Inchcape Digital Limited


Founded in 1987, Inchcape Digital, classified under reg no. 02134302 is an active company. Currently registered at 22a St James's Square SW1Y 5LP, St. James's the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2021-02-11 Inchcape Digital Limited is no longer carrying the name Cavendish 1.

The company has 4 directors, namely Mark D., Michael B. and Jonathan G. and others. Of them, Tamsin W. has been with the company the longest, being appointed on 23 April 2008 and Mark D. has been with the company for the least time - from 12 February 2021. As of 28 April 2024, there were 29 ex directors - Adrian L., Kathryn M. and others listed below. There were no ex secretaries.

Inchcape Digital Limited Address / Contact

Office Address 22a St James's Square
Office Address2 London
Town St. James's
Post code SW1Y 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02134302
Date of Incorporation Fri, 22nd May 1987
Industry Activities of head offices
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Mark D.

Position: Director

Appointed: 12 February 2021

Michael B.

Position: Director

Appointed: 05 February 2016

Jonathan G.

Position: Director

Appointed: 14 May 2015

Tamsin W.

Position: Director

Appointed: 23 April 2008

Inchcape Corporate Services Limited

Position: Corporate Secretary

Appointed: 02 March 1992

Adrian L.

Position: Director

Appointed: 31 October 2020

Resigned: 24 May 2023

Kathryn M.

Position: Director

Appointed: 18 June 2018

Resigned: 31 October 2020

Alison C.

Position: Director

Appointed: 05 February 2016

Resigned: 18 June 2018

Bertrand M.

Position: Director

Appointed: 19 October 2015

Resigned: 29 January 2021

Christopher D.

Position: Director

Appointed: 06 January 2014

Resigned: 21 April 2017

Mark T.

Position: Director

Appointed: 31 October 2013

Resigned: 16 October 2015

Alison P.

Position: Director

Appointed: 31 July 2012

Resigned: 18 December 2014

Katherine M.

Position: Director

Appointed: 31 July 2012

Resigned: 10 January 2013

Paul J.

Position: Director

Appointed: 01 October 2011

Resigned: 03 January 2014

Kelly F.

Position: Director

Appointed: 16 August 2007

Resigned: 23 April 2008

Gavin R.

Position: Director

Appointed: 16 August 2007

Resigned: 01 October 2011

Penelope C.

Position: Director

Appointed: 01 June 2007

Resigned: 31 July 2012

Tony G.

Position: Director

Appointed: 01 February 2007

Resigned: 14 May 2015

Nicholas S.

Position: Director

Appointed: 01 April 2003

Resigned: 10 January 2007

Dale B.

Position: Director

Appointed: 02 May 2001

Resigned: 30 June 2011

Peter W.

Position: Director

Appointed: 02 May 2001

Resigned: 31 October 2007

Kelly F.

Position: Director

Appointed: 11 August 2000

Resigned: 09 October 2000

Judith W.

Position: Director

Appointed: 11 August 2000

Resigned: 09 October 2000

Christopher P.

Position: Director

Appointed: 18 October 1999

Resigned: 31 January 2013

Amanda B.

Position: Director

Appointed: 30 June 1999

Resigned: 31 March 2007

Paul W.

Position: Director

Appointed: 30 June 1999

Resigned: 24 April 2002

Charles D.

Position: Director

Appointed: 30 September 1997

Resigned: 10 March 1999

Adrian M.

Position: Director

Appointed: 21 July 1997

Resigned: 30 June 1999

Richard J.

Position: Director

Appointed: 11 December 1996

Resigned: 02 May 1997

James L.

Position: Director

Appointed: 30 June 1995

Resigned: 30 September 1997

Martyn S.

Position: Director

Appointed: 15 October 1993

Resigned: 30 June 1999

Barry B.

Position: Director

Appointed: 15 April 1992

Resigned: 31 May 1995

Stephen K.

Position: Director

Appointed: 02 March 1992

Resigned: 07 September 1993

Roy W.

Position: Director

Appointed: 02 March 1992

Resigned: 30 June 2007

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Inchcape International Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Inchcape Investment & Asset Management Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Inchcape International Holdings Limited

22a St James's Square, London, SW1Y 5LP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03580629
Notified on 12 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inchcape Investment & Asset Management Limited

4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc113224
Notified on 6 April 2016
Ceased on 12 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cavendish 1 February 11, 2021
Inchcape Automotive July 17, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, January 2024
Free Download (23 pages)

Company search

Advertisements