UKBizDB.co.uk

PORTCULLIS DIGITAL LIMITED

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

This company is commonly known as Portcullis Digital Limited. The company was founded 7 years ago and was given the registration number 10339130. The firm's registered office is in WATFORD. You can find them at Ground Floor (st Albans Rd Wing), 21 Station Road, Watford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PORTCULLIS DIGITAL LIMITED
Company Number:10339130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ground Floor (st Albans Rd Wing), 21 Station Road, Watford, England, WD17 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor (St Albans Rd Wing), 21 Station Road, Watford, England, WD17 1AP

Director31 October 2022Active
Ground Floor (St Albans Rd Wing), 21 Station Road, Watford, England, WD17 1AP

Director14 October 2019Active
Ground Floor (St Albans Rd Wing), 21 Station Road, Watford, England, WD17 1AP

Director15 March 2019Active
Ground Floor (St Albans Rd Wing), 21 Station Road, Watford, England, WD17 1AP

Director22 August 2016Active

People with Significant Control

Mr Tom Sewell
Notified on:01 July 2022
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Ground Floor (St Albans Rd Wing), 21 Station Road, Watford, England, WD17 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Twin Technology Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:21, Station Road, Watford, England, WD17 1AP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Thomas Rutherford Sewell
Notified on:01 July 2019
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Ground Floor (St Albans Rd Wing), 21 Station Road, Watford, England, WD17 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tom Sewell
Notified on:22 August 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Ground Floor (St Albans Rd Wing), 21 Station Road, Watford, England, WD17 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Capital

Capital allotment shares.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-07-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Capital

Capital allotment shares.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.