Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL RIVER UK LIMITED
Company Information for

DIGITAL RIVER UK LIMITED

C/O TMF GROUP, 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
05788465
Private Limited Company
Active

Company Overview

About Digital River Uk Ltd
DIGITAL RIVER UK LIMITED was founded on 2006-04-20 and has its registered office in London. The organisation's status is listed as "Active". Digital River Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DIGITAL RIVER UK LIMITED
 
Legal Registered Office
C/O TMF GROUP, 13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
Other companies in SL6
 
Filing Information
Company Number 05788465
Company ID Number 05788465
Date formed 2006-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB892232909  
Last Datalog update: 2024-12-05 14:14:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL RIVER UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIGITAL RIVER UK LIMITED
The following companies were found which have the same name as DIGITAL RIVER UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL RIVER UK HOLDINGS II LTD C/O TMF GROUP, 13TH FLOOR ONE ANGEL COURT LONDON EC2R 7HJ Active Company formed on the 2015-04-02
DIGITAL RIVER UK HOLDINGS I LTD C/O TMF GROUP, 13TH FLOOR ONE ANGEL COURT LONDON EC2R 7HJ Active Company formed on the 2015-04-02
DIGITAL RIVER UK HOLDINGS II LTD. Singapore Active Company formed on the 2020-09-03
DIGITAL RIVER UK HOLDINGS I LTD. Singapore Active Company formed on the 2020-09-03

