Company NameDigitalcrush Limited
DirectorsNeil Jonathon Paterson and David Moore
Company StatusActive
Company Number08371301
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Previous NameDigital Crush Limited

Business Activity

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

Directors

Director NameMr Neil Jonathon Paterson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Close
Burnmoor
Houghton Le Spring
Tyne And Wear
DH4 6HQ
Director NameMr David Moore
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(1 week, 2 days after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN

Contact

Websitedigitalcrush.co.uk
Telephone0800 5877797
Telephone regionFreephone

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Neil Jonathon Paterson
60.00%
Ordinary
40 at £1David Moore
40.00%
Ordinary

Financials

Year2014
Net Worth-£32,702
Cash£68,109
Current Liabilities£118,476

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

11 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 October 2019Registered office address changed from C/O Haines Watts Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019 (1 page)
6 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 February 2018Change of details for Mr Neil Jonathon Paterson as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Change of details for Mr David Moore as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Director's details changed for Neil Jonathon Paterson on 17 December 2014 (2 pages)
29 January 2015Registered office address changed from C/O Amt Business (Gateshead) Ltd Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF to C/O Haines Watts Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 29 January 2015 (1 page)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Director's details changed for Neil Jonathon Paterson on 17 December 2014 (2 pages)
29 January 2015Registered office address changed from C/O Amt Business (Gateshead) Ltd Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF to C/O Haines Watts Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 29 January 2015 (1 page)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
7 October 2013Appointment of Mr David Moore as a director (2 pages)
7 October 2013Appointment of Mr David Moore as a director (2 pages)
20 September 2013Registered office address changed from C/O Amt Business Limited Endeavour House, Colmet Court Queensway South Team Valley Trading Estate Gateshead NE11 0EF England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Amt Business Limited Endeavour House, Colmet Court Queensway South Team Valley Trading Estate Gateshead NE11 0EF England on 20 September 2013 (1 page)
6 February 2013Company name changed digital crush LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
(2 pages)
6 February 2013Company name changed digital crush LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
(2 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Change of name notice (2 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)