Company NameCalm Digital Limited
DirectorsPhilip Christopher Allick and Daniel Askwith
Company StatusActive
Company Number06815926
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Christopher Allick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDibdale Manor
Flatts Lane, Nunthorpe
Middlesbrough
TS7 0PQ
Director NameMr Daniel Askwith
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(4 years, 2 months after company formation)
Appointment Duration11 years
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address65 Fulthorpe Avenue
Darlington
DL3 9QQ
Secretary NameDerek Fowler
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Saltburn Lane
Skelton
Saltburn By Sea
TS12 1HQ
Director NameMiss Bianca Robinson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 January 2010(11 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Emerald Street
Saltburn By The Sea
North Yorkshire
TS12 1ED
Director NameMr Andrew Peter Murphy
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 23 July 2020)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address18 Einstein Way
Hardwick Green
Stockton On Tees
County Durham
TS19 8GP
Director NameMrs Danielle Marie Croce
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 July 2020)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address12 Chesterfield Drive
Marton-In-Cleveland
Middlesbrough
TS8 9ZE
Director NameMs Helen Elizabeth Stewart
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 21 Boho One Bridge Street West
The Boho Zone
Middlesbrough
North Yorkshire
TS2 1AE

Contact

Websitewww.calmdigital.com/
Telephone0845 0580511
Telephone regionUnknown

Location

Registered AddressSuite 21 Boho One Bridge Street West
The Boho Zone
Middlesbrough
North Yorkshire
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Miss Danielle Marie Bloom
16.67%
Ordinary B
1 at £1Mr Andrew Peter Murphy
16.67%
Ordinary B
1 at £1Mr Daniel Askwith
16.67%
Ordinary B
1 at £1Mr Philip Christopher Allick
16.67%
Ordinary A
1 at £1Mr Philip Christopher Allick
16.67%
Ordinary B
1 at £1Ms Bianca Robinson
16.67%
Ordinary B

Financials

Year2014
Net Worth£58,193
Cash£11,303
Current Liabilities£58,763

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

10 November 2022Delivered on: 14 November 2022
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
20 November 2020Delivered on: 23 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

13 February 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (21 pages)
14 November 2022Registration of charge 068159260002, created on 10 November 2022 (21 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
5 January 2022Director's details changed for Mr Daniel Askwith on 9 December 2021 (2 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
21 October 2021Director's details changed for Mr Daniel Askwith on 11 October 2021 (2 pages)
16 February 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
29 January 2021Termination of appointment of Helen Elizabeth Stewart as a director on 29 January 2021 (1 page)
23 November 2020Registration of charge 068159260001, created on 20 November 2020 (13 pages)
20 October 2020Unaudited abridged accounts made up to 28 February 2020 (10 pages)
24 July 2020Termination of appointment of Danielle Marie Croce as a director on 23 July 2020 (1 page)
24 July 2020Change of details for Mr Philip Christopher Allick as a person with significant control on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Andrew Peter Murphy as a director on 23 July 2020 (1 page)
27 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
16 September 2019Unaudited abridged accounts made up to 28 February 2019 (11 pages)
14 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
8 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Director's details changed for Ms Helen Elizabeth Stewart on 19 February 2018 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
2 February 2018Appointment of Ms Helen Elizabeth Stewart as a director on 1 February 2018 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 December 2016Director's details changed for Miss Danielle Marie Bloom on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Miss Danielle Marie Bloom on 7 December 2016 (2 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6
(8 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6
(8 pages)
6 October 2015Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6
(9 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6
(9 pages)
29 August 2014Director's details changed for Miss Danielle Marie Bloom on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Miss Danielle Marie Bloom on 29 August 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(9 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(9 pages)
26 June 2013Director's details changed for Mr Andrew Peter Murphy on 25 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Andrew Peter Murphy on 25 June 2013 (2 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 May 2013Appointment of Mr Daniel Askwith as a director (2 pages)
20 May 2013Appointment of Miss Danielle Marie Bloom as a director (2 pages)
20 May 2013Appointment of Miss Danielle Marie Bloom as a director (2 pages)
20 May 2013Appointment of Mr Daniel Askwith as a director (2 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 June 2012Director's details changed for Mr Andrew Peter Murphy on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Andrew Peter Murphy on 21 June 2012 (2 pages)
23 March 2012Termination of appointment of Derek Fowler as a secretary (1 page)
23 March 2012Termination of appointment of Derek Fowler as a secretary (1 page)
15 February 2012Director's details changed for Mr Andrew Peter Murphy on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
15 February 2012Director's details changed for Mr Andrew Peter Murphy on 15 February 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 October 2011Director's details changed for Mr Andrew Peter Murphy on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Andrew Peter Murphy on 31 October 2011 (2 pages)
27 June 2011Registered office address changed from the Lodge Saltburn Lane Saltburn North Yorkshire TS12 1HA on 27 June 2011 (1 page)
27 June 2011Registered office address changed from the Lodge Saltburn Lane Saltburn North Yorkshire TS12 1HA on 27 June 2011 (1 page)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 February 2010Appointment of Andrew Peter Murphy as a director (3 pages)
11 February 2010Appointment of Andrew Peter Murphy as a director (3 pages)
11 February 2010Appointment of Bianca Robinson as a director (3 pages)
11 February 2010Appointment of Bianca Robinson as a director (3 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
16 October 2009Registered office address changed from Unit 1B Brighouse Road Riverside Park Middlesbrough TS2 1RT United Kingdom on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from Unit 1B Brighouse Road Riverside Park Middlesbrough TS2 1RT United Kingdom on 16 October 2009 (2 pages)
11 February 2009Incorporation (13 pages)
11 February 2009Incorporation (13 pages)