UKBizDB.co.uk

NUDGE DIGITAL LIMITED

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

This company is commonly known as Nudge Digital Limited. The company was founded 18 years ago and was given the registration number 05805455. The firm's registered office is in WATFORD. You can find them at 8 Garden Close, , Watford, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NUDGE DIGITAL LIMITED
Company Number:05805455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:8 Garden Close, Watford, England, WD17 3DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Savoy Court, London, England, WC2R 0EX

Director09 January 2023Active
7, Savoy Court, London, England, WC2R 0EX

Director01 October 2022Active
13 Mountview, Northwood, HA6 3NZ

Secretary04 May 2006Active
7, Savoy Court, London, England, WC2R 0EX

Director04 May 2006Active
7, Savoy Court, London, England, WC2R 0EX

Director16 May 2022Active
5th, Floor, 1 Temple Way, Bristol, England, BS2 0BY

Director04 May 2006Active
7, Savoy Court, London, England, WC2R 0EX

Director30 June 2021Active
7, Savoy Court, London, England, WC2R 0EX

Director01 January 2014Active

People with Significant Control

Tpximpact Holdings Plc
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:7, Savoy Court, London, England, WC2R 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Zachary Aikman
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:7, 7 Savoy Court, London, England, WC2R 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin James Robert Organ
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

Move registers to sail company with new address.

Download
2023-05-04Address

Change sail address company with old address new address.

Download
2023-04-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-18Other

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-03-27Accounts

Legacy.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-07-10Resolution

Resolution.

Download
2021-07-10Resolution

Resolution.

Download
2021-07-10Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.