UKBizDB.co.uk

ANSWER DIGITAL LIMITED

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

This company is commonly known as Answer Digital Limited. The company was founded 25 years ago and was given the registration number 03655429. The firm's registered office is in LEEDS. You can find them at Union Mills, 9 Dewsbury Road, Leeds, West Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ANSWER DIGITAL LIMITED
Company Number:03655429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Union Mills, 9 Dewsbury Road, Leeds, West Yorkshire, LS11 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD

Secretary23 October 1998Active
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD

Director29 May 2020Active
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD

Director29 May 2020Active
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD

Director23 October 1998Active
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD

Director23 October 1998Active
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD

Director29 May 2020Active
168 Saddleworth Road, Greetland, HX4 8LZ

Director02 January 2001Active
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD

Director29 May 2020Active
8 Gray Hall Close, Stainland, Halifax, HX4 9QJ

Director13 October 2000Active
26 Main Street, Ashow, Kenilworth, CV8 2LE

Director15 January 2008Active
Hawthorne Cottage, Sandy Lane, Rake, GU33 7JE

Director03 November 2003Active

People with Significant Control

Answer Digital Trustees Limited
Notified on:21 July 2020
Status:Active
Country of residence:United Kingdom
Address:Union Mills, 9 Dewsbury Road, Leeds, United Kingdom, LS11 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Catherine Monica Parlett
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Union Mills, Leeds, LS11 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Gary Parlett
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Union Mills, Leeds, LS11 5DD
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Change account reference date company current extended.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Resolution

Resolution.

Download
2021-10-11Incorporation

Memorandum articles.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Capital

Capital name of class of shares.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-25Incorporation

Memorandum articles.

Download
2020-06-18Capital

Capital allotment shares.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.