Warning: file_put_contents(c/d43b554e9881f6d52ec7211d4b6dc8ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
21digital Limited, BB1 3NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

21DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21digital Limited. The company was founded 20 years ago and was given the registration number 04891301. The firm's registered office is in BLACKBURN. You can find them at 8 Trident Park, Trident Way, Blackburn, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:21DIGITAL LIMITED
Company Number:04891301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:8 Trident Park, Trident Way, Blackburn, Lancashire, England, BB1 3NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Rutland Avenue, Burnley, England, BB12 6AN

Secretary08 September 2003Active
23, Rutland Avenue, Burnley, England, BB12 6AN

Director08 September 2003Active
34, Painter Wood, Whalley Old Road, England, BB7 9JD

Director16 January 2007Active
12 High Lea, Adlington, Chorley, England, PR6 9QW

Director08 September 2003Active

People with Significant Control

Mr Michael Peter Cain
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:23 Rutland Avenue, Burnley, England, BB12 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:12 High Lea, Adlington, Chorley, England, PR6 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel John Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:34, Painter Wood, Whalley Old Road, England, BB7 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Capital

Capital allotment shares.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Resolution

Resolution.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.