorsMatthew Aaron Rosen and Andrew Victor Cooper
Company StatusActive
Company Number05728641
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Previous NameAvenue Shelfco 20 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMatthew Aaron Rosen
Date of BirthJune 1990 (Born 33 years ago)
NationalityCanadian
StatusCurrent
Appointed16 October 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleLawyer
Country of ResidenceCanada
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Andrew Victor Cooper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Heathbank Road
Cheadle Hulme
Cheshire
SK8 6HT
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusCurrent
Appointed12 April 2017(11 years, 1 month after company formation)
Appointment Duration7 years
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameTerence Louis Vose
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(6 months after company formation)
Appointment Duration4 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address35 Branksome Hill Road
Talbot Woods
Bournemouth
Dorset
BH4 9LE
Secretary NameClare Greenham
NationalityBritish
StatusResigned
Appointed01 January 2007(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2008)
RoleAccountant
Correspondence AddressWoodland Point
Wootton Mount
Bournemouth
Dorset
BH1 1PJ
Director NameMr Geoffrey John Siden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley House First Floor, 115-119 Holdenhurst Ro
Bournemouth
BH8 8DY
Secretary NameMrs Diane Norman
StatusResigned
Appointed22 August 2008(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 April 2013)
RoleAccountant
Correspondence AddressWoodland Point Wootton Mount
Bournemouth
Dorset
BH1 1PJ
Director NameMr Andrew Jonathan Speight
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(3 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressC/O Gordon Dadds Corporate Services Limited Aldgat
2 Leman Street
London
E1 8QN
Director NameMr Darren Brian Swan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 24 February 2017)
RoleTechnology
Country of ResidenceEngland
Correspondence AddressWaverley House First Floor, 115-119 Holdenhurst Ro
Bournemouth
BH8 8DY
Director NameMr Stephen James Morgan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2017)
RoleWebsite Developer
Country of ResidenceEngland
Correspondence AddressWaverley House First Floor, 115-119 Holdenhurst Ro
Bournemouth
BH8 8DY
Director NameMr Kamal Pastakia
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed24 February 2017(10 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMr Adam Heller
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed24 February 2017(10 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2018)
RoleGeneral Counsel
Country of ResidenceCanada
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameM & B Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF
Secretary NameM & B Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF
Secretary NameRus & Company Secretarial Services (Corporation)
StatusResigned
Appointed30 August 2006(6 months after company formation)
Appointment Duration4 months (resigned 01 January 2007)
Correspondence Address1190a-1192 Stratford Road
Hall Green
Birmingham
West Midlands
B28 8AB
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2016(10 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 February 2017)
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF

Contact

Websitewww.digital-trip.com/
Email address[email protected]
Telephone01202 702226
Telephone regionBournemouth

Location

Registered Address1st Floor, 48 Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

65 at £1Gih LTD
65.00%
Ordinary
20 at £1Andrew Speight
20.00%
Ordinary
15 at £1Darren Brian Swan
15.00%
Ordinary

Financials

Year2014
Net Worth£140,084
Cash£141,939
Current Liabilities£237,574

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

30 October 2019Delivered on: 12 November 2019
Persons entitled: Windsor Private Capital Limited Partnership Acting by Its General Partner Windsor Private Capital Inc.

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 24 May 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge).
Outstanding