Company Officers of DIGITAL RIVER UK LIMITED

Current Directors
Officer Role Date Appointed
PENNSEC LIMITED
Company Secretary 2017-10-23
KRISTOPHER THOMAS SCHMIDT
Director 2016-04-15
MARCO VERGANI
Director 2015-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WILLIAM SHEPPARD
Director 2013-02-25 2015-09-04
THOMAS MARTIN DONNELLY
Director 2006-04-20 2013-10-01
RICHARD MITCHELL
Company Secretary 2006-04-20 2013-02-28
RICHARD ANTHONY MITCHELL
Director 2006-04-20 2013-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENNSEC LIMITED BLYTHE TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED FILMER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED STITCH FIX UK LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED BMORE GROUP LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED SUGAROX LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
PENNSEC LIMITED OXFORD OLEFINS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
PENNSEC LIMITED PTV KP LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
PENNSEC LIMITED FOUNDRY 3 LTD Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
PENNSEC LIMITED DEEPREASON.AI LTD Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
PENNSEC LIMITED ANAR MANAGEMENT LIMITED Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
PENNSEC LIMITED EVOLPHIN INTERNATIONAL LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED EVOLPHIN UK LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED ROUGH GUIDES LIMITED(THE) Company Secretary 2017-11-01 CURRENT 1985-12-05 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS I LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS II LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED OXFORD ENDOVASCULAR LIMITED Company Secretary 2017-09-20 CURRENT 2015-09-09 Active
PENNSEC LIMITED GRAPPLING INDUSTRIES LIMITED Company Secretary 2017-09-11 CURRENT 2017-09-11 Active
PENNSEC LIMITED OPSYDIA LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PENNSEC LIMITED BIMBLE STUDIOS LTD Company Secretary 2017-07-17 CURRENT 2017-07-17 Liquidation
PENNSEC LIMITED OXFORD QUANTUM CIRCUITS LIMITED Company Secretary 2017-06-05 CURRENT 2017-06-05 Active
PENNSEC LIMITED RUSSELL TOBIN AND ASSOCIATES LIMITED Company Secretary 2017-04-27 CURRENT 2017-04-27 Active
PENNSEC LIMITED BLUEVENTURE SERVICES LIMITED Company Secretary 2016-12-01 CURRENT 2016-12-01 Liquidation
PENNSEC LIMITED HILARY RUSSELL GROUP LTD Company Secretary 2016-11-30 CURRENT 2016-11-30 Active
PENNSEC LIMITED S CHAPLIN HOLDINGS LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
PENNSEC LIMITED VENTRESS GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED THE ABINGTON GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED TRIFECTA RETAIL VENTURES LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Active
PENNSEC LIMITED VITROLABS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PENNSEC LIMITED CHAPLIN GROUP LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
PENNSEC LIMITED COVATIC LTD Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
PENNSEC LIMITED MAD SCIENTISTS PTY. LTD Company Secretary 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
PENNSEC LIMITED PRO-MAPP LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active
PENNSEC LIMITED PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE Company Secretary 2016-03-30 CURRENT 2016-03-30 Dissolved 2018-02-13
PENNSEC LIMITED JANEWAYS TRUSTEE COMPANY Company Secretary 2016-02-22 CURRENT 1975-11-06 Active - Proposal to Strike off
PENNSEC LIMITED WM TRUSTEE COMPANY Company Secretary 2016-02-22 CURRENT 1975-10-27 Active - Proposal to Strike off
PENNSEC LIMITED LUMENISITY LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
PENNSEC LIMITED WINIT (UK) DELIVERY LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Dissolved 2018-04-17
PENNSEC LIMITED NHV HELICOPTERS LTD Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
PENNSEC LIMITED HANSARD DEVELOPMENT SERVICES (UK) LIMITED Company Secretary 2015-11-27 CURRENT 2000-09-05 Active
PENNSEC LIMITED CONIDIA BIOSCIENCE LIMITED Company Secretary 2015-11-17 CURRENT 2000-03-31 Active
PENNSEC LIMITED PALACE RESOURCE LIMITED Company Secretary 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
PENNSEC LIMITED MAHINDRA INTERNATIONAL UK LTD Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
PENNSEC LIMITED GLOBAL TECH ADVOCATES LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active
PENNSEC LIMITED SILENT SCREAMS PLC Company Secretary 2015-08-04 CURRENT 2015-08-04 Liquidation
PENNSEC LIMITED MEDPHARM LIMITED Company Secretary 2015-07-14 CURRENT 1999-06-07 Active
PENNSEC LIMITED ASLEPIUS PLC Company Secretary 2015-04-14 CURRENT 2015-04-14 Dissolved 2016-04-12
PENNSEC LIMITED PSNC DATA SYSTEMS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
