ASB DIGITAL LIMITED

Register to unlock more data on OkredoRegister

ASB DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06781240

Incorporation date

30/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Lower Brockholes Farm, Lower Brockholes, Halifax, West Yorkshire HX2 8XQCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2008)
dot icon02/03/2026
Confirmation statement made on 2026-01-31 with updates
dot icon19/12/2025
Registered office address changed from 132 Street Lane Morley Leeds LS27 7JB England to Lower Brockholes Farm Lower Brockholes Halifax West Yorkshire HX2 8XQ on 2025-12-19
dot icon19/12/2025
Change of details for Mr Andrew Stephen Boyd as a person with significant control on 2025-12-19
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon20/11/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/01/2019
Change of details for Mr Andrew Stephen Boyd as a person with significant control on 2019-01-31
dot icon31/01/2019
Registered office address changed from C/O G Broadhead Suite 43 Annexe 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England to 132 Street Lane Morley Leeds LS27 7JB on 2019-01-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Registered office address changed from C/O G Broadhead Unit 14 Sharp Street Dewsbury West Yorkshire WF13 1QZ to C/O G Broadhead Suite 43 Annexe 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 2016-08-02
dot icon29/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/03/2011
Director's details changed for Andrew Stephen Boyd on 2011-01-01
dot icon18/03/2011
Secretary's details changed for Joanne Sarah Boyd on 2011-01-01
dot icon18/03/2011
Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 2011-03-18
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon19/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon19/01/2010
Director's details changed for Andrew Stephen Boyd on 2010-01-01
dot icon16/03/2009
Secretary appointed joanne sarah boyd
dot icon16/03/2009
Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\
dot icon07/02/2009
Director appointed andrew stephen boyd
dot icon16/01/2009
Appointment terminated director graham stephens
dot icon30/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
44.58K
-
0.00
-
-
2022
2
35.46K
-
0.00
-
-
2022
2
35.46K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

35.46K £Descended-20.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Graham Robertson
Director
30/12/2008 - 30/12/2008
3894
Boyd, Andrew Stephen
Director
30/12/2008 - Present
-
Boyd, Joanne Sarah
Secretary
15/01/2009 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASB DIGITAL LIMITED

ASB DIGITAL LIMITED is an(a) Active company incorporated on 30/12/2008 with the registered office located at Lower Brockholes Farm, Lower Brockholes, Halifax, West Yorkshire HX2 8XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASB DIGITAL LIMITED?

toggle

ASB DIGITAL LIMITED is currently Active. It was registered on 30/12/2008 .

Where is ASB DIGITAL LIMITED located?

toggle

ASB DIGITAL LIMITED is registered at Lower Brockholes Farm, Lower Brockholes, Halifax, West Yorkshire HX2 8XQ.

What does ASB DIGITAL LIMITED do?

toggle

ASB DIGITAL LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ASB DIGITAL LIMITED have?

toggle

ASB DIGITAL LIMITED had 2 employees in 2022.

What is the latest filing for ASB DIGITAL LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-31 with updates.