HT DIGITAL LTD

Register to unlock more data on OkredoRegister

HT DIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15205809

Incorporation date

12/10/2023

Size

Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2023)
dot icon06/03/2026
Cessation of Harris & Trotter Llp as a person with significant control on 2026-02-20
dot icon06/03/2026
Notification of Coin Bidco Limited as a person with significant control on 2026-02-20
dot icon28/02/2026
Change of share class name or designation
dot icon28/02/2026
Particulars of variation of rights attached to shares
dot icon28/02/2026
Resolutions
dot icon28/02/2026
Memorandum and Articles of Association
dot icon28/02/2026
Resolutions
dot icon28/02/2026
Memorandum and Articles of Association
dot icon20/02/2026
Appointment of Mr Gidon Benjamin Ross as a director on 2026-02-20
dot icon20/02/2026
Termination of appointment of Stephen Efrem Haffner as a director on 2026-02-20
dot icon20/02/2026
Termination of appointment of Jamie Lewis Taylor as a director on 2026-02-20
dot icon20/02/2026
Termination of appointment of Daniel Robert Walters as a director on 2026-02-20
dot icon20/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon16/01/2026
Resolutions
dot icon16/01/2026
Solvency Statement dated 15/01/26
dot icon16/01/2026
Statement by Directors
dot icon16/01/2026
Statement of capital on 2026-01-16
dot icon19/11/2025
Full accounts made up to 2025-04-30
dot icon03/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon29/07/2025
Second filing of Confirmation Statement dated 2024-12-03
dot icon01/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Resolutions
dot icon31/01/2025
Full accounts made up to 2024-04-24
dot icon03/12/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon23/10/2024
Previous accounting period shortened from 2024-10-31 to 2024-04-30
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Memorandum and Articles of Association
dot icon15/07/2024
Certificate of change of name
dot icon11/07/2024
Cancellation of shares. Statement of capital on 2024-06-25
dot icon11/07/2024
Purchase of own shares.
dot icon08/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-26
dot icon25/06/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon05/05/2024
Memorandum and Articles of Association
dot icon05/05/2024
Resolutions
dot icon19/04/2024
Termination of appointment of Marnus Kruger as a director on 2024-04-19
dot icon19/04/2024
Termination of appointment of Gidon Benjamin Ross as a director on 2024-04-19
dot icon19/04/2024
Termination of appointment of Richard Graham Lance as a director on 2024-04-19
dot icon19/04/2024
Termination of appointment of Tamryn-Lee Maartens as a director on 2024-04-19
dot icon18/04/2024
Appointment of Miss Tamryn-Lee Maartens as a director on 2024-04-16
dot icon18/04/2024
Appointment of Mr Marnus Kruger as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Sam Victor Connoley as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Leigh Anthony Genis as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Christopher Fowler as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Ronald Michael Harris as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Hugh Michael Lask as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Charlotte Emma Harris as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Daniel Mark Korn as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Serge Jude Moussalli as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Zaev Leonard as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of James David Newman as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Manish Pramodroy Kamdar as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Neville Jonathan Newman as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Amina Muhammad as a director on 2024-04-16
dot icon16/04/2024
Termination of appointment of Toby Jordan Benjamin Webber as a director on 2024-04-16
dot icon14/04/2024
Sub-division of shares on 2024-04-09
dot icon05/04/2024
Termination of appointment of Russell Morley Selwyn as a director on 2024-04-04
dot icon01/02/2024
Director's details changed for Mr Christopher Fowler on 2024-02-01
dot icon26/01/2024
Appointment of Mr Neville Jonathan Newman as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Jamie Lewis Taylor as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Serge Jude Moussalli as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Hugh Michael Lask as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Stephen Efrem Haffner as a director on 2024-01-26
dot icon26/01/2024
Appointment of Ms Charlotte Emma Harris as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Manish Pramodroy Kamdar as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Russell Morley Selwyn as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Ronald Michael Harris as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Leigh Anthony Genis as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Sam Victor Connoley as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Daniel Mark Korn as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Christopher Fowler as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mrs Amina Muhammad as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Gidon Benjamin Ross as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr James David Newman as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Toby Jordan Benjamin Webber as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Zaev Leonard as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Richard Graham Lance as a director on 2023-11-27
dot icon06/12/2023
Memorandum and Articles of Association
dot icon06/12/2023
Resolutions
dot icon27/11/2023
Resolutions
dot icon12/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Neville Jonathan
Director
26/01/2024 - 16/04/2024
47
Taylor, Jamie Lewis
Director
26/01/2024 - 20/02/2026
14
Haffner, Stephen Efrem
Director
26/01/2024 - 20/02/2026
7
Walters, Daniel Robert
Director
12/10/2023 - 20/02/2026
8
Kruger, Marnus
Director
16/04/2024 - 19/04/2024
1

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

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 HT DIGITAL LTD

HT DIGITAL LTD is an(a) Active company incorporated on 12/10/2023 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 HT DIGITAL LTD?

toggle

HT DIGITAL LTD is currently Active. It was registered on 12/10/2023 .

Where is HT DIGITAL LTD located?

toggle

HT DIGITAL LTD is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does HT DIGITAL LTD do?

toggle

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

What is the latest filing for HT DIGITAL LTD?

toggle

The latest filing was on 06/03/2026: Cessation of Harris & Trotter Llp as a person with significant control on 2026-02-20.