Company NameDigital Commerce Holdings Ltd
DirectorsDuncan Anthony Painter and Louis Fred Januzzi
Company StatusActive
Company Number13705967
CategoryPrivate Limited Company
Incorporation Date27 October 2021(2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed02 January 2024(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Louis Fred Januzzi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2024(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleAttorney
Country of ResidenceUnited States
Correspondence Address280 Park Avenue
New York
Ny 10017
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameMrs Naomi Elga Louise Howden
StatusResigned
Appointed27 October 2021(same day as company formation)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameMrs Louise Rachel Meads
StatusResigned
Appointed27 October 2021(same day as company formation)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

12 February 2024Appointment of Mr Simon Cooper as a director on 7 February 2024 (2 pages)
25 January 2024Director's details changed for Mr Duncan Anthony Painter on 2 January 2024 (2 pages)
16 January 2024Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 16 January 2024 (1 page)
15 January 2024Appointment of Mrs Sally-Ann Bray as a secretary on 2 January 2024 (2 pages)
15 January 2024Appointment of Mr Louis Fred Januzzi as a director on 9 January 2024 (2 pages)
3 January 2024Termination of appointment of Louise Rachel Meads as a secretary on 2 January 2024 (1 page)
3 January 2024Termination of appointment of Naomi Elga Louise Howden as a secretary on 2 January 2024 (1 page)
2 January 2024Termination of appointment of Amanda Jane Gradden as a director on 2 January 2024 (1 page)
23 November 2023Cessation of Ascential Financing Ltd as a person with significant control on 21 November 2023 (1 page)
23 November 2023Notification of Flywheel Digital Holdings Limited as a person with significant control on 21 November 2023 (2 pages)
6 November 2023Accounts for a small company made up to 31 December 2022 (15 pages)
3 October 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
28 June 2022Change of details for Ascential Financing Ltd as a person with significant control on 28 June 2022 (2 pages)
16 June 2022Registered office address changed from C/O Ascential Group Limited, the Prow, 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page)
30 December 2021Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
27 October 2021Incorporation
Statement of capital on 2021-10-27
  • GBP 100
(38 pages)