UKBizDB.co.uk

ANDIGITAL LIMITED

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

This company is commonly known as Andigital Limited. The company was founded 10 years ago and was given the registration number 08761455. The firm's registered office is in MAIDENHEAD. You can find them at 1 Bell Street, , Maidenhead, Berks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANDIGITAL LIMITED
Company Number:08761455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Bell Street, Maidenhead, Berks, England, SL6 1BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Secretary04 January 2016Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director13 February 2024Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director18 February 2020Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director13 February 2024Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director13 April 2023Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director28 January 2022Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director18 February 2020Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director07 May 2019Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director05 November 2013Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director12 March 2020Active
88-98, College Road, Harrow, United Kingdom, HA1 1RA

Secretary05 November 2013Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director04 January 2016Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director03 July 2017Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director04 January 2016Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director07 May 2019Active
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY

Director01 May 2021Active

People with Significant Control

Bgf Gp Limited
Notified on:18 February 2020
Status:Active
Country of residence:England
Address:13 - 15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Significant influence or control
Mr Paramjit Singh Uppal
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:3, Concorde Park, Maidenhead, England, SL6 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Harbinder Uppal
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:3, Concorde Park, Maidenhead, England, SL6 4BY
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 (6 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
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-04-25Officers

Termination secretary company with name termination date.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-12Resolution

Resolution.

Download
2023-12-18Auditors

Auditors resignation company.

Download
2023-09-20Accounts

Accounts with accounts type group.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-08Capital

Capital allotment shares.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-05Incorporation

Memorandum articles.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2023-01-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.