21ST CENTURY DIGITAL TEACHING LIMITED

Register to unlock more data on OkredoRegister

21ST CENTURY DIGITAL TEACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13527420

Incorporation date

23/07/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worlds End Studios, 132-134 Lots Road, London SW10 0RJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2021)
dot icon14/04/2026
Notification of Rupert Edinmore Gather as a person with significant control on 2026-03-01
dot icon02/03/2026
Termination of appointment of Alan Frederick Judd as a director on 2026-02-28
dot icon02/03/2026
Cessation of Alan Frederick Judd as a person with significant control on 2026-02-28
dot icon18/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-07-31
dot icon08/12/2025
Registered office address changed from , Worlds End Studios Lots Road, London, SW10 0RJ, England to Worlds End Studios 132-134 Lots Road London SW10 0RJ on 2025-12-08
dot icon25/11/2025
Registered office address changed from , Suite 117, Worlds End Studios 132-134 Lots Road, London, SW10 0RJ, England to Worlds End Studios 132-134 Lots Road London SW10 0RJ on 2025-11-25
dot icon23/09/2025
Appointment of Mr Rupert Edinmore Gather as a director on 2025-09-23
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon08/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon12/11/2024
Termination of appointment of John Edgar Milne as a director on 2024-11-01
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/10/2024
Appointment of Mr John Edgar Milne as a director on 2024-10-08
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-08-31
dot icon24/06/2024
Termination of appointment of Soniya Saha as a director on 2024-06-20
dot icon31/01/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon13/01/2024
Change of details for Mr Alan Frederick Judd as a person with significant control on 2023-02-02
dot icon13/01/2024
Director's details changed for Mr Alan Frederick Judd on 2023-02-07
dot icon13/01/2024
Director's details changed for Mr Robin Mark Palmer on 2023-02-07
dot icon13/01/2024
Director's details changed for Mr Robin Mark Palmer on 2023-02-07
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon06/11/2023
Appointment of Mr Martin Hoszowski as a director on 2023-09-01
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon09/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2023
Registered office address changed from , 1st Floor 6 Square Rigger Row, London, SW11 3TZ, England to Worlds End Studios 132-134 Lots Road London SW10 0RJ on 2023-02-07
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/11/2022
Second filing of Confirmation Statement dated 2022-07-22
dot icon23/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-20
dot icon22/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-31
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-07-22 with updates
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-07-20
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon08/08/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon25/03/2022
Appointment of Mr Robin Mark Palmer as a secretary on 2022-01-01
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon14/03/2022
Appointment of Mr John Joseph Thoburn Mcgaw as a director on 2022-03-11
dot icon14/03/2022
Appointment of Mr Abid Khan as a director on 2022-01-31
dot icon02/02/2022
Appointment of Miss Soniya Saha as a director on 2022-01-31
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon23/07/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£167,398.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
167.74K
-
0.00
167.40K
-
2022
0
167.74K
-
0.00
167.40K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

167.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rupert Edinmore Gather
Director
23/09/2025 - Present
58
Judd, Alan Frederick
Director
23/07/2021 - 28/02/2026
52
Mcgaw, John Joseph Thoburn
Director
11/03/2022 - Present
7
Milne, John Edgar
Director
08/10/2024 - 01/11/2024
19
Palmer, Robin Mark
Director
23/07/2021 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21ST CENTURY DIGITAL TEACHING LIMITED

21ST CENTURY DIGITAL TEACHING LIMITED is an(a) Active company incorporated on 23/07/2021 with the registered office located at Worlds End Studios, 132-134 Lots Road, London SW10 0RJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 21ST CENTURY DIGITAL TEACHING LIMITED?

toggle

21ST CENTURY DIGITAL TEACHING LIMITED is currently Active. It was registered on 23/07/2021 .

Where is 21ST CENTURY DIGITAL TEACHING LIMITED located?

toggle

21ST CENTURY DIGITAL TEACHING LIMITED is registered at Worlds End Studios, 132-134 Lots Road, London SW10 0RJ.

What does 21ST CENTURY DIGITAL TEACHING LIMITED do?

toggle

21ST CENTURY DIGITAL TEACHING LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for 21ST CENTURY DIGITAL TEACHING LIMITED?

toggle

The latest filing was on 14/04/2026: Notification of Rupert Edinmore Gather as a person with significant control on 2026-03-01.