CompanyTrack
D

DIGITAL BUSINESS DEVELOPMENT LIMITED

Active London

Advertising agencies

0 employees
Advertising agencies
D

DIGITAL BUSINESS DEVELOPMENT LIMITED

Advertising agencies

Founded 5 Apr 2004 Active London, United Kingdom 0 employees
Advertising agencies
Accounts Submitted 28 Dec 2024
Confirmation Statement Submitted 14 Apr 2025
Net assets £1.00K £0.00 2024 year on year
Total assets £1.00K £0.00 2024 year on year
Total Liabilities £0.00
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom

Credit Report

Discover DIGITAL BUSINESS DEVELOPMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£1.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 8 resigned
Status
Benjamin Wallace KnightDirectorBritishUnited Kingdom4514 Dec 2021Active
Luke Richard Battersby SmithDirectorBritishUnited Kingdom5014 Dec 2021Active

Shareholders

Shareholders (3)

Verb Brands Limited
100.0%
10,0005 Apr 2018
Nigel Muir
0.0%
05 Apr 2018
Melanie Muir
0.0%
05 Apr 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Verb Brands Limited

United Kingdom

Active
Notified 1 Sept 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Melanie Jill Muir

Ceased 1 Sept 2017

Ceased

Nigel John Muir

Ceased 1 Sept 2017

Ceased

Group Structure

Group Structure

VERB BRANDS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CROUD INC LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CROUD HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPUCHIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPUCHIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPUCHIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
DIGITAL BUSINESS DEVELOPMENT LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-05 with no updatesView(3 pages)
28 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(1 page)
28 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(5 pages)
28 Dec 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(2 pages)
9 May 2024OfficersChange to director Mr Ben Knight on 2021-12-14View(2 pages)
14 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-05 with no updates

28 Dec 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

28 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

28 Dec 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

9 May 2024 Officers

Change to director Mr Ben Knight on 2021-12-14

Recent Activity

Latest Activity

Confirmation statement made on 2025-04-05 with no updates

10 months ago on 14 Apr 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

1 years ago on 28 Dec 2024

Annual accounts made up to 2024-03-31

1 years ago on 28 Dec 2024

Audit exemption statement of guarantee by parent company for period ending 31/03/24

1 years ago on 28 Dec 2024

Change to director Mr Ben Knight on 2021-12-14

1 years ago on 9 May 2024