Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFFECT DIGITAL LTD
Company Information for

EFFECT DIGITAL LTD

MAYFIELD & CO, 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ,
Company Registration Number
06493030
Private Limited Company
Active

Company Overview

About Effect Digital Ltd
EFFECT DIGITAL LTD was founded on 2008-02-04 and has its registered office in Leicester. The organisation's status is listed as "Active". Effect Digital Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EFFECT DIGITAL LTD
 
Legal Registered Office
MAYFIELD & CO
2 MERUS COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RJ
Other companies in LE19
 
Filing Information
Company Number 06493030
Company ID Number 06493030
Date formed 2008-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB928769463  
Last Datalog update: 2024-02-06 22:50:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFFECT DIGITAL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FENNELL FINANCIAL LTD   MAYFIELD & COMPANY (ACCOUNTANTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EFFECT DIGITAL LTD

Current Directors
Officer Role Date Appointed
NATASHA RILEY
Company Secretary 2011-09-13
JAMES EDWARD RILEY
Director 2008-02-04
NATASHA RILEY
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
MANDEEP SINGH BHAUR
Director 2013-08-09 2014-12-31
ALPESH SOLANKI
Company Secretary 2008-02-04 2011-09-13
ALPESH SOLANKI
Director 2008-02-04 2011-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD RILEY BRRR LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
NATASHA RILEY BRRR LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-02-01Particulars of variation of rights attached to shares
2023-01-18Change of share class name or designation
2023-01-16MEM/ARTSARTICLES OF ASSOCIATION
2023-01-16RES12Resolution of varying share rights or name
2023-01-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-16Memorandum articles filed
2023-01-12DIRECTOR APPOINTED MR CHRISTIAN THOMAS
2023-01-12AP01DIRECTOR APPOINTED MR CHRISTIAN THOMAS
2023-01-11CESSATION OF JAMES EDWARD RILEY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11CESSATION OF NATASHA RILEY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11Notification of Industrious Effect Limited as a person with significant control on 2023-01-01
2023-01-11PSC02Notification of Industrious Effect Limited as a person with significant control on 2023-01-01
2023-01-11PSC07CESSATION OF JAMES EDWARD RILEY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-01-25Director's details changed for Mrs Natasha Leigh Riley on 2022-01-25
2022-01-25Change of details for Mr James Edward Riley as a person with significant control on 2022-01-25
2022-01-25Director's details changed for Mr James Edward Riley on 2022-01-25
2022-01-25SECRETARY'S DETAILS CHNAGED FOR MRS NATASHA RILEY on 2022-01-25
2022-01-25Change of details for Mrs Natasha Riley as a person with significant control on 2022-01-25
2022-01-25PSC04Change of details for Mr James Edward Riley as a person with significant control on 2022-01-25
2022-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATASHA RILEY on 2022-01-25
2022-01-25CH01Director's details changed for Mrs Natasha Leigh Riley on 2022-01-25
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-01-14PSC04Change of details for Mr James Edward Riley as a person with significant control on 2020-01-13
2020-01-14PSC04Change of details for Mr James Edward Riley as a person with significant control on 2020-01-13
2020-01-13PSC04Change of details for Mr James Edward Riley as a person with significant control on 2020-01-13
2020-01-13PSC04Change of details for Mr James Edward Riley as a person with significant control on 2020-01-13
2020-01-13CH01Director's details changed for Mr James Edward Riley on 2020-01-13
2020-01-13CH01Director's details changed for Mr James Edward Riley on 2020-01-13
2020-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATASHA RILEY on 2020-01-13
2020-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATASHA RILEY on 2020-01-13
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MRS NATASHA RILEY / 20/07/2017
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD RILEY / 20/07/2017
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-08AR0104/02/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AP01DIRECTOR APPOINTED MRS NATASHA RILEY
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP BHAUR
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-27AR0104/02/14 ANNUAL RETURN FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR MANDEEP BHAUR
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/13 FROM C/O Mayfield & Co 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX England
2013-02-21AR0104/02/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0104/02/12 ANNUAL RETURN FULL LIST
2011-10-10AP03Appointment of Mrs Natasha Riley as company secretary
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALPESH SOLANKI
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY ALPESH SOLANKI
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 20 INGARSBY DRIVE, EVINGTON LEICESTER LEICESTERSHIRE LE5 6HA
2011-08-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AR0104/02/11 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10AR0104/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALPESH SOLANKI / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD RILEY / 08/03/2010
2009-11-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-26AR0104/02/09 FULL LIST
2009-11-26AA01PREVSHO FROM 28/02/2009 TO 31/12/2008
2008-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EFFECT DIGITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EFFECT DIGITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EFFECT DIGITAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 33,472
Provisions For Liabilities Charges 2012-01-01 £ 2,094

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFFECT DIGITAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 15,983
Current Assets 2012-01-01 £ 78,091
Debtors 2012-01-01 £ 62,108
Fixed Assets 2012-01-01 £ 10,489
Shareholder Funds 2012-01-01 £ 53,014
Tangible Fixed Assets 2012-01-01 £ 10,489

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EFFECT DIGITAL LTD registering or being granted any patents
Domain Names

EFFECT DIGITAL LTD owns 3 domain names.

iamriley.co.uk   arbailey.co.uk   successville.co.uk  

Trademarks
We have not found any records of EFFECT DIGITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFFECT DIGITAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EFFECT DIGITAL LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where EFFECT DIGITAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFFECT DIGITAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EFFECT DIGITAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.