UKBizDB.co.uk

ALBAN DIGITAL LIMITED

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

This company is commonly known as Alban Digital Limited. The company was founded 26 years ago and was given the registration number 03515282. The firm's registered office is in WADEBRIDGE. You can find them at Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, Cornwall. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:ALBAN DIGITAL LIMITED
Company Number:03515282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services
  • 70229 - Management consultancy activities other than financial management
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, Cornwall, United Kingdom, PL27 6HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB

Secretary22 March 2011Active
Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB

Director18 March 1998Active
Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB

Director02 June 2008Active
27 Avon Avenue, Ringwood, BH24 2BQ

Secretary18 March 1998Active
33 Hanoverian Way, Whiteley, Fareham, PO15 7JT

Secretary23 February 1998Active
5 Wilton Court, Wilton Road, Southampton, SO15 5RU

Nominee Director23 February 1998Active

People with Significant Control

Nabla Space Limited
Notified on:26 August 2022
Status:Active
Country of residence:England
Address:Negys Gorthybow, Schooners Business Park, Wadebridge, England, PL27 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Nunney
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Nina Elizabeth Stibbe
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Address

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

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person secretary company with change date.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.