Company NameDigital Moneybox Limited
Company StatusActive
Company Number09597755
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Robert Mortimer
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleDigital Marketeer
Country of ResidenceEngland
Correspondence AddressSuite 1.07 1-2 Hatfields
London
SE1 9PG
Director NameMr Benjamin John Latimer Stanway
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSuite 1.07 1-2 Hatfields
London
SE1 9PG
Director NameMr Alokik Indru Advani
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 1.07 1-2 Hatfields
London
SE1 9PG
Secretary NameMs Karen Joanne Kerrigan
StatusCurrent
Appointed10 February 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressSuite 1.07 1-2 Hatfields
London
SE1 9PG
Director NameMrs Laurel Claire Powers-Freeling
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.07 1-2 Hatfields
London
SE1 9PG
Director NameMr Jeremy Paul Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.07 1-2 Hatfields
London
SE1 9PG
Director NameMr Benoit Marrel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed02 February 2024(8 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSuite 1.07 1-2 Hatfields
London
SE1 9PG
Secretary NameMiss Holly Susan Boyd
StatusResigned
Appointed28 July 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressSuite 1.07, 1-2 Hatfields Hatfields
London
SE1 9PG
Director NameMr Daniel Charles Godfrey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Greencoat Place
London
SW1P 1DS
Director NameMr Daniel Thomas Bradley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.07 1-2 Hatfields
London
SE1 9PG
Director NameMr Edmund James Borgen Wrigley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Hatfields Suite 1.07
1-2 Hatfields
London
SE1 9PG
Director NameMr Jonathan Pierre-Henri Denais
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2020(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSuite 1.07 1-2 Hatfields
London
SE1 9PG

Location

Registered AddressSuite 1.07 1-2 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

