UKBizDB.co.uk

CBJ DIGITAL LTD

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

This company is commonly known as Cbj Digital Ltd. The company was founded 21 years ago and was given the registration number 04814238. The firm's registered office is in PINNER. You can find them at 5 Staplefield Close, , Pinner, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CBJ DIGITAL LTD
Company Number:04814238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Staplefield Close, Pinner, England, HA5 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 7, Eclipse House, Sandown Road, Watford, England, WD24 7AE

Director16 January 2020Active
35 Green Dragon Yard, London, E1 5NJ

Secretary27 June 2003Active
The Barbican Studio, 35 Green Dragon Yard, London, E1 5NJ

Secretary01 June 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary27 June 2003Active
The Barbican Studio, 35 Green Dragon Yard, London, E1 5NJ

Corporate Secretary01 May 2006Active
Canmore House, 31 St. Marys Avenue, Northwood, HA6 3AY

Director01 June 2004Active
35 Green Dragon Yard, London, E1 5NJ

Director27 June 2003Active
Av Jean Van Horenbeeck 194, 1160 Brussels, Belgium, FOREIGN

Director10 July 2003Active
106 Rue Du Monastere, Rixensart, Belgium,

Director10 July 2003Active
3 Buckbean Way, Goostrey, CW4 8JJ

Director01 June 2004Active
Canmore House, 31 St. Marys Avenue, Northwood, England, HA6 3AY

Director01 January 2013Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director27 June 2003Active

People with Significant Control

Mr Ian David Victor Randell
Notified on:01 January 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Office 7 Eclipse House, Sandown Road, Watford, England, WD24 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Katharina Maja Iliff
Notified on:27 September 2019
Status:Active
Date of birth:May 1952
Nationality:Swiss
Country of residence:England
Address:31, St. Marys Avenue, Northwood, England, HA6 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Iliff
Notified on:01 June 2016
Status:Active
Date of birth:November 1944
Nationality:United Kingdom
Address:Canmore House, 31 St. Marys Avenue, Northwood, HA6 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Brian Thirlwell
Notified on:01 June 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Canmore House, 31 St. Marys Avenue, Northwood, HA6 3AY
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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.