Warning: file_put_contents(c/5fd100190de9a80f2e246a78a14c380c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Digital Waffle Limited, B3 1SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIGITAL WAFFLE LIMITED

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

This company is commonly known as Digital Waffle Limited. The company was founded 6 years ago and was given the registration number 11211409. The firm's registered office is in BIRMINGHAM. You can find them at 2.01 Assay Studios, Newhall Street, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIGITAL WAFFLE LIMITED
Company Number:11211409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2018
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2.01 Assay Studios, Newhall Street, Birmingham, West Midlands, England, B3 1SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Assay Studios, Newhall Street, Birmingham, United Kingdom, B3 1SF

Director19 February 2018Active
Assay Studios, Newhall Street, Birmingham, United Kingdom, B3 1SF

Director19 February 2018Active

People with Significant Control

Intuch Limited
Notified on:22 January 2021
Status:Active
Country of residence:England
Address:Assay Studios, Newhall Street, Birmingham, England, B3 1SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Ward
Notified on:19 February 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:2.01 Assay Studios, Newhall Street, Birmingham, England, B3 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Wilson Griffiths
Notified on:19 February 2018
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:2.01 Assay Studios, Newhall Street, Birmingham, England, B3 1SF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Address

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

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Address

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

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.