Company NameCalm Digital Solutions Limited
DirectorsPhilip Christopher Allick and Daniel Askwith
Company StatusActive
Company Number09460035
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Philip Christopher Allick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Suite 21
Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMr Daniel Askwith
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Fulthorpe Avenue
Darlington
DL3 9QQ
Director NameMiss Bianca Robinson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Suite 21
Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMrs Danielle Marie Croce
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Suite 21
Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMr Andrew Peter Murphy
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Suite 21
Bridge Street West
Middlesbrough
Cleveland
TS2 1AE

Contact

Websitewww.calmdigital.com
Telephone01642 903030
Telephone regionMiddlesbrough

Location

Registered AddressBoho One Suite 21
Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
11 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
27 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 Danielle Marie Croce as a director on 23 July 2020 (1 page)
24 July 2020Termination of appointment of Andrew Peter Murphy 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)
27 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
6 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
28 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
2 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 February 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
22 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
12 January 2017Previous accounting period shortened from 28 February 2017 to 31 August 2016 (3 pages)
12 January 2017Previous accounting period shortened from 28 February 2017 to 31 August 2016 (3 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)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6
(7 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6
(7 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)
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)
12 March 2015Appointment of Mr Philip Christopher Allick as a director (2 pages)
12 March 2015Appointment of Ms Bianca Robinson as a director (2 pages)
12 March 2015Appointment of Mr Daniel Askwith as a director (2 pages)
12 March 2015Appointment of Mr Daniel Askwith as a director (2 pages)
12 March 2015Appointment of Miss Danielle Marie Bloom as a director (2 pages)
12 March 2015Appointment of Mr Andrew Peter Murphy as a director (2 pages)
12 March 2015Appointment of Miss Danielle Marie Bloom as a director (2 pages)
12 March 2015Appointment of Mr Philip Christopher Allick as a director (2 pages)
12 March 2015Appointment of Mr Andrew Peter Murphy as a director (2 pages)
12 March 2015Appointment of Ms Bianca Robinson as a director (2 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)