Company NameDigital River UK Limited
DirectorKristopher Thomas Schmidt
Company StatusActive
Company Number05788465
CategoryPrivate Limited Company
Incorporation Date20 April 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kristopher Thomas Schmidt
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2016(9 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Administrative Officer
Country of ResidenceUnited States
Correspondence Address10380 Bren Road West
Minnetonka
Minnesota
55343
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed25 February 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameThomas Martin Donnelly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleExecutive Cfo
Country of ResidenceUnited States
Correspondence Address6451 Nez Perce Drive
Chanhassen
Mn-55317
55317
Director NameMr Richard Anthony Mitchell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurrow Hill House 124 Windsor Road
Chobham
Woking
Surrey
GU24 8QZ
Secretary NameRichard Mitchell
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBurrow Hill House 124 Windsor Road
Chobham
Woking
Surrey
GU24 8QZ
Director NameSteven William Sheppard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2015)
RoleSenior Director Client Marketing
Country of ResidenceUnited Kingdom
Correspondence Address86 King Street
Maidenhead
Berkshire
SL6 1DU
Director NameMr Marco Vergani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 King Street
Maidenhead
Berkshire
SL6 1DU
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed23 October 2017(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2021)
Correspondence Address125 Wood Street
London
EC2V 7AW

Contact

Websitewww.digitalriver.com/
Email address[email protected]
Telephone0845 6035098
Telephone regionUnknown

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Digital River Ireland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,422,172
Net Worth£1,257,232
Cash£256
Current Liabilities£669,695

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

26 August 2022Delivered on: 1 September 2022
Persons entitled: Cerberus Business Finance Agency, Llc

Classification: A registered charge
Outstanding
1 June 2021Delivered on: 2 June 2021
Persons entitled: Cerberus Business Finance Agency, Llc

Classification: A registered charge
Outstanding
22 June 2010Delivered on: 1 July 2010
Persons entitled: Pace Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit being such sum as shall from time to time be equal to the aggregate of (a) an amount equivalent to one half of the rent payable under the lease dated 4 december 2006 and (b) a sum equivalent to vat which is potentially chargeable on such amount (such aggregate sum being initially £99,021.95) including all sums that may be paid to the landlord under the terms of the rent deposit deed and all interest in the account.
Outstanding
4 December 2006Delivered on: 22 December 2006
Satisfied on: 1 July 2010
Persons entitled: Pace Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and with full title guarantee each of the deposit, all sums that may be paid to the landlord under the terms of the deed and its interest in the account.
Fully Satisfied

Filing History

1 March 2021Appointment of Tmf Corporate Administration Services Limited as a secretary on 25 February 2021 (2 pages)
1 March 2021Termination of appointment of Pennsec Limited as a secretary on 25 February 2021 (1 page)
8 January 2021Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 January 2021 (1 page)
21 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
11 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 April 2019Director's details changed for Mr Kristopher Thomas Schmidt on 19 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Kristopher Thomas Schmidt on 19 April 2019 (2 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 April 2019Director's details changed for Mr Kristopher Thomas Schmidt on 1 April 2019 (2 pages)
14 March 2019Termination of appointment of Marco Vergani as a director on 22 October 2018 (1 page)
4 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 October 2017Appointment of Pennsec Limited as a secretary on 23 October 2017 (2 pages)
31 October 2017Registered office address changed from Salamanca Wellington Street Slough SL1 1YP England to 125 Wood Street London EC2V 7AW on 31 October 2017 (1 page)
31 October 2017Appointment of Pennsec Limited as a secretary on 23 October 2017 (2 pages)
31 October 2017Registered office address changed from Salamanca Wellington Street Slough SL1 1YP England to 125 Wood Street London EC2V 7AW on 31 October 2017 (1 page)
12 October 2017Director's details changed for Mr Kristopher Lindberger-Schmidt on 15 August 2016 (4 pages)
12 October 2017Director's details changed for Mr Kristopher Lindberger-Schmidt on 15 August 2016 (4 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
12 July 2016Registered office address changed from 85 King Street Maidenhead Berks SL6 1DU to Salamanca Wellington Street Slough SL1 1YP on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 85 King Street Maidenhead Berks SL6 1DU to Salamanca Wellington Street Slough SL1 1YP on 12 July 2016 (1 page)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
19 April 2016Appointment of Mr Kristopher Lindberger-Schmidt as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Kristopher Lindberger-Schmidt as a director on 15 April 2016 (2 pages)
8 September 2015Termination of appointment of Steven William Sheppard as a director on 4 September 2015 (1 page)
8 September 2015Appointment of Mr Marco Vergani as a director on 4 September 2015 (2 pages)
8 September 2015Appointment of Mr Marco Vergani as a director on 4 September 2015 (2 pages)
8 September 2015Appointment of Mr Marco Vergani as a director on 4 September 2015 (2 pages)
8 September 2015Termination of appointment of Steven William Sheppard as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Steven William Sheppard as a director on 4 September 2015 (1 page)
3 September 2015Full accounts made up to 31 December 2014 (12 pages)
3 September 2015Full accounts made up to 31 December 2014 (12 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
1 August 2014Full accounts made up to 31 December 2013 (12 pages)
1 August 2014Full accounts made up to 31 December 2013 (12 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
24 October 2013Termination of appointment of Thomas Donnelly as a director (1 page)
24 October 2013Termination of appointment of Thomas Donnelly as a director (1 page)
6 September 2013Full accounts made up to 31 December 2012 (11 pages)
6 September 2013Full accounts made up to 31 December 2012 (11 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Richard Mitchell as a secretary (2 pages)
13 May 2013Termination of appointment of Richard Mitchell as a secretary (2 pages)
28 February 2013Termination of appointment of Richard Mitchell as a director (2 pages)
28 February 2013Termination of appointment of Richard Mitchell as a director (2 pages)
28 February 2013Appointment of Steven William Sheppard as a director (3 pages)
28 February 2013Appointment of Steven William Sheppard as a director (3 pages)
21 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 September 2012Full accounts made up to 31 December 2011 (16 pages)
14 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Richard Mitchell on 1 April 2010 (2 pages)
7 June 2010Secretary's details changed for Richard Mitchell on 1 April 2010 (1 page)
7 June 2010Secretary's details changed for Richard Mitchell on 1 April 2010 (1 page)
7 June 2010Director's details changed for Richard Mitchell on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Thomas Martin Donnelly on 1 April 2010 (2 pages)
7 June 2010Secretary's details changed for Richard Mitchell on 1 April 2010 (1 page)
7 June 2010Director's details changed for Thomas Martin Donnelly on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Richard Mitchell on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Thomas Martin Donnelly on 1 April 2010 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
19 June 2008Return made up to 20/04/08; full list of members (3 pages)
19 June 2008Return made up to 20/04/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
2 July 2007Return made up to 20/04/07; full list of members
  • 363(287) ‐ Registered office changed on 02/07/07
(7 pages)
2 July 2007Return made up to 20/04/07; full list of members
  • 363(287) ‐ Registered office changed on 02/07/07
(7 pages)
18 June 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
18 June 2007Registered office changed on 18/06/07 from: 10 windsor road slough berkshire SL1 2EJ (1 page)
18 June 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
18 June 2007Registered office changed on 18/06/07 from: 10 windsor road slough berkshire SL1 2EJ (1 page)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
20 April 2006Incorporation (12 pages)
20 April 2006Incorporation (12 pages)