ANSWER DIGITAL LIMITED

Register to unlock more data on OkredoRegister

ANSWER DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03655429

Incorporation date

23/10/1998

Size

Group

Contacts

Registered address

Registered address

Union Mills, 9 Dewsbury Road, Leeds, West Yorkshire LS11 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1998)
dot icon04/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon04/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon25/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon23/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Resolutions
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Termination of appointment of Nigel Matthew Garner as a director on 2022-11-07
dot icon28/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon04/01/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon11/10/2021
Resolutions
dot icon11/10/2021
Memorandum and Articles of Association
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Registration of charge 036554290004, created on 2021-01-22
dot icon20/01/2021
Satisfaction of charge 1 in full
dot icon20/01/2021
Satisfaction of charge 2 in full
dot icon20/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Notification of Answer Digital Trustees Limited as a person with significant control on 2020-07-21
dot icon22/07/2020
Cessation of Catherine Monica Parlett as a person with significant control on 2020-07-21
dot icon22/07/2020
Cessation of Kenneth Gary Parlett as a person with significant control on 2020-07-21
dot icon22/07/2020
Change of share class name or designation
dot icon25/06/2020
Resolutions
dot icon25/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon18/06/2020
Registration of charge 036554290003, created on 2020-05-29
dot icon03/06/2020
Appointment of Mr Richard Pugmire as a director on 2020-05-29
dot icon03/06/2020
Appointment of Mr Finbarr Joy as a director on 2020-05-29
dot icon03/06/2020
Appointment of Mr Nigel Matthew Garner as a director on 2020-05-29
dot icon03/06/2020
Appointment of Mr Richard Charles Thomas Ellis as a director on 2020-05-29
dot icon15/05/2020
Purchase of own shares.
dot icon11/05/2020
Cancellation of shares. Statement of capital on 2020-04-15
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Purchase of own shares.
dot icon12/08/2019
Resolutions
dot icon06/08/2019
Resolutions
dot icon16/07/2019
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon16/07/2019
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon02/04/2019
Purchase of own shares.
dot icon21/03/2019
Cancellation of shares. Statement of capital on 2019-01-31
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Cancellation of shares. Statement of capital on 2018-04-03
dot icon06/11/2017
Cancellation of shares. Statement of capital on 2017-09-29
dot icon06/11/2017
Resolutions
dot icon06/11/2017
Purchase of own shares.
dot icon02/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Cancellation of shares. Statement of capital on 2017-07-24
dot icon15/08/2017
Resolutions
dot icon15/08/2017
Purchase of own shares.
dot icon25/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Resolutions
dot icon09/11/2015
Certificate of change of name
dot icon26/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon21/10/2010
Director's details changed for Kenneth Gary Parlett on 2010-10-15
dot icon21/10/2010
Director's details changed for Catherine Monica Parlett on 2010-10-15
dot icon21/10/2010
Secretary's details changed for Kenneth Gary Parlett on 2010-10-15
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon09/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon09/11/2009
Director's details changed for Catherine Monica Parlett on 2009-11-09
dot icon09/11/2009
Director's details changed for Kenneth Gary Parlett on 2009-11-09
dot icon30/10/2009
Termination of appointment of Stewart Wilson as a director
dot icon24/04/2009
Accounts for a small company made up to 2008-12-31
dot icon01/04/2009
Appointment terminated director finbar joy
dot icon09/12/2008
Appointment terminated director andrew morris
dot icon11/11/2008
Return made up to 23/10/08; full list of members
dot icon08/07/2008
Accounts for a small company made up to 2007-12-31
dot icon15/02/2008
New director appointed
dot icon23/11/2007
Ad 27/03/07--------- £ si [email protected]
dot icon12/11/2007
Return made up to 23/10/07; full list of members
dot icon27/09/2007
Accounts for a small company made up to 2006-12-31
dot icon13/02/2007
Return made up to 23/10/06; full list of members
dot icon31/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon27/04/2006
Registered office changed on 27/04/06 from:\marshall mills, marshall street, leeds, west yorkshire LS11 9YJ
dot icon17/01/2006
Memorandum and Articles of Association
dot icon09/01/2006
Nc inc already adjusted 09/12/05
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon08/12/2005
Ad 01/04/05--------- £ si [email protected]
dot icon28/11/2005
Return made up to 23/10/05; full list of members
dot icon18/04/2005
Accounts for a small company made up to 2004-12-31
dot icon25/11/2004
Return made up to 23/10/04; full list of members
dot icon29/04/2004
Accounts for a small company made up to 2003-12-31
dot icon23/04/2004
New director appointed
dot icon22/01/2004
Return made up to 23/10/03; change of members
dot icon24/09/2003
Accounts for a small company made up to 2002-12-31
dot icon07/05/2003
Director resigned
dot icon31/03/2003
Ad 24/03/03--------- £ si [email protected]=2564 £ ic 264775/267339
dot icon27/11/2002
Return made up to 23/10/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon10/04/2002
Ad 23/03/01--------- £ si [email protected]
dot icon10/04/2002
Ad 26/02/02--------- £ si [email protected]=7194 £ ic 250000/257194
dot icon29/03/2002
New director appointed
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/10/2001
Return made up to 23/10/01; full list of members
dot icon09/03/2001
Memorandum and Articles of Association
dot icon17/11/2000
Return made up to 23/10/00; full list of members
dot icon17/11/2000
New director appointed
dot icon26/10/2000
Ad 13/10/00--------- £ si [email protected]=249300 £ ic 700/250000
dot icon18/10/2000
Div s-div 13/10/00
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
£ nc 1000/312500 13/10/00
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Return made up to 23/10/99; full list of members
dot icon27/10/1999
Particulars of mortgage/charge
dot icon18/10/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon12/10/1999
Ad 07/10/99--------- £ si 698@1=698 £ ic 2/700
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
£ nc 100/1000 07/10/99
dot icon06/10/1999
Certificate of change of name
dot icon04/10/1999
Registered office changed on 04/10/99 from:\north lodge, long causeway adel, leeds, west yorkshire LS16 8EF
dot icon23/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Andrew Philip
Director
15/01/2008 - 28/11/2008
4
Wilson, Stewart Charles
Director
03/11/2003 - 18/09/2009
-
Pugmire, Richard
Director
29/05/2020 - Present
4
Ellis, Richard Charles Thomas
Director
29/05/2020 - Present
-
Parlett, Kenneth Gary
Director
23/10/1998 - Present
9

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 ANSWER DIGITAL LIMITED

ANSWER DIGITAL LIMITED is an(a) Active company incorporated on 23/10/1998 with the registered office located at Union Mills, 9 Dewsbury Road, Leeds, West Yorkshire LS11 5DD. 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 ANSWER DIGITAL LIMITED?

toggle

ANSWER DIGITAL LIMITED is currently Active. It was registered on 23/10/1998 .

Where is ANSWER DIGITAL LIMITED located?

toggle

ANSWER DIGITAL LIMITED is registered at Union Mills, 9 Dewsbury Road, Leeds, West Yorkshire LS11 5DD.

What does ANSWER DIGITAL LIMITED do?

toggle

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

What is the latest filing for ANSWER DIGITAL LIMITED?

toggle

The latest filing was on 04/01/2026: Group of companies' accounts made up to 2025-03-31.