Company NameNumark Digital Limited
DirectorsStephen William Anderson and Maximilian Martin Wachter
Company StatusActive - Proposal to Strike off
Company Number13316137
CategoryPrivate Limited Company
Incorporation Date6 April 2021(2 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(same day as company formation)
RoleUk Group Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed06 April 2021(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMr Stephen John William Marks
StatusCurrent
Appointed06 April 2021(same day as company formation)
RoleCompany Director
Correspondence AddressRivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Matthew Martin Atkinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(same day as company formation)
RoleChief Membership Officer
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Victoria Ann Giles
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(same day as company formation)
RoleHead Of Commercial & Finance -
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Timothy Michael Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Margaret Elizabeth Macrury
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(same day as company formation)
RoleSuperintendent Pharmacist
Country of ResidenceEngland
Correspondence AddressRivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed06 April 2021(same day as company formation)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
23 August 2022Accounts for a small company made up to 31 January 2022 (20 pages)
12 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
9 March 2022Cessation of Phoenix Healthcare Distribution Limited as a person with significant control on 1 February 2022 (1 page)
9 March 2022Notification of L.Rowland & Company (Retail) Limited as a person with significant control on 1 February 2022 (2 pages)
2 February 2022Termination of appointment of Margaret Elizabeth Macrury as a director on 1 February 2022 (1 page)
4 January 2022Director's details changed for Mr Stephen William Anderson on 20 December 2021 (2 pages)
13 August 2021Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page)
12 August 2021Director's details changed for Mr Maximilian Martin Wachter on 12 August 2021 (2 pages)
13 April 2021Notification of Phoenix Healthcare Distribution Limited as a person with significant control on 6 April 2021 (2 pages)
13 April 2021Registered office address changed from 1 Angel Square Manchester M60 0AG to Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 13 April 2021 (1 page)
13 April 2021Appointment of Mr Kevin Robert Hudson as a director on 6 April 2021 (2 pages)
13 April 2021Appointment of Mr Stephen John William Marks as a secretary on 6 April 2021 (2 pages)
13 April 2021Termination of appointment of Timothy Michael Davies as a director on 6 April 2021 (1 page)
13 April 2021Termination of appointment of Matthew Martin Atkinson as a director on 6 April 2021 (1 page)
13 April 2021Appointment of Mr Maximilian Martin Wachter as a director on 6 April 2021 (2 pages)
13 April 2021Current accounting period shortened from 30 April 2022 to 31 January 2022 (1 page)
13 April 2021Termination of appointment of Victoria Ann Giles as a director on 6 April 2021 (1 page)
13 April 2021Appointment of Ms Margaret Elizabeth Macrury as a director on 6 April 2021 (2 pages)
13 April 2021Termination of appointment of Caroline Jane Sellers as a secretary on 6 April 2021 (1 page)
13 April 2021Withdrawal of a person with significant control statement on 13 April 2021 (2 pages)
13 April 2021Appointment of Mr Stephen William Anderson as a director on 6 April 2021 (2 pages)
6 April 2021Incorporation
Statement of capital on 2021-04-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)