DIGITAL WAFFLE LIMITED

Register to unlock more data on OkredoRegister

DIGITAL WAFFLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11211409

Incorporation date

19/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Assay Studios, Newhall Street, Birmingham, West Midlands B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2018)
dot icon29/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon19/11/2025
Director's details changed for Mr Harry Wilson Griffiths on 2025-11-18
dot icon16/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon23/01/2024
Director's details changed for Mr Andrew David Ward on 2024-01-23
dot icon31/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon13/09/2022
Change of details for Intuch Limited as a person with significant control on 2022-07-27
dot icon29/07/2022
Director's details changed for Mr Harry Wilson Griffiths on 2022-07-29
dot icon29/07/2022
Director's details changed for Mr Andrew David Ward on 2022-07-29
dot icon29/07/2022
Registered office address changed from 3a Blackthorn House St Paul's Square Birmingham B3 1RL United Kingdom to Assay Studios Newhall Street Birmingham West Midlands B3 1SF on 2022-07-29
dot icon19/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon06/12/2021
Change of details for Intuch Limited as a person with significant control on 2021-12-06
dot icon13/10/2021
Director's details changed for Mr Harry Wilson Griffiths on 2021-10-13
dot icon13/10/2021
Director's details changed for Mr Andrew David Ward on 2021-10-13
dot icon13/10/2021
Registered office address changed from 2.01 Assay Studios Newhall Street Birmingham West Midlands B3 1SF England to 3a Blackthorn House St Paul's Square Birmingham B3 1RL on 2021-10-13
dot icon20/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/02/2021
Director's details changed for Mr Harry Wilson Griffiths on 2021-02-17
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon16/02/2021
Cessation of Andrew David Ward as a person with significant control on 2021-01-22
dot icon16/02/2021
Cessation of Harry Wilson Griffiths as a person with significant control on 2021-01-22
dot icon16/02/2021
Notification of Intuch Limited as a person with significant control on 2021-01-22
dot icon11/05/2020
Director's details changed for Mr Harry Wilson Griffiths on 2020-05-11
dot icon11/05/2020
Director's details changed for Mr Andrew David Ward on 2020-05-11
dot icon11/05/2020
Change of details for Mr Andrew David Ward as a person with significant control on 2020-05-11
dot icon11/05/2020
Change of details for Mr Harry Wilson Griffiths as a person with significant control on 2020-05-11
dot icon11/05/2020
Registered office address changed from 2.04 Assay Studios Newhall Street Birmingham West Midlands B3 1SF England to 2.01 Assay Studios Newhall Street Birmingham West Midlands B3 1SF on 2020-05-11
dot icon06/05/2020
Total exemption full accounts made up to 2020-02-28
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon22/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/04/2019
Change of details for Mr Harry Wilson Griffiths as a person with significant control on 2019-04-01
dot icon01/04/2019
Director's details changed for Mr Harry Wilson Griffiths on 2019-04-01
dot icon01/04/2019
Director's details changed for Mr Andrew David Ward on 2019-04-01
dot icon01/04/2019
Change of details for Mr Andrew David Ward as a person with significant control on 2019-04-01
dot icon01/04/2019
Registered office address changed from Izabella House 24-26 Regents Place Birmingham West Midlands B1 3NJ England to 2.04 Assay Studios Newhall Street Birmingham West Midlands B3 1SF on 2019-04-01
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon19/02/2018
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
538.47K
-
0.00
202.02K
-
2023
20
540.99K
-
0.00
170.10K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Harry Wilson
Director
19/02/2018 - Present
2
Ward, Andrew David
Director
19/02/2018 - Present
3

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 DIGITAL WAFFLE LIMITED

DIGITAL WAFFLE LIMITED is an(a) Active company incorporated on 19/02/2018 with the registered office located at Assay Studios, Newhall Street, Birmingham, West Midlands B3 1SF. 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 DIGITAL WAFFLE LIMITED?

toggle

DIGITAL WAFFLE LIMITED is currently Active. It was registered on 19/02/2018 .

Where is DIGITAL WAFFLE LIMITED located?

toggle

DIGITAL WAFFLE LIMITED is registered at Assay Studios, Newhall Street, Birmingham, West Midlands B3 1SF.

What does DIGITAL WAFFLE LIMITED do?

toggle

DIGITAL WAFFLE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIGITAL WAFFLE LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2026-02-28.