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

ANDIGITAL LIMITED

3 CONCORDE PARK, CONCORDE ROAD, MAIDENHEAD, BERKSHIRE, SL6 4BY,
Company Registration Number
08761455
Private Limited Company
Active

Company Overview

About Andigital Ltd
ANDIGITAL LIMITED was founded on 2013-11-05 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Andigital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANDIGITAL LIMITED
 
Legal Registered Office
3 CONCORDE PARK
CONCORDE ROAD
MAIDENHEAD
BERKSHIRE
SL6 4BY
Other companies in HA1
 
Previous Names
FISHERY DIGITAL LIMITED12/02/2014
Filing Information
Company Number 08761455
Company ID Number 08761455
Date formed 2013-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB178007111  
Last Datalog update: 2025-01-05 11:08:43
Primary Source:Companies House
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 ANDIGITAL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ISABEL MACDONALD
Company Secretary 2016-01-04
ROBERT FARRELL
Director 2016-01-04
SIMON TIMOTHY HOLDEN
Director 2017-07-03
STEPHEN MICHAEL PATERSON
Director 2016-01-04
PARAMJIT SINGH UPPAL
Director 2013-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
HARBINDER UPPAL
Company Secretary 2013-11-05 2016-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL PATERSON KEW3 LTD Director 2010-04-08 CURRENT 2010-03-22 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
2025-01-27APPOINTMENT TERMINATED, DIRECTOR NOEL DOUGLAS
2024-11-29CONFIRMATION STATEMENT MADE ON 29/11/24, WITH UPDATES
2024-11-17Memorandum articles filed
2024-11-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-11-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-11-11Memorandum articles filed
2024-11-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-11-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-10-25REGISTRATION OF A CHARGE / CHARGE CODE 087614550005
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087614550002
2024-04-25Termination of appointment of Catherine Isabel Macdonald on 2024-04-19
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2024-02-14APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRELL
2024-02-14APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY HOLDEN
2024-02-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL PATERSON
2024-02-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM SARGEANT
2024-02-14APPOINTMENT TERMINATED, DIRECTOR NATHAN WARNER
2024-02-14DIRECTOR APPOINTED MR STEPHEN DERRICK BREACH
2024-02-14DIRECTOR APPOINTED MR NOEL DOUGLAS
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-20REGISTRATION OF A CHARGE / CHARGE CODE 087614550004
2023-09-0831/08/23 STATEMENT OF CAPITAL GBP 149963.12
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 087614550003
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-04-17DIRECTOR APPOINTED MR PHILIP JORDAN
2023-02-06Memorandum articles filed
2023-02-06Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-02-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-02-01Memorandum articles filed
2023-01-13Director's details changed for Mr Simon Timothy Holden on 2023-01-01
2023-01-13Director's details changed for Mr Stephen Michael Paterson on 2023-01-01
2022-08-2528/07/22 STATEMENT OF CAPITAL GBP 144545.74
2022-08-25SH0128/07/22 STATEMENT OF CAPITAL GBP 144545.74
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,279.84 on 2022-07-18
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2022-04-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 1 Bell Street Maidenhead Berks SL6 1BU England
2022-02-10DIRECTOR APPOINTED MRS VICTORIA MACLEOD
2022-02-10AP01DIRECTOR APPOINTED MRS VICTORIA MACLEOD
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-06-30RES13Resolutions passed:
  • Buy back agreements proposed to be made for the purchase by the company from the shareholders 24/05/2021
  • Resolution of allotment of securities
2021-06-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 618.09 on 2021-06-18
2021-05-04AP01DIRECTOR APPOINTED MR NATHAN WARNER
2021-05-04AP01DIRECTOR APPOINTED MR NATHAN WARNER
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-03-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-03-19SH06Cancellation of shares. Statement of capital on 2021-03-05 GBP 134,731.19
2021-03-19SH06Cancellation of shares. Statement of capital on 2021-03-05 GBP 134,731.19
2021-03-18SH03Purchase of own shares
2021-03-18SH03Purchase of own shares
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-09-25SH0107/08/20 STATEMENT OF CAPITAL GBP 134922.29
2020-08-17SH0107/08/20 STATEMENT OF CAPITAL GBP 134881.11
2020-08-17SH0107/08/20 STATEMENT OF CAPITAL GBP 134881.11
2020-07-20SH0106/07/20 STATEMENT OF CAPITAL GBP 133652.12
2020-07-20SH0106/07/20 STATEMENT OF CAPITAL GBP 133652.12
2020-07-14SH0126/06/20 STATEMENT OF CAPITAL GBP 133597.77
2020-07-14SH0126/06/20 STATEMENT OF CAPITAL GBP 133597.77
2020-07-13SH0126/06/20 STATEMENT OF CAPITAL GBP 132515.52
2020-07-13SH0126/06/20 STATEMENT OF CAPITAL GBP 132515.52
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19RP04CS01Second filing of Confirmation Statement dated 05/11/2019
