UKBizDB.co.uk

GHOST DIGITAL AND DATA LIMITED

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

This company is commonly known as Ghost Digital And Data Limited. The company was founded 12 years ago and was given the registration number 07773564. The firm's registered office is in SUTTON. You can find them at Trinity Court, 34 West Street, Sutton, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:GHOST DIGITAL AND DATA LIMITED
Company Number:07773564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director19 September 2011Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director23 July 2015Active
Trinity Court, 34 West Street, Sutton, England, SM1 1SH

Director01 September 2015Active
Wheatcroft, Roseacre Barns, Bedmond Road, Pimlico, Hemel Hempstead, United Kingdom, HP3 8SF

Director14 September 2011Active

People with Significant Control

Mr Timothy Derek Walton
Notified on:10 August 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Michael Benning
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marshall Gary Sherman
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS
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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2021-05-06Address

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

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Address

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

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.