UKBizDB.co.uk

BOSTON DIGITAL LIMITED

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

This company is commonly known as Boston Digital Limited. The company was founded 8 years ago and was given the registration number 10226469. The firm's registered office is in HATFIELD. You can find them at York House, 8-12 Salisbury Square, Hatfield, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BOSTON DIGITAL LIMITED
Company Number:10226469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:York House, 8-12 Salisbury Square, Hatfield, Hertfordshire, United Kingdom, AL9 5AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Baldock Street, Ware, England, SG12 9DH

Director04 October 2021Active
Office 6, 25 St. Andrews Street, Hertford, United Kingdom, SG14 1HZ

Director01 July 2020Active
Office 6, 25 St. Andrews Street, Hertford, United Kingdom, SG14 1HZ

Director01 September 2018Active
Office 6, 25 St. Andrews Street, Hertford, United Kingdom, SG14 1HZ

Director01 September 2018Active
York House, 8-12 Salisbury Square, Hatfield, United Kingdom, AL9 5AD

Director10 June 2016Active
York House, 8-12 Salisbury Square, Hatfield, United Kingdom, AL9 5AD

Director01 September 2018Active
28, Castle Street, Hertford, England, SG14 1HH

Director10 June 2016Active

People with Significant Control

Paradigm Digital Investments Ltd
Notified on:11 March 2020
Status:Active
Country of residence:United Kingdom
Address:8-12, York House, Hatfield, United Kingdom, AL9 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paradigm Ventures Limited
Notified on:11 March 2020
Status:Active
Country of residence:England
Address:25, St. Andrew Street, Hertford, England, SG14 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paradigum Limited
Notified on:04 December 2019
Status:Active
Country of residence:United Kingdom
Address:Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, United Kingdom, DT1 1TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Christopher Bullock
Notified on:10 June 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:York House, 8-12 Salisbury Square, Hatfield, United Kingdom, AL9 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pawel Tomasz Kraszewski
Notified on:10 June 2016
Status:Active
Date of birth:October 1982
Nationality:Polish
Country of residence:England
Address:28, Castle Street, Hertford, England, SG14 1HH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Address

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

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Address

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

Download
2023-01-11Address

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

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Capital

Capital allotment shares.

Download
2021-10-08Capital

Capital allotment shares.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.