PENNSEC LIMITED SKYLADS LTD Company Secretary 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
PENNSEC LIMITED BLUECITY (UK) LTD Company Secretary 2015-01-02 CURRENT 2015-01-02 Active
PENNSEC LIMITED COALITION DEVELOPMENT LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-26 Active
PENNSEC LIMITED DOOWALY EUROPE LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
PENNSEC LIMITED TOR (HOOK) LTD Company Secretary 2014-10-30 CURRENT 2014-10-30 Active
PENNSEC LIMITED S P GLOBAL OPERATIONS LIMITED Company Secretary 2014-03-21 CURRENT 2014-03-21 Active
PENNSEC LIMITED LIVESTAGE UK LIMITED Company Secretary 2014-03-04 CURRENT 2014-03-04 Active - Proposal to Strike off
PENNSEC LIMITED MOBILE INTEGRATED SOLUTIONS LIMITED Company Secretary 2014-02-04 CURRENT 2014-02-04 Active
PENNSEC LIMITED GREVILLE MANAGEMENT LIMITED Company Secretary 2014-02-03 CURRENT 2002-09-04 Active - Proposal to Strike off
PENNSEC LIMITED SUB SALT SOLUTIONS LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Active
PENNSEC LIMITED TOTALENERGIES CHARGING SOLUTIONS UK LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
PENNSEC LIMITED UNDONE FILMS LTD Company Secretary 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
PENNSEC LIMITED HASOFFERS UK LIMITED Company Secretary 2013-11-07 CURRENT 2013-10-08 Active - Proposal to Strike off
PENNSEC LIMITED R SYSTEMS HPC LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
PENNSEC LIMITED TECH LONDON ADVOCATES LIMITED Company Secretary 2013-10-07 CURRENT 2013-09-11 Active
PENNSEC LIMITED RFT (PORTSMOUTH) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RFT (GREAT BOOKHAM) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED SOMMERVELT LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RICHMOND COMPANY 158 LIMITED Company Secretary 2013-03-01 CURRENT 2003-03-04 Dissolved 2015-10-27
PENNSEC LIMITED BREAD N BUTTER LIMITED Company Secretary 2013-01-25 CURRENT 2008-04-14 Active
PENNSEC LIMITED FALCONBROOK (FULHAM) LIMITED Company Secretary 2013-01-01 CURRENT 2004-01-12 Dissolved 2017-02-16
PENNSEC LIMITED HITECH POWERSYSTEMS LIMITED Company Secretary 2012-10-25 CURRENT 1995-10-26 Active
PENNSEC LIMITED LRE LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Liquidation
PENNSEC LIMITED ROOTS' REGGAE REGGAE SAUCE LIMITED Company Secretary 2012-07-31 CURRENT 2007-01-05 Liquidation
PENNSEC LIMITED LEVI ROOTS REGGAE REGGAE FOODS LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Active
PENNSEC LIMITED DYSLEXIC SOLUTIONS LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
PENNSEC LIMITED LONDON LAND PORTFOLIO LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2015-11-03
PENNSEC LIMITED SUREVINE LIMITED Company Secretary 2012-03-13 CURRENT 2008-10-17 Active
PENNSEC LIMITED ABBEY ESTATES LIMITED Company Secretary 2012-02-08 CURRENT 1931-05-28 Liquidation
PENNSEC LIMITED TACO ENGINEERING (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-12-27
PENNSEC LIMITED CRISIL IREVNA UK LIMITED Company Secretary 2012-01-17 CURRENT 2000-11-15 Active
PENNSEC LIMITED PARK LANE GROUP LIMITED(THE) Company Secretary 2012-01-01 CURRENT 1950-06-10 Active - Proposal to Strike off
PENNSEC LIMITED CHILD RIGHTS AND YOU UK Company Secretary 2011-11-13 CURRENT 2005-11-14 Active
PENNSEC LIMITED INTERCURE UK LIMITED Company Secretary 2011-09-05 CURRENT 2008-05-12 Active - Proposal to Strike off
PENNSEC LIMITED BONDEX TRADING LIMITED Company Secretary 2011-08-03 CURRENT 2002-11-20 Active
PENNSEC LIMITED REFLEXITE U.K. LIMITED Company Secretary 2011-06-06 CURRENT 1988-04-04 Dissolved 2015-03-18
PENNSEC LIMITED CALVALLEY PETROLEUM (UK) LIMITED Company Secretary 2011-01-18 CURRENT 2011-01-18 Dissolved 2017-03-21
PENNSEC LIMITED OPTIKA HOLDINGS LIMITED Company Secretary 2010-12-22 CURRENT 1992-10-14 Dissolved 2016-04-26
PENNSEC LIMITED OPTIKA LIMITED Company Secretary 2010-12-22 CURRENT 1988-08-30 Dissolved 2016-04-26
PENNSEC LIMITED MOBILE STREAMS PLC Company Secretary 2010-12-01 CURRENT 1999-01-15 Active
PENNSEC LIMITED OAKLEY (U.K.) LIMITED Company Secretary 2010-11-25 CURRENT 1977-04-22 Liquidation
PENNSEC LIMITED CFS GROUP LIMITED Company Secretary 2010-09-30 CURRENT 2000-08-17 Active - Proposal to Strike off
PENNSEC LIMITED DAVID HENLEY SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1988-12-02 Active - Proposal to Strike off
PENNSEC LIMITED PREMIUM SELECT MARKETING CORPORATION LIMITED Company Secretary 2010-09-30 CURRENT 1996-12-02 Active - Proposal to Strike off
PENNSEC LIMITED SOLIFI GROUP (UK) LIMITED Company Secretary 2010-09-30 CURRENT 1993-11-08 Active
PENNSEC LIMITED DECISION SYSTEMS EUROPE LIMITED Company Secretary 2010-09-30 CURRENT 1997-03-20 Active - Proposal to Strike off
PENNSEC LIMITED INTERNATIONAL DECISION SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1976-01-02 Active - Proposal to Strike off
