BRING DIGITAL LIMITED

Register to unlock more data on OkredoRegister

BRING DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08266136

Incorporation date

24/10/2012

Size

Small

Contacts

Registered address

Registered address

Colony, Jactin House, 24 Hood Street, Manchester M4 6WXCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2012)
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon31/10/2024
Accounts for a small company made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon18/01/2024
Registered office address changed from Colony 5 Piccadilly Place Manchester M1 3BR England to Colony, Jactin House 24 Hood Street Manchester M4 6WX on 2024-01-18
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Previous accounting period shortened from 2023-10-31 to 2023-03-31
dot icon08/09/2023
Notification of Dark Matter Commerce Limited as a person with significant control on 2023-05-09
dot icon08/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon08/08/2023
Director's details changed for Mr Jonathan Woodall on 2023-05-10
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/05/2023
Memorandum and Articles of Association
dot icon31/05/2023
Resolutions
dot icon23/05/2023
Registered office address changed from Croxley House 14 Lloyd Street Manchester M2 5nd England to Colony 5 Piccadilly Place Manchester M1 3BR on 2023-05-23
dot icon23/05/2023
Termination of appointment of David Lee Ingram as a director on 2023-05-09
dot icon23/05/2023
Termination of appointment of Susan Francis Carmichael Ingram as a director on 2023-05-09
dot icon23/05/2023
Termination of appointment of James Stafford Todd Mitchell as a director on 2023-05-09
dot icon23/05/2023
Termination of appointment of Melanie Walker as a director on 2023-05-09
dot icon23/05/2023
Termination of appointment of Stephen Anthony Thompson as a director on 2023-05-09
dot icon23/05/2023
Appointment of Mr Jonathan Woodall as a director on 2023-05-09
dot icon23/05/2023
Appointment of Mrs Hannah Eames as a director on 2023-05-09
dot icon12/05/2023
Registration of charge 082661360004, created on 2023-05-09
dot icon11/05/2023
Registration of charge 082661360003, created on 2023-05-09
dot icon21/04/2023
Satisfaction of charge 082661360002 in full
dot icon03/02/2023
Director's details changed for Mr David Lee Ingram on 2023-02-01
dot icon03/02/2023
Director's details changed for Mrs Susan Ingram on 2023-02-01
dot icon17/10/2022
Amended total exemption full accounts made up to 2021-10-31
dot icon21/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon21/09/2022
Director's details changed for Mr James Stafford Todd Mitchell on 2022-09-21
dot icon21/09/2022
Director's details changed for Mrs Melanie Walker on 2022-09-21
dot icon19/08/2022
Termination of appointment of Sarah Jayne Rostron as a director on 2022-08-18
dot icon17/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon28/06/2021
Appointment of Mrs Sarah Jayne Rostron as a director on 2021-06-21
dot icon28/06/2021
Appointment of Mr James Stafford Todd Mitchell as a director on 2021-06-21
dot icon19/04/2021
Appointment of Mr Stephen Anthony Thompson as a director on 2021-03-01
dot icon19/04/2021
Appointment of Mr Justin Berold Young as a director on 2021-03-01
dot icon15/03/2021
Director's details changed for Mr David Lee Ingram on 2021-03-15
dot icon15/03/2021
Director's details changed for Mrs Susan Ingram on 2021-03-15
dot icon22/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon02/10/2020
Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Croxley House 14 Lloyd Street Manchester M2 5nd on 2020-10-02
dot icon19/08/2020
Termination of appointment of Stephen Anthony Thompson as a director on 2020-08-18
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/01/2019
Appointment of Mrs Melanie Walker as a director on 2018-11-01
dot icon28/01/2019
Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to Atria Spa Road Bolton BL1 4AG on 2019-01-28
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon29/10/2018
Notification of Bdh Ventures Limited as a person with significant control on 2018-10-28
dot icon29/10/2018
Withdrawal of a person with significant control statement on 2018-10-29
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/06/2018
Resolutions
dot icon30/05/2018
Registration of charge 082661360002, created on 2018-05-24
dot icon24/05/2018
Satisfaction of charge 082661360001 in full
dot icon05/03/2018
Termination of appointment of Thomas Rosillo as a director on 2018-02-26
dot icon02/01/2018
Director's details changed for Mr David Lee Ingram on 2018-01-02
dot icon10/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/06/2017
Termination of appointment of Lee Anthony Frame as a director on 2017-04-13
dot icon03/04/2017
Registration of charge 082661360001, created on 2017-03-24
dot icon15/03/2017
Director's details changed for Mr Stephen Anthony Thompson on 2017-03-02
dot icon18/01/2017
Compulsory strike-off action has been discontinued
dot icon17/01/2017
Confirmation statement made on 2016-10-24 with updates
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to 62-66 Deansgate Manchester M3 2EN on 2017-01-12
dot icon16/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/02/2016
Annual return made up to 2015-10-24 with full list of shareholders
dot icon02/02/2016
Appointment of Mr Thomas Rosillo as a director on 2015-07-15
dot icon02/02/2016
Appointment of Mrs Susan Ingram as a director on 2015-01-01
dot icon29/01/2016
Statement of capital following an allotment of shares on 2015-01-01
dot icon29/01/2016
Statement of capital following an allotment of shares on 2015-01-01
dot icon28/01/2016
Statement of capital following an allotment of shares on 2015-01-01
dot icon26/01/2016
Director's details changed for Mr Stephen Anthony Thompson on 2015-10-23
dot icon26/01/2016
Director's details changed for Mr Stephen Anthony Thompson on 2015-10-23
dot icon06/01/2016
Registered office address changed from 140 Lee Lane Horwich Bolton Lancs BL6 7AF to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2016-01-06
dot icon24/08/2015
Director's details changed for Mr David Lee Ingram on 2015-03-24
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/04/2014
Director's details changed for Mr David Lee Ingram on 2014-03-20
dot icon29/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-07-18
dot icon23/09/2013
Appointment of Mr Stephen Anthony Thompson as a director
dot icon23/09/2013
Appointment of Mr Lee Frame as a director
dot icon23/09/2013
Appointment of Mr Lee Frame as a director
dot icon13/09/2013
Registered office address changed from 353 Halliwell Road Bolton BL1 8DF England on 2013-09-13
dot icon26/10/2012
Registered office address changed from 353 Halliwell Road Bolton BB1 8DF England on 2012-10-26
dot icon24/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

