DBD DIGITAL LIMITED

Register to unlock more data on OkredoRegister

DBD DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06473061

Incorporation date

15/01/2008

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor, 5 St Paul's Square, Liverpool L3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Notice of agreement to exemption from filing of accounts for period ending 31/12/24
dot icon01/10/2025
Filing exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon02/04/2024
Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Solvency Statement dated 11/12/23
dot icon12/12/2023
Statement by Directors
dot icon12/12/2023
Statement of capital on 2023-12-12
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon15/02/2023
Change of details for Wealth at Work Midco Limited as a person with significant control on 2023-02-06
dot icon05/02/2023
Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Third Floor 5 st Paul's Square Liverpool L3 9SJ on 2023-02-06
dot icon23/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/12/2022
Current accounting period shortened from 2023-04-30 to 2022-12-31
dot icon08/09/2022
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon06/09/2022
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon01/08/2022
Certificate of change of name
dot icon15/07/2022
Appointment of Mr Mark Leonard Hutchinson as a secretary on 2022-07-11
dot icon13/06/2022
Resolutions
dot icon13/06/2022
Memorandum and Articles of Association
dot icon09/02/2022
Resolutions
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon03/02/2022
Appointment of Mr Stuart Murray Payne as a director on 2022-01-31
dot icon03/02/2022
Appointment of Mr David Frederick Cassidy as a director on 2022-01-31
dot icon03/02/2022
Appointment of Mr Mark Leonard Hutchinson as a director on 2022-01-31
dot icon03/02/2022
Notification of Wealth at Work Midco Limited as a person with significant control on 2022-01-31
dot icon03/02/2022
Cessation of Simon Marius Vaughan as a person with significant control on 2022-01-31
dot icon03/02/2022
Cessation of Piers Leigh Vaughan as a person with significant control on 2022-01-31
dot icon03/02/2022
Registered office address changed from 12 George Street Alderley Edge Cheshire SK9 7EJ England to 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 2022-02-03
dot icon03/02/2022
Termination of appointment of Piers Vaughan as a director on 2022-01-31
dot icon03/02/2022
Termination of appointment of Simon Vaughan as a secretary on 2022-01-31
dot icon03/02/2022
Termination of appointment of Philippa Claire Sauthier as a director on 2022-01-31
dot icon03/02/2022
Termination of appointment of Simon Vaughan as a director on 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon17/01/2022
Change of details for Mr Simon Marius Vaughan as a person with significant control on 2022-01-17
dot icon17/01/2022
Director's details changed for Mr Simon Vaughan on 2022-01-17
dot icon25/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon30/07/2019
Secretary's details changed for Mr Simon Vaughan on 2019-07-29
dot icon29/07/2019
Change of details for Mr Piers Leigh Vaughan as a person with significant control on 2019-07-29
dot icon29/07/2019
Change of details for Mr Simon Marius Vaughan as a person with significant control on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Simon Vaughan on 2019-07-29
dot icon29/07/2019
Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 12 George Street Alderley Edge Cheshire SK9 7EJ on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Piers Vaughan on 2019-07-29
dot icon29/07/2019
Director's details changed for Mrs Philippa Claire Sauthier on 2019-07-29
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon15/01/2018
Change of details for Mr Piers Leigh Vaughan as a person with significant control on 2018-01-15
dot icon15/01/2018
Director's details changed for Mr Piers Vaughan on 2018-01-15
dot icon15/01/2018
Change of details for Mr Simon Marius Vaughan as a person with significant control on 2018-01-15
dot icon15/01/2018
Director's details changed for Mr Simon Vaughan on 2018-01-15
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon17/01/2017
Director's details changed for Mr Piers Vaughan on 2017-01-13
dot icon17/01/2017
Director's details changed for Mr Simon Vaughan on 2017-01-13
dot icon17/01/2017
Director's details changed for Mrs Philippa Claire Sauthier on 2017-01-13
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/03/2016
Appointment of Mrs Philippa Claire Sauthier as a director on 2015-08-01
dot icon08/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Piers Vaughan on 2016-01-14
dot icon04/02/2016
Director's details changed for Mr Simon Vaughan on 2016-01-14
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-08-01
dot icon12/10/2015
Particulars of variation of rights attached to shares
dot icon12/10/2015
Change of share class name or designation
dot icon12/10/2015
Statement of company's objects
dot icon12/10/2015
Resolutions
dot icon24/07/2015
Registered office address changed from Unit 1 City Point 156 Chapel Street Manchester Lancashire M3 6BF to 10 West Street Alderley Edge Cheshire SK9 7EG on 2015-07-24
dot icon22/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/03/2015
Director's details changed for Mr Simon Vaughan on 2015-02-20
dot icon10/03/2015
Director's details changed for Mr Piers Vaughan on 2015-02-20
dot icon10/03/2015
Secretary's details changed for Mr Simon Vaughan on 2015-02-20
dot icon22/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon21/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Simon Vaughan on 2009-11-30
dot icon03/02/2010
Secretary's details changed for Simon Vaughan on 2009-11-30
dot icon03/02/2010
Director's details changed for Piers Vaughan on 2009-11-30
dot icon26/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 15/01/09; full list of members
dot icon23/02/2009
Registered office changed on 23/02/2009 from st george's house 215-219 chester road manchester M15 4JE
dot icon23/02/2009
Accounting reference date extended from 31/01/2009 to 30/04/2009
dot icon24/01/2008
Secretary's particulars changed;director's particulars changed
dot icon15/01/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£166,168.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Filing Exemption Subsidiary
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
5
5.50K
-
0.00
166.17K
-
2021
5
5.50K
-
0.00
166.17K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

5.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Mark Leonard
Director
31/01/2022 - Present
18
Cassidy, David Frederick
Director
31/01/2022 - Present
24
Vaughan, Piers
Director
15/01/2008 - 31/01/2022
-
Vaughan, Simon
Director
15/01/2008 - 31/01/2022
1
Payne, Stuart Murray
Director
31/01/2022 - Present
20

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DBD DIGITAL LIMITED

DBD DIGITAL LIMITED is an(a) Active company incorporated on 15/01/2008 with the registered office located at Third Floor, 5 St Paul's Square, Liverpool L3 9SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DBD DIGITAL LIMITED?

toggle

DBD DIGITAL LIMITED is currently Active. It was registered on 15/01/2008 .

Where is DBD DIGITAL LIMITED located?

toggle

DBD DIGITAL LIMITED is registered at Third Floor, 5 St Paul's Square, Liverpool L3 9SJ.

What does DBD DIGITAL LIMITED do?

toggle

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

How many employees does DBD DIGITAL LIMITED have?

toggle

DBD DIGITAL LIMITED had 5 employees in 2021.

What is the latest filing for DBD DIGITAL LIMITED?

toggle

The latest filing was on 01/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.