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..
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 | : |
|
Registered Address | : | 1 Bell Street, Maidenhead, Berks, England, SL6 1BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Secretary | 04 January 2016 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 13 February 2024 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 18 February 2020 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 13 February 2024 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 13 April 2023 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 28 January 2022 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Director | 18 February 2020 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 07 May 2019 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 05 November 2013 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 12 March 2020 | Active |
88-98, College Road, Harrow, United Kingdom, HA1 1RA | Secretary | 05 November 2013 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 04 January 2016 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 03 July 2017 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 04 January 2016 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 07 May 2019 | Active |
3, Concorde Park, Concorde Road, Maidenhead, England, SL6 4BY | Director | 01 May 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-25 | Officers | Termination secretary company with name termination date. | Download |
2024-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Resolution | Resolution. | Download |
2024-01-12 | Resolution | Resolution. | Download |
2023-12-18 | Auditors | Auditors resignation company. | Download |
2023-09-20 | Accounts | Accounts with accounts type group. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-08 | Capital | Capital allotment shares. | Download |
2023-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-05-05 | Incorporation | Memorandum articles. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2023-02-01 | Incorporation | Memorandum articles. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.