Company NameDigital Diligence Limited
Company StatusActive
Company Number09195531
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 7 months ago)
Previous NameGk Public Relations Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Mark Robert Lewis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr James Prebble
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Mark Sanford
StatusCurrent
Appointed14 April 2023(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Robin Paul Grainger
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameMr Luke Matthew Paul Kennedy
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameMs Camilla Fleur Hicks
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Jason Scott McGibbon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 52 Grosvenor Gardens
London
SW1W 0AU

Contact

Websitewww.gk-digital.com

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (5 pages)
15 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 May 2023Memorandum and Articles of Association (25 pages)
1 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 May 2023Memorandum and Articles of Association (25 pages)
21 April 2023Termination of appointment of Jason Scott Mcgibbon as a director on 15 April 2023 (1 page)
21 April 2023Termination of appointment of Camilla Fleur Hicks as a director on 15 April 2023 (1 page)
21 April 2023Cessation of Camilla Fleur Hicks as a person with significant control on 14 April 2023 (1 page)
21 April 2023Appointment of Mr James Prebble as a director on 14 April 2023 (2 pages)
21 April 2023Appointment of Mr Jonathan Andrew Peachey as a director on 14 April 2023 (2 pages)
21 April 2023Appointment of Mr Mark Robert Lewis as a director on 14 April 2023 (2 pages)
21 April 2023Cessation of King's Cairn Investments Limited as a person with significant control on 14 April 2023 (1 page)
21 April 2023Appointment of Mr Peter Jonathan Harris as a director on 14 April 2023 (2 pages)
21 April 2023Appointment of Mr Mark Sanford as a secretary on 14 April 2023 (2 pages)
21 April 2023Registered office address changed from 6th Floor 52 Grosvenor Gardens London SW1W 0AU England to 60 Great Portland Street London W1W 7RT on 21 April 2023 (1 page)
21 April 2023Current accounting period extended from 31 December 2023 to 31 January 2024 (1 page)
21 April 2023Notification of Palladium Group Limited as a person with significant control on 14 April 2023 (1 page)
21 March 2023Confirmation statement made on 21 March 2023 with updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 January 2023Confirmation statement made on 2 December 2022 with updates (7 pages)
5 January 2023Director's details changed for Ms Camilla Fleur Hicks on 2 December 2022 (2 pages)
11 October 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
20 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 August 2022Statement of capital following an allotment of shares on 1 August 2022
  • GBP 123.12
(4 pages)
1 March 2022Change of details for Camilla Fleur Hicks-Duarte as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Director's details changed for Ms Camilla Fleur Hicks on 1 March 2022 (2 pages)
19 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 January 2022Memorandum and Articles of Association (35 pages)
19 January 2022Particulars of variation of rights attached to shares (2 pages)
18 January 2022Notification of King's Cairn Investments Limited as a person with significant control on 12 January 2022 (2 pages)
18 January 2022Notification of Camilla Fleur Hicks-Duarte as a person with significant control on 12 January 2022 (2 pages)
18 January 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 117.12
(4 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
23 November 2021Cessation of Luke Matthew Paul Kennedy as a person with significant control on 15 November 2021 (1 page)
23 November 2021Termination of appointment of Luke Matthew Paul Kennedy as a director on 14 November 2021 (1 page)
23 November 2021Appointment of Mr Jason Scott Mcgibbon as a director on 15 November 2021 (2 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (2 pages)
8 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
5 July 2021Registered office address changed from 32-34 Great Peter Street London SW1P 2DB England to 6th Floor 52 Grosvenor Gardens London SW1W 0AU on 5 July 2021 (1 page)
2 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 November 2020Change of share class name or designation (3 pages)
27 November 2020Statement of capital following an allotment of shares on 22 November 2020
  • GBP 111.12
(3 pages)
27 November 2020Cessation of Robin Paul Grainger as a person with significant control on 22 November 2020 (1 page)
27 November 2020Termination of appointment of Robin Paul Grainger as a director on 22 November 2020 (1 page)
3 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mr Luke Matthew Paul Kennedy on 1 January 2019 (2 pages)
27 June 2019Director's details changed for Mr Robin Paul Grainger on 1 January 2019 (2 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
26 October 2017Appointment of Ms Camilla Fleur Hicks as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Ms Camilla Fleur Hicks as a director on 25 October 2017 (2 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 quoted 22/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 quoted 22/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
14 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
15 August 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 111.11
(4 pages)
15 August 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 111.11
(4 pages)
2 August 2016Sub-division of shares on 22 June 2016 (4 pages)
2 August 2016Sub-division of shares on 22 June 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Change of share class name or designation (2 pages)
18 July 2016Change of share class name or designation (2 pages)
19 May 2016Registered office address changed from 4th Floor, 4 Millbank London SW1P 3JA to 32-34 Great Peter Street London SW1P 2DB on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 4th Floor, 4 Millbank London SW1P 3JA to 32-34 Great Peter Street London SW1P 2DB on 19 May 2016 (1 page)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
5 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
24 April 2015Company name changed gk public relations LTD\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
24 April 2015Company name changed gk public relations LTD\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
(27 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
(27 pages)