ANDIGITAL LIMITED

Register to unlock more data on OkredoRegister

ANDIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08761455

Incorporation date

05/11/2013

Size

Group

Contacts

Registered address

Registered address

3 Concorde Park, Concorde Road, Maidenhead, Berkshire SL6 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2013)
dot icon10/04/2026
Cancellation of shares. Statement of capital on 2026-02-06
dot icon17/03/2026
Purchase of own shares.
dot icon23/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon09/12/2025
Purchase of own shares.
dot icon12/11/2025
Termination of appointment of Victoria Macleod as a director on 2025-10-31
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Cancellation of shares. Statement of capital on 2025-09-05
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/09/2025
Statement of capital on 2025-09-03
dot icon06/08/2025
Termination of appointment of Stephen Derrick Breach as a director on 2025-07-24
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon22/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-08-31
dot icon01/04/2025
Statement of capital following an allotment of shares on 2024-08-31
dot icon25/02/2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon25/02/2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon25/02/2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon25/02/2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon27/01/2025
Termination of appointment of Noel Douglas as a director on 2025-01-27
dot icon06/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon17/11/2024
Memorandum and Articles of Association
dot icon17/11/2024
Resolutions
dot icon11/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Resolutions
dot icon25/10/2024
Registration of charge 087614550005, created on 2024-10-24
dot icon09/10/2024
Satisfaction of charge 087614550002 in full
dot icon25/04/2024
Termination of appointment of Catherine Isabel Macdonald as a secretary on 2024-04-19
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon23/02/2024
Satisfaction of charge 087614550001 in full
dot icon14/02/2024
Termination of appointment of Robert Farrell as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Simon Timothy Holden as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Stephen Michael Paterson as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of William Sargeant as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Nathan Warner as a director on 2024-02-13
dot icon14/02/2024
Appointment of Mr Stephen Derrick Breach as a director on 2024-02-13
dot icon14/02/2024
Appointment of Mr Noel Douglas as a director on 2024-02-13
dot icon12/01/2024
Resolutions
dot icon12/01/2024
Resolutions
dot icon18/12/2023
Auditor's resignation
dot icon20/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/09/2023
Registration of charge 087614550004, created on 2023-09-18
dot icon08/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon25/08/2023
Registration of charge 087614550003, created on 2023-08-23
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon05/05/2023
Memorandum and Articles of Association
dot icon05/05/2023
Resolutions
dot icon17/04/2023
Appointment of Mr Philip Jordan as a director on 2023-04-13
dot icon06/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Resolutions
dot icon01/02/2023
Memorandum and Articles of Association
dot icon13/01/2023
Director's details changed for Mr Simon Timothy Holden on 2023-01-01
dot icon13/01/2023
Director's details changed for Mr Stephen Michael Paterson on 2023-01-01
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon26/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/07/2022
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2022
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2022
Purchase of own shares. Shares purchased into treasury:
dot icon20/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Resolutions
dot icon07/04/2022
Resolutions
dot icon02/04/2022
Memorandum and Articles of Association
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon18/03/2022
Registered office address changed from 1 Bell Street Maidenhead Berks SL6 1BU England to 3 Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY on 2022-03-18
dot icon10/02/2022
Appointment of Mrs Victoria Macleod as a director on 2022-01-28
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon30/06/2021
Resolutions
dot icon29/06/2021
Purchase of own shares. Shares purchased into treasury:
dot icon29/06/2021
Purchase of own shares. Shares purchased into treasury:
dot icon04/05/2021
Appointment of Mr Nathan Warner as a director on 2021-05-01
dot icon24/03/2021
Memorandum and Articles of Association
dot icon24/03/2021
Resolutions
