ABHL DIGITAL LIMITED

Register to unlock more data on OkredoRegister

ABHL DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538787

Incorporation date

01/04/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crawley Court, Winchester, Hampshire SO21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon14/10/2025
Appointment of Mr Alastair Cochran as a director on 2025-10-13
dot icon13/10/2025
Termination of appointment of Nathan Andrew Hodge as a director on 2025-10-13
dot icon22/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon24/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon05/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon05/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon05/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon05/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon19/02/2024
Satisfaction of charge 1 in full
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/05/2023
Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01
dot icon16/05/2023
Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01
dot icon19/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon19/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon03/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon03/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon08/12/2022
Termination of appointment of Katrina Dick as a secretary on 2022-12-06
dot icon09/06/2022
Appointment of Mr Shujauddin Mohammed Khan as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Paul Michael Donovan as a director on 2022-05-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon21/04/2022
Appointment of Ms Katrina Dick as a secretary on 2022-04-06
dot icon21/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon21/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon21/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon21/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon06/04/2022
Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06
dot icon05/07/2021
Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01
dot icon05/07/2021
Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01
dot icon27/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon27/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon26/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon06/04/2021
Appointment of Ms Rachael Whitaker as a secretary on 2021-03-31
dot icon01/04/2021
Termination of appointment of Jeremy Mavor as a secretary on 2021-03-31
dot icon16/06/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon16/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon16/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon16/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon01/05/2020
Termination of appointment of Simon Piers Beresford-Wylie as a director on 2020-04-20
dot icon01/05/2020
Appointment of Mr Paul Michael Donovan as a director on 2020-04-20
dot icon22/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon28/05/2019
Appointment of Mr Timothy John Alexander Jones as a director on 2019-05-15
dot icon28/05/2019
Termination of appointment of Elizabeth Jane Aikman as a director on 2019-05-15
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon05/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon05/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon05/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon05/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon26/03/2019
Termination of appointment of Paul Graham Stratton as a director on 2019-03-25
dot icon07/08/2018
Appointment of Mrs Elizabeth Jane Aikman as a director on 2018-07-23
dot icon20/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon28/02/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon28/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon28/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon05/01/2018
Appointment of Mr Jeremy Mavor as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of William Michael Giles as a secretary on 2018-01-01
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon13/02/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon13/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon13/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon13/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon18/01/2017
Termination of appointment of Liliana Solomon as a director on 2017-01-11
dot icon03/01/2017
Appointment of Paul Graham Stratton as a director on 2017-01-03
dot icon13/06/2016
Termination of appointment of Philip David Moses as a director on 2016-06-01
dot icon13/06/2016
Appointment of Mrs Liliana Solomon as a director on 2016-06-01
dot icon25/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon13/01/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon13/01/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon13/01/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon13/01/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon10/08/2015
Appointment of Mr Simon Piers Beresford-Wylie as a director on 2015-08-01
dot icon10/08/2015
Termination of appointment of John Harold Cresswell as a director on 2015-08-01
dot icon22/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr John Harold Cresswell on 2014-11-14
dot icon13/11/2014
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon13/11/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon13/11/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon13/11/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon31/10/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon25/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon29/11/2013
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon29/11/2013
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon29/11/2013
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon29/11/2013
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon21/05/2013
Certificate of change of name
dot icon21/05/2013
Change of name notice
dot icon25/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon12/03/2013
Resolutions
dot icon11/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2013
Resolutions
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon26/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-06-30
dot icon14/10/2011
Director's details changed for John Harold Cresswell on 2011-09-15
dot icon20/07/2011
Appointment of Philip David Moses as a director
dot icon18/07/2011
Termination of appointment of Joshua Mchutchison as a director
dot icon12/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon17/02/2011
Appointment of John Harold Cresswell as a director