PENNSEC LIMITED HEALTH INFORMATION EXCHANGE LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PENNSEC LIMITED AL-MUTAWASSIT UK LIMITED Company Secretary 2009-12-04 CURRENT 2007-08-28 Dissolved 2014-12-02
PENNSEC LIMITED ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-12-01 CURRENT 1987-12-04 Active
PENNSEC LIMITED TATA CAPITAL PLC Company Secretary 2009-11-10 CURRENT 2009-11-10 Liquidation
PENNSEC LIMITED FLAMEGRACE LIMITED Company Secretary 2007-10-11 CURRENT 1984-06-29 Dissolved 2014-08-19
PENNSEC LIMITED POWRA FREEHOLD LIMITED Company Secretary 2007-05-29 CURRENT 2003-11-25 Active
PENNSEC LIMITED PENNINGTONS DIRECTORS (NO. 1) LIMITED Company Secretary 2007-04-05 CURRENT 1972-04-26 Active
PENNSEC LIMITED EUROTOTO LIMITED Company Secretary 2007-03-22 CURRENT 2004-10-21 Dissolved 2014-04-29
PENNSEC LIMITED PERFORMANCE TECHNOLOGIES UK LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 Active - Proposal to Strike off
PENNSEC LIMITED P.H.E. (MILTON KEYNES) LIMITED Company Secretary 2006-11-20 CURRENT 2000-02-29 Dissolved 2015-10-20
PENNSEC LIMITED PENNTRUST LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
PENNSEC LIMITED LUXOTTICA RETAIL UK LTD Company Secretary 2005-06-20 CURRENT 1992-11-25 Active
PENNSEC LIMITED SELCO WELD LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Dissolved 2017-05-30
PENNSEC LIMITED 6-12A BORODIN CLOSE LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-27 Active
PENNSEC LIMITED DOS OLIVOS (UK) LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active
PENNSEC LIMITED PELLIKAAN (CONSTRUCTION) LIMITED Company Secretary 1996-03-11 CURRENT 1984-11-16 Active
PENNSEC LIMITED WARREN BREACH LEISURE LIMITED Company Secretary 1995-10-11 CURRENT 1995-10-11 Active
PENNSEC LIMITED PENNINGTONS (LEGAL SERVICES) LIMITED Company Secretary 1991-12-31 CURRENT 1988-06-30 Active
KRISTOPHER THOMAS SCHMIDT DIGITAL RIVER UK HOLDINGS I LTD Director 2016-04-22 CURRENT 2015-04-02 Active
KRISTOPHER THOMAS SCHMIDT DIGITAL RIVER UK HOLDINGS II LTD Director 2016-04-22 CURRENT 2015-04-02 Active
MARCO VERGANI DIGITAL RIVER UK HOLDINGS I LTD Director 2015-09-04 CURRENT 2015-04-02 Active
MARCO VERGANI DIGITAL RIVER UK HOLDINGS II LTD Director 2015-09-04 CURRENT 2015-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-27SECRETARY'S DETAILS CHNAGED FOR TMF CORPORATE ADMINISTRATION SERVICES LIMITED on 2023-07-24
2024-11-26CESSATION OF DIGITAL RIVER IRELAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-11-26Change of details for Mr Barry Louis Kasoff as a person with significant control on 2024-07-19
2024-11-26CESSATION OF BARRY LOUIS KASOFF AS A PERSON OF SIGNIFICANT CONTROL
2024-11-26Notification of Digital River Uk Holdings Ii Ltd as a person with significant control on 2024-11-26
2024-11-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY KASOFF
2024-10-01DIRECTOR APPOINTED MR KEITH ALAN BUSH
2024-10-01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2024-08-13REGISTRATION OF A CHARGE / CHARGE CODE 057884650007
2024-08-06DIRECTOR APPOINTED JOHN MURRAY
2024-08-06APPOINTMENT TERMINATED, DIRECTOR RYAN PATRICK DOUGLAS
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 057884650006
2024-02-06Change of details for Digital River Ireland Limited as a person with significant control on 2024-01-01
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-06-15Change of details for Digital River Ireland Limited as a person with significant control on 2021-05-01
2023-06-08CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-01-20DIRECTOR APPOINTED MR RYAN PATRICK DOUGLAS
2023-01-20APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER THOMAS SCHMIDT
2022-10-12Director's details changed for Mr Kristopher Thomas Schmidt on 2022-09-12
2022-10-12CH01Director's details changed for Mr Kristopher Thomas Schmidt on 2022-09-12
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 057884650004
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057884650004
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-17Memorandum articles filed
2022-01-17MEM/ARTSARTICLES OF ASSOCIATION
2022-01-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-14RES01ADOPT ARTICLES 14/01/22
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02MEM/ARTSARTICLES OF ASSOCIATION
2021-08-02RES13Resolutions passed:
  • Company business 01/06/2021
  • ALTER ARTICLES
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057884650003
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-31CH01Director's details changed for Mr Kristopher Thomas Schmidt on 2021-03-29
2021-03-01AP04Appointment of Tmf Corporate Administration Services Limited as company secretary on 2021-02-25
2021-03-01TM02Termination of appointment of Pennsec Limited on 2021-02-25
