Warning: file_put_contents(c/a20c6737292dacbd956a4824d7800af3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Right Digital Limited, KT20 6RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIGHT DIGITAL LIMITED

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

This company is commonly known as Right Digital Limited. The company was founded 18 years ago and was given the registration number 05743488. The firm's registered office is in TADWORTH. You can find them at Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RIGHT DIGITAL LIMITED
Company Number:05743488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2006
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey, United Kingdom, KT20 6RP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Corporate Secretary19 July 2018Active
C/O Teneo Financial Advisory Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director24 June 2020Active
11 Holne Chase, London, N2 0QP

Secretary15 March 2006Active
44 Windmill Lane, Belper, DE56 1GP

Secretary23 February 2007Active
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF

Secretary03 May 2006Active
11 Holne Chase, London, N2 0QP

Director15 March 2006Active
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN

Director26 November 2014Active
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN

Director24 August 2017Active
1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ

Director03 May 2006Active
17 Ossulton Way, London, N2 0DT

Director15 March 2006Active
The Old Vicarage, Vicarage Lane, Farnsfield, Newark, NG22 8HE

Director03 December 2007Active
Woodlands Lodge, 107-111 Uttoxeter New Road, Derby, DE22 3NL

Director20 December 2010Active
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ

Director05 February 2020Active
Picsolve International Limited, Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN

Director27 January 2011Active
Woodlands Lodge, 107-111 Uttoxeter Road, Derby, DE22 3NL

Director01 April 2010Active
Picsolve International Limited, Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN

Director20 December 2010Active
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF

Director03 May 2006Active
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN

Director31 March 2014Active
Woodlands Lodge, 107-111 Uttoxeter Road, Derby, DE22 3NL

Director03 May 2006Active
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN

Director28 April 2016Active

People with Significant Control

Picsolve Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Picsolve International Limited, Victoria Way, Derby, England, DE24 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Picsolve Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Beech Gate, Millfield Lane, Tadworth, United Kingdom, KT20 6RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-23Gazette

Gazette dissolved liquidation.

Download
2023-01-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-28Address

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

Download
2021-09-07Address

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

Download
2021-06-30Address

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

Download
2021-04-01Address

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

Download
2021-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-01Resolution

Resolution.

Download
2021-04-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-07Officers

Change corporate secretary company with change date.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Address

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

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-25Address

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

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-07-23Officers

Appoint corporate secretary company with name date.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.