dot icon16/02/2011
Termination of appointment of Thomas Bennie as a director
dot icon14/12/2010
Full accounts made up to 2010-06-30
dot icon15/09/2010
Director's details changed for Joshua Mchutchison on 2010-08-16
dot icon06/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon30/03/2010
Appointment of Joshua Mchutchison as a director
dot icon29/03/2010
Termination of appointment of Paul Stratton as a director
dot icon21/12/2009
Full accounts made up to 2009-06-30
dot icon20/08/2009
Director appointed paul graham stratton
dot icon13/08/2009
Appointment terminated director michael pitt
dot icon12/08/2009
Secretary appointed william michael giles
dot icon12/08/2009
Appointment terminated secretary thomas o'connor
dot icon29/07/2009
Appointment terminated director peter douglas
dot icon01/05/2009
Return made up to 01/04/09; full list of members
dot icon19/12/2008
Full accounts made up to 2008-06-30
dot icon04/07/2008
Director appointed michael john pitt
dot icon19/05/2008
Appointment terminated director peter harbison
dot icon21/04/2008
Return made up to 01/04/08; full list of members
dot icon25/02/2008
Director appointed peter harbison
dot icon25/02/2008
Director appointed thomas meikle bennie
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon24/01/2008
Full accounts made up to 2007-06-30
dot icon22/01/2008
New director appointed
dot icon11/12/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon08/05/2007
Return made up to 01/04/07; full list of members
dot icon27/02/2007
Full accounts made up to 2006-06-30
dot icon23/08/2006
New director appointed
dot icon07/06/2006
Return made up to 01/04/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon02/05/2006
Auditor's resignation
dot icon20/04/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon23/03/2006
Director's particulars changed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon06/01/2006
New director appointed
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon27/07/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon27/05/2005
New director appointed
dot icon03/05/2005
Return made up to 01/04/05; full list of members
dot icon17/03/2005
New director appointed
dot icon21/02/2005
Registered office changed on 21/02/05 from:\n t l house, bartley wood business park,, hook, hampshire RG27 9UP
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Secretary resigned;director resigned
dot icon08/02/2005
New secretary appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon31/01/2005
Certificate of change of name
dot icon13/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon03/12/2004
Memorandum and Articles of Association
dot icon03/12/2004
Resolutions
dot icon26/11/2004
New director appointed
dot icon25/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned
dot icon27/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/09/2004
Director resigned
dot icon11/08/2004
Full accounts made up to 2002-12-31
dot icon05/05/2004
Return made up to 01/04/04; full list of members
dot icon20/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon14/10/2003
Director resigned
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/08/2003
Group of companies' accounts made up to 2001-12-31
dot icon20/05/2003
New director appointed
dot icon11/05/2003
Director resigned
dot icon03/05/2003
Return made up to 01/04/03; full list of members
dot icon24/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon11/10/2002
Group of companies' accounts made up to 2000-12-31
dot icon23/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon29/07/2002
Amended group of companies' accounts made up to 1999-12-31
dot icon29/07/2002
Amended group of companies' accounts made up to 1998-12-31
dot icon13/05/2002
Secretary resigned
dot icon03/05/2002
Return made up to 01/04/02; full list of members
dot icon27/03/2002
New secretary appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon29/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/05/2001
Return made up to 01/04/01; full list of members
dot icon05/04/2001
Full group accounts made up to 1999-12-31
dot icon28/03/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon13/12/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon01/11/2000
Secretary's particulars changed;director's particulars changed
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
Registered office changed on 27/09/00 from:\ntl house, bartley wood business park, bartley way hook, hampshire RG27 9XA
dot icon13/06/2000
Return made up to 01/04/00; no change of members
dot icon21/03/2000
Full group accounts made up to 1998-12-31
dot icon24/11/1999
New director appointed
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon24/05/1999
Registered office changed on 24/05/99 from:\bristol house lakeside road, farnborough aerospace centre, farnborough, hampshire GU14 6XP
dot icon27/04/1999
Return made up to 01/04/99; full list of members
dot icon24/12/1998
Ad 16/12/98--------- £ si 10@1=10 £ ic 3/13
dot icon24/12/1998
Ad 18/12/98--------- £ si 1@1=1 £ ic 2/3
dot icon06/07/1998
Registered office changed on 06/07/98 from:\bristol house, 1 lakeside road, farnborough, hampshire GU14 6XP
dot icon06/07/1998
New director appointed
dot icon04/06/1998
Memorandum and Articles of Association
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon15/05/1998
Registered office changed on 15/05/98 from: 10 snow hill london EC1A 2AL
dot icon15/05/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Secretary resigned;director resigned
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New secretary appointed;new director appointed
dot icon30/04/1998
Certificate of change of name
dot icon01/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beresford-Wylie, Simon Piers
Director
01/08/2015 - 20/04/2020
55
Ross, Stuart
Director
15/03/2001 - 20/02/2002
257
Carter, Stephen Andrew
Director
01/12/2000 - 20/02/2002
206
Moses, Philip David
Director
15/07/2011 - 01/06/2016
67
Mackenzie, Robert Mario
Director
30/04/1998 - 20/02/2002
755

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABHL DIGITAL LIMITED

ABHL DIGITAL LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at Crawley Court, Winchester, Hampshire SO21 2QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABHL DIGITAL LIMITED?

toggle

ABHL DIGITAL LIMITED is currently Active. It was registered on 01/04/1998 .

Where is ABHL DIGITAL LIMITED located?

toggle

ABHL DIGITAL LIMITED is registered at Crawley Court, Winchester, Hampshire SO21 2QA.

What does ABHL DIGITAL LIMITED do?

toggle

ABHL DIGITAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABHL DIGITAL LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.