20 February 2019Delivered on: 21 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2021Appointment of Ms Karen Joanne Kerrigan as a secretary on 10 February 2021 (2 pages)
1 February 2021Second filing of a statement of capital following an allotment of shares on 17 January 2021
  • GBP 40.229497
(11 pages)
1 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 40.23438
(10 pages)
1 February 2021Second filing of a statement of capital following an allotment of shares on 9 December 2020
  • GBP 40.224221
(11 pages)
17 January 2021Statement of capital following an allotment of shares on 17 January 2021
  • GBP 40.2418
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/21
(11 pages)
17 December 2020Statement by Directors (2 pages)
17 December 2020Statement of capital on 17 December 2020
  • GBP 40.220330
(17 pages)
17 December 2020Resolutions
  • RES13 ‐ 18/11/2020
(1 page)
17 December 2020Solvency Statement dated 12/11/20 (1 page)
9 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 40.228427
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/21
(11 pages)
13 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 40.22033
(10 pages)
5 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 40.216144
(10 pages)
22 October 2020Change of share class name or designation (2 pages)
28 September 2020Group of companies' accounts made up to 31 May 2020 (38 pages)
22 September 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 40.215864
(10 pages)
14 September 2020Cancellation of shares. Statement of capital on 5 August 2020
  • GBP 33.879426
(19 pages)
15 August 2020Purchase of own shares. (3 pages)
6 August 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 33.93033
(10 pages)
5 August 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 33.87957
(10 pages)
3 August 2020Sub-division of shares on 10 July 2020 (19 pages)
3 August 2020Memorandum and Articles of Association (45 pages)
31 July 2020Resolutions
  • RES13 ‐ Subdivision of shares, transfer of share premium account 10/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 10/07/2020
(3 pages)
27 July 2020Solvency Statement dated 09/07/20 (1 page)
27 July 2020Statement by Directors (2 pages)
27 July 2020Statement of capital on 27 July 2020
  • GBP 31.63215
(17 pages)
6 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 31.63215
(10 pages)
16 April 2020Change of share class name or designation (2 pages)
28 March 2020Confirmation statement made on 14 March 2020 with updates (18 pages)
17 March 2020Change of share class name or designation (2 pages)
17 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investment agreement 08/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
16 March 2020Appointment of Mr Jonathan Pierre-Henri Denais as a director on 12 March 2020 (2 pages)
13 March 2020Termination of appointment of Daniel Thomas Bradley as a director on 12 March 2020 (1 page)
12 March 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 31.62539
(10 pages)
30 January 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 29.10682
(8 pages)
15 January 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 29.10365
(8 pages)
4 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 29.06663
(8 pages)
12 October 2019Statement of capital following an allotment of shares on 12 October 2019
  • GBP 28.96864
(8 pages)
1 October 2019Accounts for a small company made up to 31 May 2019 (35 pages)
4 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reduce share prem a/c 23/07/2019
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
21 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
16 August 2019Statement of capital on 16 August 2019
  • GBP 28.89012
(13 pages)
16 August 2019Statement by Directors (2 pages)
16 August 2019Solvency Statement dated 23/07/19 (1 page)
6 August 2019Statement of capital following an allotment of shares on 18 May 2019
  • GBP 28.89012
(8 pages)
24 April 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 28.75997
(8 pages)
20 March 2019Confirmation statement made on 14 March 2019 with updates (8 pages)
21 February 2019Registration of charge 095977550001, created on 20 February 2019 (19 pages)
6 February 2019Appointment of Mr Alokik Indru Advani as a director on 31 January 2019 (2 pages)
26 November 2018Total exemption full accounts made up to 31 May 2018 (32 pages)
18 October 2018Change of share class name or designation (2 pages)
11 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 28.75926
(8 pages)
5 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 24.64047
(8 pages)
8 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 22.54032
(7 pages)
4 July 2018Termination of appointment of Edmund James Borgen Wrigley as a director on 19 June 2018 (1 page)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
19 June 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 22.53632
(7 pages)
19 June 2018Appointment of Mr Edmund James Borgen Wrigley as a director on 19 June 2018 (2 pages)
21 May 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 20.94863
(5 pages)
16 March 2018Termination of appointment of Holly Susan Boyd as a secretary on 16 March 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with updates (7 pages)
14 March 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 20.8672
(5 pages)
23 October 2017Second filing of Confirmation Statement dated 19/05/2017 (4 pages)
23 October 2017Second filing of Confirmation Statement dated 19/05/2017 (4 pages)
21 September 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
21 September 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
29 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 20.8197
(5 pages)
29 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 20.8197
(5 pages)
7 June 2017Appointment of Mr Daniel Thomas Bradley as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Daniel Thomas Bradley as a director on 7 June 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 23/10/2017
(9 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 23/10/2017
(9 pages)
5 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 20.8122
(5 pages)
5 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 20.8122
(5 pages)
2 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 20.8072
(6 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
16 January 2017Appointment of Mr Daniel Charles Godfrey as a director on 12 August 2016 (2 pages)
16 January 2017Appointment of Mr Daniel Charles Godfrey as a director on 12 August 2016 (2 pages)
1 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 September 2016Change of share class name or designation (2 pages)
23 September 2016Change of share class name or designation (2 pages)
8 August 2016Appointment of Miss Holly Susan Boyd as a secretary on 28 July 2016 (2 pages)
8 August 2016Appointment of Miss Holly Susan Boyd as a secretary on 28 July 2016 (2 pages)
13 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 14.36683
(5 pages)
13 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 14.36683
(5 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 14.36683
(7 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 14.36683
(7 pages)
4 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/11/15
(8 pages)
4 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/11/15
(8 pages)
20 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 14.36683
  • ANNOTATION Clarification a second filing SH01 was registered on 04/02/16.
(7 pages)
20 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
20 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
20 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 14.36683
  • ANNOTATION Clarification a second filing SH01 was registered on 04/02/16.
(7 pages)
13 January 2016Registered office address changed from Mooring 10, Milliners House Eastfields Avenue London SW18 1LP England to 1-2 Hatfields Suite 1.07 1-2 Hatfields London SE1 9PG on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Mooring 10, Milliners House Eastfields Avenue London SW18 1LP England to 1-2 Hatfields Suite 1.07 1-2 Hatfields London SE1 9PG on 13 January 2016 (1 page)
28 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 12.388080
(6 pages)
28 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 12.388080
(6 pages)
28 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 12.388080
(6 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)