Company NameBeluga Digital Limited
DirectorsChristopher John Martin and Edward James Francis
Company StatusActive
Company Number12721526
CategoryPrivate Limited Company
Incorporation Date6 July 2020(3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher John Martin
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Unit 16, Quay Level
St Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
Director NameMr Edward James Francis
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dale Street
Ryton
NE40 4NL
Director NameMr James Edward Vine
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Samson Close
Newcastle Upon Tyne
NE12 6DX

Location

Registered Address16 Unit 16, Quay Level
St Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
13 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
11 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
23 May 2022Registered office address changed from Northumbria House Samson Close Newcastle upon Tyne NE12 6DX England to 16 Unit 16, Quay Level St Peters Wharf Newcastle upon Tyne NE6 1TZ on 23 May 2022 (1 page)
6 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
26 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
16 February 2021Notification of Edward James Francis as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Appointment of Mr Edward James Francis as a director on 16 February 2021 (2 pages)
16 January 2021Termination of appointment of James Edward Vine as a director on 16 January 2021 (1 page)
16 January 2021Cessation of James Edward Vine as a person with significant control on 16 January 2021 (1 page)
16 September 2020Registered office address changed from 3 Consort Place Newcastle upon Tyne NE12 8PS United Kingdom to Northumbria House Samson Close Newcastle upon Tyne NE12 6DX on 16 September 2020 (1 page)
6 July 2020Incorporation
Statement of capital on 2020-07-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)