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 125 Wood Street London EC2V 7AW United Kingdom
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-25CH01Director's details changed for Mr Kristopher Thomas Schmidt on 2019-04-19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-24CH01Director's details changed for Mr Kristopher Thomas Schmidt on 2019-04-19
2019-04-04CH01Director's details changed for Mr Kristopher Thomas Schmidt on 2019-04-01
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCO VERGANI
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-10-31AP04Appointment of Pennsec Limited as company secretary on 2017-10-23
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM Salamanca Wellington Street Slough SL1 1YP England
2017-10-12CH01Director's details changed for Mr Kristopher Lindberger-Schmidt on 2016-08-15
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM 85 King Street Maidenhead Berks SL6 1DU
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MR KRISTOPHER LINDBERGER-SCHMIDT
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM SHEPPARD
2015-09-08AP01DIRECTOR APPOINTED MR MARCO VERGANI
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-02AR0120/04/15 ANNUAL RETURN FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0120/04/14 ANNUAL RETURN FULL LIST
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONNELLY
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0120/04/13 ANNUAL RETURN FULL LIST
2013-05-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MITCHELL
2013-02-28AP01DIRECTOR APPOINTED STEVEN WILLIAM SHEPPARD
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MITCHELL
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0120/04/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0120/04/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-08AR0120/04/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN DONNELLY / 01/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MITCHELL / 01/04/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MITCHELL / 01/04/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/07
2007-07-02363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-06-18225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 10 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EJ
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DIGITAL RIVER UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL RIVER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-07-01 Outstanding PACE TRUSTEES LIMITED
RENT DEPOSIT DEED 2006-12-04 Satisfied PACE TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL RIVER UK LIMITED

Intangible Assets
Patents
We have not found any records of DIGITAL RIVER UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL RIVER UK LIMITED
Trademarks
We have not found any records of DIGITAL RIVER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL RIVER UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DIGITAL RIVER UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL RIVER UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DIGITAL RIVER UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0095030099Toys, n.e.s.
2016-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-08-0061103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2016-08-0085177019Aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerials for radio-telegraphic or radio-telephonic apparatus and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2016-05-0063026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2015-11-0095030099Toys, n.e.s.
2015-10-0071171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-05-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-05-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-01-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-01-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2014-12-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2014-12-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2014-11-0196020000Worked vegetable or mineral carving material and articles of these materials n.e.s; moulded or carved articles of wax, of paraffin, of stearin, of natural gums or natural resins or of modelling pastes, and other moulded or carved articles n.e.s; worked, unhardened gelatin, and articles of unhardened gelatin, n.e.s.
2014-09-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2012-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-04-0185287220Reception apparatus for television, colour, incorporating a video recorder or reproducer
2012-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-02-0185176910Videophones

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL RIVER UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL RIVER UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.