Company NameDigital Science & Research Solutions Limited
Company StatusActive
Company Number09984464
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Daniel William Hook
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Christian Herzog
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed18 May 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director / Ceo
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Stephen Leicht
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director / Coo
Country of ResidenceUnited States
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameKatherine Christian
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed08 May 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMario Diwersy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed08 May 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDuisbergstrasse 11
Frankfurt
60320
Secretary NameGabrielle Mary Williams Hamer
StatusCurrent
Appointed28 March 2024(8 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Malcolm Brading-Miles
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Jonathan Clifford Treadway
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleDirector, Operational Strategy
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Secretary NameMrs Gabrielle Williams Hamer
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Michael Hock
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 15 February 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHoltzbrinck Digital Gmbh Landsberger Str. 187
Munich
80687
Director NameMr Markus Wilhelm Schunk
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed23 March 2017(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2018)
RoleBusiness Administrator
Country of ResidenceGermany
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameJulian Oei
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2018(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2022)
RoleBusiness Administrator
Country of ResidenceGermany
Correspondence Address4 Crinan Street
London
N1 9XW
Secretary NameFrances Julie Niven
StatusResigned
Appointed30 November 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2024)
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameDr Stefan Von Holtzbrinck
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2022(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 February 2023)
RolePublishing Executive
Country of ResidenceGermany
Correspondence AddressGaensheidestrasse 26 70184
Stuttgart
Germany

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

16 October 2023Full accounts made up to 31 December 2022 (34 pages)
6 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
7 February 2023Termination of appointment of Stefan Von Holtzbrinck as a director on 1 February 2023 (1 page)
7 November 2022Appointment of Dr Stefan Von Holtzbrinck as a director on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Julian Oei as a director on 31 October 2022 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (35 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
14 December 2021Termination of appointment of Gabrielle Williams Hamer as a secretary on 30 November 2021 (1 page)
14 December 2021Appointment of Frances Julie Niven as a secretary on 30 November 2021 (2 pages)
14 October 2021Full accounts made up to 31 December 2020 (33 pages)
20 July 2021Cessation of Stefan Von Holtzbrinck as a person with significant control on 20 July 2021 (1 page)
20 July 2021Cessation of Christiane Schoeller as a person with significant control on 20 July 2021 (1 page)
10 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
27 October 2020Full accounts made up to 31 December 2019 (35 pages)
22 August 2020Change of share class name or designation (2 pages)
22 August 2020Statement of capital following an allotment of shares on 8 May 2019
  • GBP 66,351
(4 pages)
22 August 2020Change of share class name or designation (2 pages)
22 August 2020Statement of capital following an allotment of shares on 8 May 2019
  • GBP 65,030
(4 pages)
19 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 March 2020Change of details for Digital Science & Research Limited as a person with significant control on 3 May 2019 (2 pages)
9 March 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 66,351.00
(4 pages)
9 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 65,687.00
(4 pages)
3 September 2019Full accounts made up to 31 December 2018 (27 pages)
9 July 2019Second filing of a statement of capital following an allotment of shares on 4 April 2019
  • GBP 50,800
(7 pages)
26 June 2019Appointment of Katherine Christian as a director on 8 May 2019 (2 pages)
21 June 2019Appointment of Mario Diwersy as a director on 8 May 2019 (2 pages)
6 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 800
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2019
(5 pages)
3 April 2019Termination of appointment of Jonathan Clifford Treadway as a director on 31 March 2019 (1 page)
11 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
10 December 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 47,501
(4 pages)
5 November 2018Full accounts made up to 31 December 2017 (27 pages)
15 October 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 50,450.00
(4 pages)
2 July 2018Appointment of Julian Oei as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Markus Wilhelm Schunk as a director on 30 June 2018 (1 page)
8 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
30 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 32,499
(5 pages)
30 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 32,499
(5 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
23 March 2017Appointment of Markus Wilhelm Schunk as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Markus Wilhelm Schunk as a director on 23 March 2017 (2 pages)
28 February 2017Confirmation statement made on 2 February 2017 with updates (9 pages)
28 February 2017Confirmation statement made on 2 February 2017 with updates (9 pages)
22 February 2017Termination of appointment of Michael Hock as a director on 15 February 2017 (1 page)
22 February 2017Termination of appointment of Michael Hock as a director on 15 February 2017 (1 page)
9 February 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 30,000
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 20,000
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 20,000
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 30,000
(4 pages)
13 October 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
13 October 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
25 June 2016Change of share class name or designation (2 pages)
25 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 7,494.00
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 7,500
(6 pages)
25 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 10,000
(4 pages)
25 June 2016Change of share class name or designation (2 pages)
25 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 7,500
(6 pages)
25 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 10,000
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 7,494.00
(4 pages)
22 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 03/06/2016 and has an allotment date of 03/05/2016
(6 pages)
22 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 03/06/2016 and has an allotment date of 03/05/2016
(6 pages)
10 June 2016Resolutions
  • 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
(34 pages)
10 June 2016Resolutions
  • 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
(34 pages)
3 June 2016Director's details changed for Dr Daniel William Hook on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Stephen Leicht on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Christian Herzog on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Stephen Leicht on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Christian Herzog on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Dr Daniel William Hook on 3 June 2016 (2 pages)
3 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2016
(4 pages)
3 June 2016Registered office address changed from , C/O Rebecca Foxley, Digital Science & Research Ltd Brunel Road, Houndmills, Basingstoke, Hampshire, RG21 6XS, United Kingdom to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page)
3 June 2016Registered office address changed from , C/O Rebecca Foxley, Digital Science & Research Ltd Brunel Road, Houndmills, Basingstoke, Hampshire, RG21 6XS, United Kingdom to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page)
3 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2016
(4 pages)
26 May 2016Appointment of Mr Stephen Leicht as a director on 18 May 2016 (2 pages)
26 May 2016Appointment of Mr Stephen Leicht as a director on 18 May 2016 (2 pages)
25 May 2016Appointment of Mr Christian Herzog as a director on 18 May 2016 (2 pages)
25 May 2016Appointment of Mr Christian Herzog as a director on 18 May 2016 (2 pages)
25 May 2016Appointment of Mr Michael Hock as a director on 18 May 2016 (2 pages)
25 May 2016Termination of appointment of Malcolm Brading-Miles as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Malcolm Brading-Miles as a director on 18 May 2016 (1 page)
25 May 2016Appointment of Mr Michael Hock as a director on 18 May 2016 (2 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)