COMMONPLACE DIGITAL LTD

Register to unlock more data on OkredoRegister

COMMONPLACE DIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08575062

Incorporation date

18/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2013)
dot icon03/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon31/01/2025
Appointment of Mr Eyal Feder as a director on 2024-12-24
dot icon27/01/2025
Appointment of Mr Shai Bergman as a director on 2024-12-24
dot icon27/01/2025
Termination of appointment of Benjamin Meyer as a director on 2024-12-24
dot icon27/01/2025
Termination of appointment of Melanie Anne Hayes as a director on 2024-12-24
dot icon27/01/2025
Termination of appointment of Michael Edmund Saunders as a director on 2024-12-24
dot icon27/01/2025
Termination of appointment of Harry Jacob Thomas as a director on 2024-12-24
dot icon15/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/10/2024
Satisfaction of charge 085750620003 in full
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon25/03/2024
Registration of charge 085750620003, created on 2024-03-21
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon26/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon24/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon23/11/2023
Satisfaction of charge 085750620002 in full
dot icon22/09/2023
Registration of charge 085750620002, created on 2023-09-22
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-04
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon25/07/2023
Sub-division of shares on 2023-05-26
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-05-23
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon05/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon03/07/2023
Sub-division of shares on 2023-05-26
dot icon26/06/2023
Termination of appointment of Mark Nicholas Shepherd as a director on 2023-06-22
dot icon26/06/2023
Appointment of Mr Harry Jacob Thomas as a director on 2023-06-22
dot icon21/06/2023
Resolutions
dot icon21/06/2023
Memorandum and Articles of Association
dot icon21/06/2023
Resolutions
dot icon09/05/2023
Director's details changed for Mr Benjy Meyer on 2023-05-09
dot icon08/05/2023
Termination of appointment of David Janner-Klausner as a director on 2023-05-04
dot icon08/05/2023
Appointment of Mr Benjy Meyer as a director on 2023-05-04
dot icon14/04/2023
Termination of appointment of Pamela Elizabeth Alexander as a director on 2023-04-07
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/02/2023
Resolutions
dot icon09/02/2023
Memorandum and Articles of Association
dot icon09/02/2023
Second filing of Confirmation Statement dated 2022-06-30
dot icon09/02/2023
Second filing of Confirmation Statement dated 2021-07-26
dot icon06/02/2023
Statement of capital following an allotment of shares on 2022-09-09
dot icon06/02/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon03/01/2023
Director's details changed for Dr David Janner-Klausner on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Michael Edmund Saunders on 2023-01-03
dot icon03/11/2022
Satisfaction of charge 085750620001 in full
dot icon24/10/2022
Registration of charge 085750620001, created on 2022-10-06
dot icon29/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon07/06/2022
Resolutions
dot icon26/05/2022
Memorandum and Articles of Association
dot icon11/04/2022
Termination of appointment of Eyal Boris Malinger as a director on 2022-04-06
dot icon11/04/2022
Appointment of Mr Mark Shepherd as a director on 2022-04-06
dot icon24/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/01/2021
Resolutions
dot icon13/01/2021
Cancellation of shares. Statement of capital on 2020-11-24
dot icon13/01/2021
Purchase of own shares.
dot icon11/01/2021
Memorandum and Articles of Association
dot icon21/12/2020
Termination of appointment of Mark Vivian Houghton-Berry as a director on 2020-12-16
dot icon21/12/2020
Appointment of Ms Melanie Anne Hayes as a director on 2020-12-16
dot icon13/08/2020
Confirmation statement made on 2020-06-18 with updates
dot icon17/07/2020
Notification of a person with significant control statement
dot icon10/07/2020
Cessation of Michael Edmund Saunders as a person with significant control on 2020-03-06
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2020
Appointment of Mr Eyal Boris Malinger as a director on 2020-03-06
dot icon06/03/2020
Termination of appointment of Andrew Pols as a director on 2020-02-05
dot icon26/07/2019
Termination of appointment of Martyn Evans as a director on 2019-07-25
dot icon02/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon05/03/2019
Registered office address changed from 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon13/02/2019
Appointment of Ms Pamela Elizabeth Alexander as a director on 2019-02-13
dot icon31/07/2018
Director's details changed for Mr Martyn Evans on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr Mark Vivian Houghton-Berry on 2018-07-31
dot icon31/07/2018
Director's details changed for Dr David Janner-Klausner on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr Andrew Pols on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr Michael Edmund Saunders on 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon30/04/2018
Resolutions
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/09/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG on 2017-09-01
dot icon30/08/2017
Registered office address changed from 145 - 147 st John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2017-08-30
dot icon27/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon27/07/2017
Notification of Michael Edmond Saunders as a person with significant control on 2016-04-06
dot icon27/07/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 145 - 147 st John Street London EC1V 4PW on 2017-07-27
dot icon29/06/2017
Notification of Michael Edmund Saunders as a person with significant control on 2016-04-06
dot icon22/06/2017
Director's details changed for Mr Mark Vivian Houghton-Berry on 2017-06-22
dot icon22/06/2017
Director's details changed for Dr David Janner-Klausner on 2017-06-22
dot icon22/06/2017
Director's details changed for Dr David Janner-Klausner on 2017-06-22
dot icon22/06/2017
Director's details changed for Mr Michael Edmund Saunders on 2017-06-22
dot icon22/06/2017
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2017-06-22
dot icon22/06/2017
Director's details changed for Mr Andrew Pols on 2017-06-22
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon16/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon24/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/05/2016
Appointment of Mr Martyn Evans as a director on 2016-04-01
dot icon31/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon17/03/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon07/03/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon29/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/02/2015
Resolutions
dot icon22/02/2015
Statement of company's objects
dot icon20/10/2014
Memorandum and Articles of Association
dot icon08/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-18
dot icon31/08/2014
Resolutions
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-08-11
dot icon12/08/2014
Statement of capital following an allotment of shares on 2013-07-01
dot icon30/07/2014
Appointment of Mr Mark Vivian Houghton-Berry as a director on 2014-07-29
dot icon19/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon09/05/2014
Sub-division of shares on 2014-05-02
dot icon02/05/2014
Appointment of Dr David Janner-Klausner as a director
dot icon02/05/2014
Appointment of Mr Andrew Pols as a director
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon06/01/2014
Termination of appointment of Neil Clavin as a director
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon18/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.60M
-
0.00
1.64M
-
2022
42
274.59K
-
0.00
513.20K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Melanie Anne
Director
16/12/2020 - 24/12/2024
6
Shepherd, Mark Nicholas
Director
06/04/2022 - 22/06/2023
4
Saunders, Michael Edmund
Director
18/06/2013 - 24/12/2024
3
Alexander, Pamela Elizabeth
Director
13/02/2019 - 07/04/2023
16
Thomas, Harry Jacob
Director
22/06/2023 - 24/12/2024
11

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 COMMONPLACE DIGITAL LTD

COMMONPLACE DIGITAL LTD is an(a) Active company incorporated on 18/06/2013 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 2 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 COMMONPLACE DIGITAL LTD?

toggle

COMMONPLACE DIGITAL LTD is currently Active. It was registered on 18/06/2013 .

Where is COMMONPLACE DIGITAL LTD located?

toggle

COMMONPLACE DIGITAL LTD is registered at 30 Old Bailey, London EC4M 7AU.

What does COMMONPLACE DIGITAL LTD do?

toggle

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

What is the latest filing for COMMONPLACE DIGITAL LTD?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-18 with updates.