dot icon19/03/2021
Cancellation of shares. Statement of capital on 2021-03-05
dot icon18/03/2021
Purchase of own shares.
dot icon10/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Second filing of Confirmation Statement dated 05/11/2019
dot icon13/03/2020
Appointment of Ms Angela Marion Williams as a director on 2020-03-12
dot icon02/03/2020
Resolutions
dot icon02/03/2020
Resolutions
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-18
dot icon02/03/2020
Statement of capital on 2020-02-18
dot icon02/03/2020
Change of details for Mrs Harbinder Uppal as a person with significant control on 2020-02-18
dot icon02/03/2020
Change of details for Mr Paramjit Singh Uppal as a person with significant control on 2020-02-18
dot icon19/02/2020
Notification of Bgf Gp Limited as a person with significant control on 2020-02-18
dot icon19/02/2020
Appointment of Mr Nicholas Michael Caplan as a director on 2020-02-18
dot icon19/02/2020
Appointment of Mr Alex Snodgrass as a director on 2020-02-18
dot icon10/02/2020
Second filing of Confirmation Statement dated 05/11/2019
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-28
dot icon08/06/2019
Resolutions
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon21/05/2019
Appointment of William Sargeant as a director on 2019-05-07
dot icon21/05/2019
Appointment of Mrs Harbinder Uppal as a director on 2019-05-07
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Change of details for Mrs Harbinder Uppal as a person with significant control on 2018-06-08
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon28/11/2017
Notification of Harbinder Uppal as a person with significant control on 2016-04-06
dot icon28/11/2017
Notification of Paramjit Uppal as a person with significant control on 2016-04-06
dot icon28/11/2017
Withdrawal of a person with significant control statement on 2017-11-28
dot icon28/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon01/08/2017
Appointment of Mr Simon Timothy Holden as a director on 2017-07-03
dot icon10/07/2017
Registration of charge 087614550002, created on 2017-07-05
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-18
dot icon10/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Director's details changed for Mr Paramjit Singh Uppal on 2017-02-21
dot icon21/02/2017
Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 1 Bell Street Maidenhead Berks SL6 1BU on 2017-02-21
dot icon08/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon21/07/2016
Director's details changed for Mr Paramjit Singh Uppal on 2016-07-18
dot icon21/07/2016
Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 2016-07-21
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Appointment of Mr Stephen Michael Paterson as a director on 2016-01-04
dot icon05/01/2016
Appointment of Mr Robert Farrell as a director on 2016-01-04
dot icon05/01/2016
Appointment of Ms Catherine Isabel Macdonald as a secretary on 2016-01-04
dot icon05/01/2016
Termination of appointment of Harbinder Uppal as a secretary on 2016-01-04
dot icon06/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon30/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon20/08/2014
Registration of charge 087614550001, created on 2014-08-20
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon09/04/2014
Sub-division of shares on 2014-03-31
dot icon09/04/2014
Resolutions
dot icon12/02/2014
Certificate of change of name
dot icon17/01/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon05/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
944
723.19K
-
0.00
6.50M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snodgrass, Alex Neville
Director
18/02/2020 - Present
5
Mrs Harbinder Uppal
Director
07/05/2019 - Present
-
Macleod, Victoria
Director
28/01/2022 - 31/10/2025
13
Warner, Nathan
Director
01/05/2021 - 13/02/2024
2
Uppal, Paramjit Singh
Director
05/11/2013 - Present
2

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+
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 ANDIGITAL LIMITED

ANDIGITAL LIMITED is an(a) Active company incorporated on 05/11/2013 with the registered office located at 3 Concorde Park, Concorde Road, Maidenhead, Berkshire SL6 4BY. There are currently 6 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 ANDIGITAL LIMITED?

toggle

ANDIGITAL LIMITED is currently Active. It was registered on 05/11/2013 .

Where is ANDIGITAL LIMITED located?

toggle

ANDIGITAL LIMITED is registered at 3 Concorde Park, Concorde Road, Maidenhead, Berkshire SL6 4BY.

What does ANDIGITAL LIMITED do?

toggle

ANDIGITAL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ANDIGITAL LIMITED?

toggle

The latest filing was on 10/04/2026: Cancellation of shares. Statement of capital on 2026-02-06.