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
26 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
24 November 2020Accounts for a small company made up to 31 January 2020 (11 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
5 May 2020Satisfaction of charge 057286410002 in full (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Andrew Jonathan Speight as a director on 1 January 2020 (1 page)
12 November 2019Registration of charge 057286410002, created on 30 October 2019 (36 pages)
3 October 2019Satisfaction of charge 057286410001 in full (1 page)
9 September 2019Accounts for a small company made up to 31 January 2019 (9 pages)
5 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
5 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
11 January 2019Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
16 November 2018Appointment of Mr Andrew Victor Cooper as a director on 16 November 2018 (2 pages)
16 November 2018Termination of appointment of Adam Heller as a director on 16 November 2018 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
8 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
27 October 2017Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page)
27 October 2017Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages)
27 October 2017Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page)
27 October 2017Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 May 2017Registration of charge 057286410001, created on 17 May 2017 (36 pages)
24 May 2017Registration of charge 057286410001, created on 17 May 2017 (36 pages)
12 April 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 12 April 2017 (2 pages)
12 April 2017Register(s) moved to registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN (1 page)
12 April 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from Waverley House First Floor, 115-119 Holdenhurst Road Bournemouth BH8 8DY to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 April 2017 (1 page)
12 April 2017Register(s) moved to registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN (1 page)
12 April 2017Register(s) moved to registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN (1 page)
12 April 2017Registered office address changed from Waverley House First Floor, 115-119 Holdenhurst Road Bournemouth BH8 8DY to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 April 2017 (1 page)
12 April 2017Register(s) moved to registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN (1 page)
30 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 106.66
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 106.66
(4 pages)
22 March 2017Memorandum and Articles of Association (7 pages)
22 March 2017Memorandum and Articles of Association (7 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
20 March 2017Appointment of Mr Adam Heller as a director on 24 February 2017 (2 pages)
20 March 2017Termination of appointment of Mb Secretaries Limited as a secretary on 24 February 2017 (1 page)
20 March 2017Appointment of Mr Adam Heller as a director on 24 February 2017 (2 pages)
20 March 2017Termination of appointment of Geoffrey John Siden as a director on 24 February 2017 (1 page)
20 March 2017Termination of appointment of Stephen James Morgan as a director on 24 February 2017 (1 page)
20 March 2017Appointment of Mr Kamal Pastakia as a director on 24 February 2017 (2 pages)
20 March 2017Termination of appointment of Geoffrey John Siden as a director on 24 February 2017 (1 page)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
20 March 2017Termination of appointment of Darren Brian Swan as a director on 24 February 2017 (1 page)
20 March 2017Termination of appointment of Stephen James Morgan as a director on 24 February 2017 (1 page)
20 March 2017Termination of appointment of Darren Brian Swan as a director on 24 February 2017 (1 page)
20 March 2017Termination of appointment of Mb Secretaries Limited as a secretary on 24 February 2017 (1 page)
20 March 2017Appointment of Mr Kamal Pastakia as a director on 24 February 2017 (2 pages)
24 August 2016Appointment of Mb Secretaries Limited as a secretary on 15 August 2016 (2 pages)
24 August 2016Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
24 August 2016Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
24 August 2016Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
24 August 2016Appointment of Mb Secretaries Limited as a secretary on 15 August 2016 (2 pages)
24 August 2016Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Memorandum and Articles of Association (10 pages)
12 June 2015Memorandum and Articles of Association (10 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:subdivision of ordinary shares. 15/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:subdivision of ordinary shares. 15/05/2015
(4 pages)
6 June 2015Sub-division of shares on 15 May 2015 (5 pages)
6 June 2015Sub-division of shares on 15 May 2015 (5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
15 December 2014Registered office address changed from Woodland Point Wootton Mount Bournemouth Dorset BH1 1PJ to Waverley House First Floor, 115-119 Holdenhurst Road Bournemouth BH8 8DY on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Woodland Point Wootton Mount Bournemouth Dorset BH1 1PJ to Waverley House First Floor, 115-119 Holdenhurst Road Bournemouth BH8 8DY on 15 December 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
24 February 2014Appointment of Mr Stephen James Morgan as a director (2 pages)
24 February 2014Appointment of Mr Stephen James Morgan as a director (2 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Termination of appointment of Diane Norman as a secretary (1 page)
8 April 2013Termination of appointment of Diane Norman as a secretary (1 page)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Mr Geoffrey John Siden on 1 June 2012 (2 pages)
20 March 2013Director's details changed for Mr Geoffrey John Siden on 1 June 2012 (2 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Mr Geoffrey John Siden on 1 June 2012 (2 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Mr Darren Brian Swan on 18 May 2012 (2 pages)
19 March 2013Director's details changed for Mr Darren Brian Swan on 18 May 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Geoffrey John Siden on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Geoffrey John Siden on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Andrew Jonathan Speight on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Andrew Jonathan Speight on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Darren Brian Swan on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Darren Brian Swan on 16 March 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 October 2009Ad 21/08/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
27 October 2009Ad 21/08/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
27 March 2009Return made up to 02/03/09; full list of members (3 pages)
27 March 2009Return made up to 02/03/09; full list of members (3 pages)
20 March 2009Director appointed mr darren brian swan (1 page)
20 March 2009Director appointed mr andrew jonathan speight (1 page)
20 March 2009Director appointed mr andrew jonathan speight (1 page)
20 March 2009Director appointed mr darren brian swan (1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 1 14 dorchester road poole dorset BH15 3JY (1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 1 14 dorchester road poole dorset BH15 3JY (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Director appointed mr geoffrey john siden (1 page)
9 September 2008Director appointed mr geoffrey john siden (1 page)
1 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 September 2008Secretary appointed mrs diane elizabeth norman (1 page)
1 September 2008Secretary appointed mrs diane elizabeth norman (1 page)
29 August 2008Registered office changed on 29/08/2008 from woodland point wootton mount bournemouth dorset BH1 1PJ (1 page)
29 August 2008Registered office changed on 29/08/2008 from woodland point wootton mount bournemouth dorset BH1 1PJ (1 page)
28 August 2008Appointment terminated secretary clare greenham (1 page)
28 August 2008Appointment terminated director andrew speight (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Appointment terminated secretary clare greenham (1 page)
28 August 2008Appointment terminated director andrew speight (1 page)
31 March 2008Return made up to 02/03/08; full list of members (3 pages)
31 March 2008Return made up to 02/03/08; full list of members (3 pages)
13 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 July 2007Company name changed avenue shelfco 20 LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed avenue shelfco 20 LIMITED\certificate issued on 17/07/07 (2 pages)
10 July 2007New secretary appointed (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Return made up to 02/03/07; full list of members (2 pages)
10 July 2007Return made up to 02/03/07; full list of members (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006Registered office changed on 25/10/06 from: 11 the avenue southampton hampshire SO17 1XF (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: 11 the avenue southampton hampshire SO17 1XF (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
2 March 2006Incorporation (15 pages)
2 March 2006Incorporation (15 pages)