2020-03-13AP01DIRECTOR APPOINTED MS ANGELA MARION WILLIAMS
2020-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-03-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-02SH0118/02/20 STATEMENT OF CAPITAL GBP 560583.21
2020-03-02SH02Statement of capital on 2020-02-18 GBP11,137,589
2020-03-02PSC04Change of details for Mrs Harbinder Uppal as a person with significant control on 2020-02-18
2020-02-19PSC02Notification of Bgf Gp Limited as a person with significant control on 2020-02-18
2020-02-19AP01DIRECTOR APPOINTED MR ALEX SNODGRASS
2020-02-10RP04CS01Second filing of Confirmation Statement dated 05/11/2019
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20RP04SH01Second filing of capital allotment of shares GBP560,583.21
2019-06-08RES12Resolution of varying share rights or name
2019-06-04SH0128/05/19 STATEMENT OF CAPITAL GBP 557835.52
2019-05-21AP01DIRECTOR APPOINTED MRS HARBINDER UPPAL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08PSC04Change of details for Mrs Harbinder Uppal as a person with significant control on 2018-06-08
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 557835.51
2018-05-22SH0109/05/18 STATEMENT OF CAPITAL GBP 557835.51
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBINDER UPPAL
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMJIT UPPAL
2017-11-28PSC09Withdrawal of a person with significant control statement on 2017-11-28
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-08-01AP01DIRECTOR APPOINTED MR SIMON TIMOTHY HOLDEN
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 087614550002
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 556477.59
2017-04-26SH0118/04/17 STATEMENT OF CAPITAL GBP 556477.59
2017-04-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21CH01Director's details changed for Mr Paramjit Singh Uppal on 2017-02-21
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 166 College Road Harrow Middlesex HA1 1RA England
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-07-21CH01Director's details changed for Mr Paramjit Singh Uppal on 2016-07-18
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM 88-98 College Road Harrow HA1 1RA
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL PATERSON
2016-01-05AP01DIRECTOR APPOINTED MR ROBERT FARRELL
2016-01-05AP03SECRETARY APPOINTED MS CATHERINE ISABEL MACDONALD
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY HARBINDER UPPAL
2015-11-06AR0105/11/15 FULL LIST
2015-06-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 553400
2015-03-09SH0123/01/15 STATEMENT OF CAPITAL GBP 553400
2014-12-30AR0105/11/14 FULL LIST
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087614550001
2014-04-22SH0131/03/14 STATEMENT OF CAPITAL GBP 550000
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-09SH02SUB-DIVISION 31/03/14
2014-04-09RES01ADOPT ARTICLES 10/01/2014
2014-04-09RES13SUB DIVISION 10/01/2014
2014-02-12RES15CHANGE OF NAME 12/02/2014
2014-02-12CERTNMCOMPANY NAME CHANGED FISHERY DIGITAL LIMITED CERTIFICATE ISSUED ON 12/02/14
2014-01-17AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2013-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ANDIGITAL LIMITED 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 ANDIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-08-20 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ANDIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of ANDIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDIGITAL LIMITED
Trademarks

Trademark applications by ANDIGITAL LIMITED

ANDIGITAL LIMITED is the Original Applicant for the trademark Image for mark UK00003048048 ANDIGITAL ™ (UK00003048048) through the UKIPO on the 2014-03-21
Trademark classes: Skills development and training; coaching; provision of training courses; training in business skills; knowledge management; education academy services. Digitaltechnologyanalysisanddesign;applicationdevelopment;designand development of digital technology solutions for others.
ANDIGITAL LIMITED is the Original Applicant for the trademark SKALING ™ (UK00003048050) through the UKIPO on the 2014-03-21
Trademark classes: Skills development training. Digital technology analysis and design; application development; design and development of digital technology solutions for others.
ANDIGITAL LIMITED is the Original Applicant for the trademark professionalising digital ™ (UK00003098379) through the UKIPO on the 2015-03-10
Trademark classes: Business advisory services, consultancy and information;Business and management consultancy services. Advisory services in the field of product development and quality improvement of software;Information services relating to information technology.
Income
Government Income
We have not found government income sources for ANDIGITAL LIMITED. 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 (62012 - Business and domestic software development) as ANDIGITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDIGITAL LIMITED 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 ANDIGITAL LIMITED 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 ANDIGITAL LIMITED 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.