43
2023
change arrow icon+14.85 % *

* during past year

Cash in Bank

£954,720.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
31
248.97K
-
0.00
439.66K
-
2022
39
1.08M
-
0.00
831.30K
-
2023
43
1.12M
-
0.00
954.72K
-
2023
43
1.12M
-
0.00
954.72K
-

Employees

2023

Employees

43 Ascended10 % *

Net Assets(GBP)

1.12M £Ascended3.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

954.72K £Ascended14.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodall, Jonathan
Director
09/05/2023 - Present
19
Mitchell, James Stafford Todd
Director
21/06/2021 - 09/05/2023
-
Walker, Melanie
Director
01/11/2018 - 09/05/2023
-
Rostron, Sarah Jayne
Director
20/06/2021 - 17/08/2022
4
Ingram, David Lee
Director
24/10/2012 - 09/05/2023
23

Persons with Significant Control

2
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 BRING DIGITAL LIMITED

BRING DIGITAL LIMITED is an(a) Active company incorporated on 24/10/2012 with the registered office located at Colony, Jactin House, 24 Hood Street, Manchester M4 6WX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BRING DIGITAL LIMITED?

toggle

BRING DIGITAL LIMITED is currently Active. It was registered on 24/10/2012 .

Where is BRING DIGITAL LIMITED located?

toggle

BRING DIGITAL LIMITED is registered at Colony, Jactin House, 24 Hood Street, Manchester M4 6WX.

What does BRING DIGITAL LIMITED do?

toggle

BRING DIGITAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BRING DIGITAL LIMITED have?

toggle

BRING DIGITAL LIMITED had 43 employees in 2023.

What is the latest filing for BRING DIGITAL LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2025-03-31.