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.
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 | : |
|
Registered Address | : | Union Mills, 9 Dewsbury Road, Leeds, West Yorkshire, LS11 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD | Secretary | 23 October 1998 | Active |
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD | Director | 29 May 2020 | Active |
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD | Director | 29 May 2020 | Active |
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD | Director | 23 October 1998 | Active |
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD | Director | 23 October 1998 | Active |
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD | Director | 29 May 2020 | Active |
168 Saddleworth Road, Greetland, HX4 8LZ | Director | 02 January 2001 | Active |
Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD | Director | 29 May 2020 | Active |
8 Gray Hall Close, Stainland, Halifax, HX4 9QJ | Director | 13 October 2000 | Active |
26 Main Street, Ashow, Kenilworth, CV8 2LE | Director | 15 January 2008 | Active |
Hawthorne Cottage, Sandy Lane, Rake, GU33 7JE | Director | 03 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Resolution | Resolution. | Download |
2023-05-23 | Incorporation | Memorandum articles. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Change account reference date company current extended. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-10-11 | Incorporation | Memorandum articles. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Capital | Capital name of class of shares. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-06-25 | Incorporation | Memorandum articles. | Download |
2020-06-18 | Capital | Capital allotment shares. | Download |
2020-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.