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

LAUNCHCODE DIGITAL LTD

12 Birkdale Court, Huyton, Liverpool, L36 0RQ,
Company Registration Number
09994247
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Launchcode Digital Ltd
LAUNCHCODE DIGITAL LTD was founded on 2016-02-09 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Launchcode Digital Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAUNCHCODE DIGITAL LTD
 
Legal Registered Office
12 Birkdale Court
Huyton
Liverpool
L36 0RQ
 
Previous Names
HIVE SOCIAL LTD20/12/2016
Filing Information
Company Number 09994247
Company ID Number 09994247
Date formed 2016-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-08-31
Account next due 31/05/2025
Latest return 
Return next due 09/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-20 09:56:49
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 LAUNCHCODE DIGITAL LTD

Current Directors
Officer Role Date Appointed
MATTHEW JAMES POWELL
Company Secretary 2016-10-05
ADAM PETER GALLOWAY
Director 2016-02-09
MATTHEW JAMES POWELL
Director 2016-10-05
MATTHEW JAMES WILSON
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN KABYEMELA
Director 2016-02-09 2018-05-01
JAMES RICHARD ALLAN
Director 2016-07-11 2016-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES WILSON LITTLE SANDBOX LTD Director 2017-09-09 CURRENT 2010-08-26 Active - Proposal to Strike off
MATTHEW JAMES WILSON BALTIC BROADBAND LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
MATTHEW JAMES WILSON CROSBY FAX LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
MATTHEW JAMES WILSON RECORDICA LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2017-11-14
MATTHEW JAMES WILSON VOICE STACK LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2017-11-14
MATTHEW JAMES WILSON VOXBERRY LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2017-11-14
MATTHEW JAMES WILSON IX LIVERPOOL LIMITED Director 2016-02-27 CURRENT 2016-02-27 Active
MATTHEW JAMES WILSON TELECOMS CLOUD PSTN LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2017-05-09
MATTHEW JAMES WILSON TELECOMS CLOUD ASSET MANAGEMENT LIMITED Director 2015-01-23 CURRENT 2015-01-23 Dissolved 2017-10-10
MATTHEW JAMES WILSON CROSBY DOT UK COMMUNITY INTEREST COMPANY Director 2014-08-31 CURRENT 2014-08-31 Active - Proposal to Strike off
MATTHEW JAMES WILSON TELECOMS CLOUD NETWORKS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
MATTHEW JAMES WILSON ENTERPRISE INFORMATION NETWORKS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MATTHEW JAMES WILSON NEDVINE LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-06-16
MATTHEW JAMES WILSON SQUEAKY ENERGY LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
MATTHEW JAMES WILSON EXCALIBUR INFORMATION SECURITY LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-02-02
MATTHEW JAMES WILSON CAPTIVATING FILMS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2016-06-07
MATTHEW JAMES WILSON RECORD MY CALL LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2014-10-07
MATTHEW JAMES WILSON INTERNET OF THINGS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
MATTHEW JAMES WILSON MATT WILSON ASSOCIATES LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
MATTHEW JAMES WILSON THE ENTERTAINMENT AND INFORMATION NETWORK LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2014-10-07
MATTHEW JAMES WILSON CROSBY COMMUNICATIONS PLC Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2015-05-12
MATTHEW JAMES WILSON INTEGRATED MESSAGING SYSTEMS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2016-08-09
MATTHEW JAMES WILSON CROSBY SYSTEMS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
MATTHEW JAMES WILSON NICHOLAS HOUSE RTM COMPANY LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
MATTHEW JAMES WILSON CROSBY MANAGEMENT LIMITED Director 2006-09-01 CURRENT 2006-08-29 Dissolved 2014-01-14
MATTHEW JAMES WILSON CROSBY RESIDENTIAL ESTATES LTD Director 2005-11-02 CURRENT 2005-11-01 Active
MATTHEW JAMES WILSON ENTERPRISE INFORMATION SOLUTIONS LIMITED Director 2001-10-26 CURRENT 2001-10-26 Dissolved 2013-10-15
MATTHEW JAMES WILSON IMMOBILIARE MANAGEMENT LTD Director 1999-11-02 CURRENT 1999-11-02 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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-28Application to strike the company off the register
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-09-01Previous accounting period extended from 28/02/23 TO 31/08/23
2023-02-09CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES POWELL
2019-05-02TM02Termination of appointment of Matthew James Powell on 2019-05-02
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 3a Bridgewater Street Unit 22 Liverpool L1 0AR England
2019-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WILSON
2018-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN KABYEMELA
2018-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-12-12CH01Director's details changed for Mr Adam Galloway on 2017-12-11
2017-11-01PSC04Change of details for Mr Adam Peter Galloway as a person with significant control on 2017-09-12
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM 3a Bridgewater Street Unit 30 Liverpool L1 0AR United Kingdom
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 3A 3A BRIDGEWATER STREET UNIT 30 LIVERPOOL MERSEYSIDE L1 0AR UNITED KINGDOM
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O ADAM GALLOWAY 12 BIRKDALE COURT HUYTON LIVERPOOL MERSEYSIDE L36 0RQ ENGLAND
2017-06-27PSC07CESSATION OF JORDAN KABYEMELA AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27PSC04Change of details for Mr Adam Peter Galloway as a person with significant control on 2017-06-26
2017-06-19AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02AP01DIRECTOR APPOINTED PROF. MATTHEW JAMES WILSON
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-20RES15CHANGE OF COMPANY NAME 20/12/16
2016-12-20CERTNMCOMPANY NAME CHANGED HIVE SOCIAL LTD CERTIFICATE ISSUED ON 20/12/16
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM C/O Adam Galloway 41 Greenland Street Liverpool L1 0BS United Kingdom
2016-10-05AP03Appointment of Mr Matthew James Powell as company secretary on 2016-10-05
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD ALLAN
2016-10-05AP01DIRECTOR APPOINTED MR MATTHEW JAMES POWELL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-12SH0111/07/16 STATEMENT OF CAPITAL GBP 1
2016-07-12EH03Elect to keep the company secretary residential address information on the public register
2016-07-11AP01DIRECTOR APPOINTED MR JAMES RICHARD ALLAN
2016-06-12CH01Director's details changed for Mr Adam Galloway on 2016-06-07
2016-02-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-02-09NEWINCNew incorporation
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 LAUNCHCODE 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 LAUNCHCODE 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
LAUNCHCODE DIGITAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

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

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 LAUNCHCODE DIGITAL LTD

Intangible Assets
Patents
We have not found any records of LAUNCHCODE DIGITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LAUNCHCODE DIGITAL LTD
Trademarks
We have not found any records of LAUNCHCODE DIGITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAUNCHCODE 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 LAUNCHCODE DIGITAL LTD are:

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