BOBCAT DIGITAL LTD

Register to unlock more data on OkredoRegister

BOBCAT DIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08579761

Incorporation date

21/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 High Street, Brackley, Northants NN13 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2013)
dot icon19/02/2026
Satisfaction of charge 085797610001 in full
dot icon23/01/2026
Change of details for a person with significant control
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Director's details changed for Mr Robert Alan Blackburn on 2024-10-17
dot icon13/05/2025
Change of details for Mr Robert Blackburn as a person with significant control on 2024-10-17
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/11/2024
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon27/11/2024
Change of details for Mr Robert Blackburn as a person with significant control on 2024-07-01
dot icon27/11/2024
Notification of Kayleigh Blackburn as a person with significant control on 2024-07-01
dot icon28/10/2024
Registration of charge 085797610001, created on 2024-10-23
dot icon24/07/2024
Registered office address changed from 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom to 15 High Street Brackley Northants NN13 7DH on 2024-07-24
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Memorandum and Articles of Association
dot icon14/06/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon18/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon11/04/2024
Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11
dot icon01/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon12/05/2022
Cessation of Louise Owen as a person with significant control on 2022-05-12
dot icon12/05/2022
Termination of appointment of Louise Owen as a director on 2022-05-12
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/07/2021
Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2021-07-27
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon21/06/2021
Change of details for Mr Robert Blackburn as a person with significant control on 2021-06-21
dot icon21/06/2021
Director's details changed for Mr Robert Alan Blackburn on 2021-06-21
dot icon21/06/2021
Register(s) moved to registered office address 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA
dot icon15/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon17/06/2019
Director's details changed for Mr Robert Alan Blackburn on 2019-06-17
dot icon17/06/2019
Change of details for Mr Robert Blackburn as a person with significant control on 2019-06-17
dot icon12/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon26/06/2018
Director's details changed for Robert Blackburn on 2018-06-20
dot icon26/06/2018
Director's details changed for Louise Owen on 2018-06-20
dot icon26/06/2018
Change of details for Mrs Louise Owen as a person with significant control on 2018-06-20
dot icon26/06/2018
Change of details for Mr Robert Blackburn as a person with significant control on 2018-06-20
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/08/2017
Registered office address changed from 51 Park Leys Harlington LU5 6LZ to 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA on 2017-08-04
dot icon03/07/2017
Notification of Robert Blackburn as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Louise Owen as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon24/06/2016
Register(s) moved to registered inspection location 22 Broughton Grounds House Broughton Grounds Lane Newport Pagnell Buckinghamshire MK16 0HZ
dot icon24/06/2016
Register inspection address has been changed to 22 Broughton Grounds House Broughton Grounds Lane Newport Pagnell Buckinghamshire MK16 0HZ
dot icon25/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon29/06/2015
Register inspection address has been changed from Office Al11, the Innovation Centre Bletchley Park Sherwood Drive Bletchley Milton Keynes MK3 6EB England to Unit 8 & 9 Castle House Dawson Road Bletchley Milton Keynes MK1 1QT
dot icon29/06/2015
Register(s) moved to registered office address 51 Park Leys Harlington LU5 6LZ
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Termination of appointment of Martin Andrew Bateman as a director on 2015-01-04
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon24/06/2014
Register(s) moved to registered inspection location
dot icon24/06/2014
Register inspection address has been changed
dot icon08/08/2013
Appointment of Louise Owen as a director
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon02/08/2013
Appointment of Martin Andrew Bateman as a director
dot icon02/08/2013
Appointment of Robert Blackburn as a director
dot icon21/06/2013
Termination of appointment of Peter Valaitis as a director
dot icon21/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-99.99 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
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)
2021
6
102.00
-
0.00
243.00
-
2022
5
100.00
-
0.00
10.97K
-
2023
6
287.00
-
0.00
1.00
-
2023
6
287.00
-
0.00
1.00
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

287.00 £Ascended187.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-99.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
21/06/2013 - 21/06/2013
15300
Blackburn, Robert Alan
Director
21/06/2013 - Present
1
Bateman, Martin Andrew
Director
21/06/2013 - 04/01/2015
1
Mrs Louise Owen
Director
21/06/2013 - 12/05/2022
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOBCAT DIGITAL LTD

BOBCAT DIGITAL LTD is an(a) Active company incorporated on 21/06/2013 with the registered office located at 15 High Street, Brackley, Northants NN13 7DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BOBCAT DIGITAL LTD?

toggle

BOBCAT DIGITAL LTD is currently Active. It was registered on 21/06/2013 .

Where is BOBCAT DIGITAL LTD located?

toggle

BOBCAT DIGITAL LTD is registered at 15 High Street, Brackley, Northants NN13 7DH.

What does BOBCAT DIGITAL LTD do?

toggle

BOBCAT DIGITAL LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BOBCAT DIGITAL LTD have?

toggle

BOBCAT DIGITAL LTD had 6 employees in 2023.

What is the latest filing for BOBCAT DIGITAL LTD?

toggle

The latest filing was on 19/02/2026: Satisfaction of charge 085797610001 in full.