Company NameDigital Mortgages Limited
DirectorBenjamin Clayton Butler
Company StatusActive
Company Number09158329
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 8 months ago)
Previous NameCrossco (1376) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBenjamin Clayton Butler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameJames Henry Pass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

10 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
5 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
20 April 2022Director's details changed for Benjamin Clayton Butler on 19 April 2022 (2 pages)
20 April 2022Director's details changed for Benjamin Clayton Butler on 19 April 2022 (2 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
19 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
26 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
26 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
22 April 2021Notification of Benjamin Clayton Butler as a person with significant control on 14 April 2021 (2 pages)
22 April 2021Appointment of Benjamin Clayton Butler as a director on 14 April 2021 (2 pages)
21 April 2021Termination of appointment of James Henry Pass as a director on 14 April 2021 (1 page)
21 April 2021Cessation of James Henry Pass as a person with significant control on 14 April 2021 (1 page)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
17 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
24 October 2014Appointment of James Henry Pass as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Sean Torquil Nicolson as a director on 23 October 2014 (1 page)
24 October 2014Appointment of James Henry Pass as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Sean Torquil Nicolson as a director on 23 October 2014 (1 page)
25 September 2014Company name changed crossco (1376) LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
(3 pages)
25 September 2014Company name changed crossco (1376) LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)