UKBizDB.co.uk

AUTHENTIC DIGITAL LIMITED

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

This company is commonly known as Authentic Digital Limited. The company was founded 11 years ago and was given the registration number 08327127. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AUTHENTIC DIGITAL LIMITED
Company Number:08327127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Church Street, Braunton, United Kingdom, EX33 2EL

Director03 September 2018Active
38, Worlebury Hill Road, Weston Super Mare, England, BS22 9SU

Director11 December 2012Active
40, Barrington Close, Witney, OX28 5FL

Director21 June 2019Active
10, Belmont Drive, Stoke Gifford, England, BS34 8UR

Director11 December 2012Active

People with Significant Control

Mr James William Webster
Notified on:21 June 2019
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:40 Barrington Close, Witney, Oxon, United Kingdom, OX28 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Benjamin Jeffries
Notified on:21 November 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:36, Church Street, Braunton, England, EX33 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fletcher Bugg
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:3/5 College Street, Burnham On Sea, United Kingdom, TA8 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Jeffries
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Resolution

Resolution.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Resolution

Resolution.

Download
2021-11-23Capital

Capital alter shares subdivision.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Second filing of director appointment with name.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Capital

Capital allotment shares.

Download
2019-02-26Miscellaneous

Legacy.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.