Company NameGreat War Digital Limited
DirectorStephen Chambers
Company StatusActive
Company Number05692765
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Stephen Chambers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(12 years, 2 months after company formation)
Appointment Duration6 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Guy Royston Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleRadio Planning Engineer
Country of ResidenceEngland
Correspondence AddressFanty Farm Dunkeswell
Honiton
Devon
EX14 4RG
Director NameJeremy Charles Whitehead
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Lynwood Grove
Orpington
Kent
BR6 0BQ
Secretary NameJeremy Charles Whitehead
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98c Haywards Road
Haywards Heath
RH16 4JB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitegreatwardigital.ltd.uk

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Guy Smith
50.00%
Ordinary
1 at £1Janet Whitehead
25.00%
Ordinary
1 at £1Jeremy Whitehead
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,283
Cash£1,635
Current Liabilities£5,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 July 2019Termination of appointment of Guy Royston Smith as a director on 30 June 2019 (1 page)
9 July 2019Termination of appointment of Jeremy Charles Whitehead as a secretary on 30 June 2019 (1 page)
9 July 2019Notification of Stephen Chambers as a person with significant control on 30 June 2019 (2 pages)
9 July 2019Termination of appointment of Jeremy Charles Whitehead as a director on 30 June 2019 (1 page)
9 July 2019Cessation of Guy Royston Smith as a person with significant control on 30 June 2019 (1 page)
28 February 2019Registered office address changed from C/O Wilkins Kennedy, Bridge House, London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 February 2019 (1 page)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 July 2018Secretary's details changed for Jeremy Charles Whitehead on 15 June 2018 (1 page)
15 April 2018Appointment of Mr Stephen Chambers as a director on 6 April 2018 (2 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Director's details changed for Guy Royston Smith on 16 November 2015 (2 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(5 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(5 pages)
22 February 2016Director's details changed for Guy Royston Smith on 16 November 2015 (2 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(5 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4
(4 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-18
(5 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-18
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Guy Royston Smith on 31 January 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Jeremy Charles Whitehead on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Guy Royston Smith on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Jeremy Charles Whitehead on 31 January 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 March 2007Return made up to 31/01/07; full list of members (7 pages)
13 March 2007Return made up to 31/01/07; full list of members (7 pages)
26 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed;new director appointed (1 page)
15 February 2006New secretary appointed;new director appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (1 page)
31 January 2006Incorporation (14 pages)
31 January 2006Incorporation (14 pages)