Digital Coalition Ltd LONDON


Founded in 2017, Digital Coalition, classified under reg no. 10580515 is an active company. Currently registered at 237 Westcombe Hill SE3 7DW, London the company has been in the business for 7 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has one director. Jamie F., appointed on 24 January 2017. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Liam E., Bruce A. and others listed below. There were no ex secretaries.

Digital Coalition Ltd Address / Contact

Office Address 237 Westcombe Hill
Town London
Post code SE3 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10580515
Date of Incorporation Tue, 24th Jan 2017
Industry Other information technology service activities
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Jamie F.

Position: Director

Appointed: 24 January 2017

Liam E.

Position: Director

Appointed: 12 June 2018

Resigned: 12 August 2020

Bruce A.

Position: Director

Appointed: 24 January 2017

Resigned: 16 May 2017

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Jamie F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Liam E. This PSC owns 25-50% shares. Then there is Bruce A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie F.

Notified on 24 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Liam E.

Notified on 12 June 2018
Nature of control: right to appoint and remove directors
25-50% shares

Bruce A.

Notified on 24 January 2017
Ceased on 16 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 2 5033 8724 4763 6392 361
Current Assets1002 503 4 4763 8452 361
Debtors100   206 
Net Assets Liabilities10073-718-5 366-12 433-19 335
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 1601 0201 020 
Comprehensive Income Expense -27    
Creditors 2 4302 4308 82215 25821 696
Number Shares Issued Fully Paid100100100 100100
Par Value Share111111
Profit Loss -27    
Total Assets Less Current Liabilities 731 442-4 346-11 413-19 335
Net Current Assets Liabilities  1 442-4 346-11 413-19 335
Number Shares Issued But Not Fully Paid   100  

Company filings

Filing category
Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 23rd January 2024
filed on: 23rd, January 2024
Free Download (4 pages)

Company search