Company NameNorth West Digital Limited
DirectorsDavid Thurston and Helen Thurston
Company StatusActive
Company Number05300679
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr David Thurston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address19 Lawson Avenue
Gatley
Cheadle
Cheshire
SK8 4PL
Director NameMrs Helen Thurston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address19 Lawson Avenue
Gatley
Cheadle
Cheshire
SK8 4PL
Secretary NameMrs Helen Thurston
NationalityBritish
StatusCurrent
Appointed30 November 2004(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address19 Lawson Avenue
Gatley
Cheadle
Cheshire
SK8 4PL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitenwdigital.co.uk
Telephone0161 4778950
Telephone regionManchester

Location

Registered Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£858
Cash£187
Current Liabilities£120,182

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

28 September 2012Delivered on: 11 October 2012
Persons entitled: Olivetti UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
12 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
14 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
14 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 February 2008Return made up to 30/11/07; full list of members (3 pages)
18 February 2008Return made up to 30/11/07; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: hwca LTD 1ST floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page)
11 February 2008Registered office changed on 11/02/08 from: hwca LTD 1ST floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(7 pages)
14 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(7 pages)
17 January 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(7 pages)
17 January 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
21 December 2004Registered office changed on 21/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 December 2004Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
30 November 2004Incorporation (16 pages)
30 November 2004Incorporation (16 pages)