Company NameNudge Digital Limited
DirectorsNeal Narenda Ghandi and Stephen Richard Winters
Company StatusActive
Company Number05805455
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Previous NameBristol Developers Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neal Narenda Ghandi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Stephen Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Benjamin James Robert Organ
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
1 Temple Way
Bristol
BS2 0BY
Director NameMr Luke Aikman
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameMr Luke Aikman
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Mountview
Northwood
Middx
HA6 3NZ
Director NameMr Jason Paul Wilkes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 May 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Oliver James Rigby
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX

Contact

Websitebristoldevelopers.co.uk

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Ben Organ
49.50%
Ordinary
99 at £1Luke Aikman
49.50%
Ordinary
2 at £1Jason Wilkes
1.00%
Ordinary

Financials

Year2014
Net Worth£87,821
Cash£26,272
Current Liabilities£87,355

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

13 July 2022Delivered on: 21 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All the present and future freehold and/or leasehold property (or immovable property) of the company situated in england and wales together with any buildings, fixtures, fittings, plant and machinery forming part of such property and any related rights (as defined therein) relating to the same. Any patents, trademarks, service marks, designs, business names, copyrights, database rights, computer software, design rights, domain names, moral rights, inventions, confidential information, trade secrets, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and any related rights to any of those assets.. For further information please see the charging instrument.
Outstanding
30 June 2021Delivered on: 1 July 2021
Persons entitled: Hsbc UK Bank PLC (9928412)

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.
Outstanding
7 August 2012Delivered on: 18 August 2012
Satisfied on: 4 February 2016
Persons entitled: Veale Wasbrough Limited

Classification: Rent deposit agreement
Secured details: £4,050.00 due or to become due.
Particulars: The deposit account see image for full details.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 August 2020Registered office address changed from Desklodge House Redcliffe Way Bristol BS1 6NL England to 8 Garden Close Watford WD17 3DP on 20 August 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
2 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
13 January 2020Cancellation of shares. Statement of capital on 6 August 2019
  • GBP 260
(6 pages)
21 December 2019Cessation of Benjamin James Robert Organ as a person with significant control on 16 July 2019 (1 page)
9 December 2019Purchase of own shares. (3 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
10 May 2019Register inspection address has been changed from Suite a Ground Floor South Plaza Marlborough Street Bristol BS1 3NX England to Desklodge House Redcliffe Way Bristol BS1 6NL (1 page)
2 April 2019Registered office address changed from 5th Floor 1 Temple Way Bristol BS2 0BY England to Desklodge House Redcliffe Way Bristol BS1 6NL on 2 April 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2018Termination of appointment of Benjamin James Robert Organ as a director on 27 April 2018 (1 page)
31 January 2018Registered office address changed from 5th Floor 1 Temple Way Bristol BS2 0BY England to 5th Floor 1 Temple Way Bristol BS2 0BY on 31 January 2018 (1 page)
30 January 2018Registered office address changed from Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX to 1 5th Floor 1 Temple Way Bristol BS2 0BY on 30 January 2018 (1 page)
30 January 2018Registered office address changed from 1 5th Floor 1 Temple Way Bristol BS2 0BY England to 5th Floor 1 Temple Way Bristol BS2 0BY on 30 January 2018 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 240
(5 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 240
(5 pages)
31 March 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
31 March 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
4 February 2016Satisfaction of charge 1 in full (6 pages)
4 February 2016Satisfaction of charge 1 in full (6 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 September 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 200
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 200
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 300
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 300
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(5 pages)
29 May 2015Register inspection address has been changed from 1 st Augustines Yard Gaunts Lane Bristol BS1 5DE England to Suite a Ground Floor South Plaza Marlborough Street Bristol BS1 3NX (1 page)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(5 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(5 pages)
29 May 2015Register inspection address has been changed from 1 st Augustines Yard Gaunts Lane Bristol BS1 5DE England to Suite a Ground Floor South Plaza Marlborough Street Bristol BS1 3NX (1 page)
28 May 2015Registered office address changed from Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX England to Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX on 28 May 2015 (1 page)
28 May 2015Director's details changed for Mr Luke Aikman on 1 September 2014 (2 pages)
28 May 2015Director's details changed for Mr Luke Aikman on 1 September 2014 (2 pages)
28 May 2015Director's details changed for Mr Luke Aikman on 1 September 2014 (2 pages)
28 May 2015Registered office address changed from Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX England to Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX on 28 May 2015 (1 page)
5 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 200
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 200
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 200
(3 pages)
17 February 2015Registered office address changed from C/O Second Floor 1 St Augustines Yard Gaunts Lane Bristol BS1 5DE to Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Second Floor 1 St Augustines Yard Gaunts Lane Bristol BS1 5DE to Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX on 17 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 January 2014Appointment of Mr Jason Paul Wilkes as a director (2 pages)
13 January 2014Appointment of Mr Jason Paul Wilkes as a director (2 pages)
18 July 2013Registered office address changed from Engine Shed Clock Tower Yard Temple Meads Bristol BS1 6QH England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from University Gate East Park Row Bristol BS1 5UB England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Engine Shed Clock Tower Yard Temple Meads Bristol BS1 6QH England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from University Gate East Park Row Bristol BS1 5UB England on 18 July 2013 (1 page)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
20 May 2013Registered office address changed from Setsquared University Gate East Park Row Bristol BS1 5UB on 20 May 2013 (1 page)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
20 May 2013Register inspection address has been changed from 13 Orchard Street Bristol Avon BS1 5EH England (1 page)
20 May 2013Registered office address changed from Setsquared University Gate East Park Row Bristol BS1 5UB on 20 May 2013 (1 page)
20 May 2013Register inspection address has been changed from 13 Orchard Street Bristol Avon BS1 5EH England (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2012Director's details changed for Mr Benjamin James Robert Organ on 1 September 2011 (2 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Mr Benjamin James Robert Organ on 1 September 2011 (2 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Mr Benjamin James Robert Organ on 1 September 2011 (2 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Company name changed bristol developers LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
20 May 2011Company name changed bristol developers LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Benjamin James Robert Organ on 3 May 2010 (2 pages)
20 May 2010Termination of appointment of Luke Aikman as a secretary (1 page)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Benjamin James Robert Organ on 3 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Benjamin James Robert Organ on 3 May 2010 (2 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
20 May 2010Termination of appointment of Luke Aikman as a secretary (1 page)
1 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
28 May 2009Return made up to 04/05/09; full list of members (4 pages)
28 May 2009Return made up to 04/05/09; full list of members (4 pages)
28 May 2009Director and secretary's change of particulars / luke aikman / 01/05/2009 (2 pages)
28 May 2009Director and secretary's change of particulars / luke aikman / 01/05/2009 (2 pages)
6 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
14 October 2008Registered office changed on 14/10/2008 from 13 mountview northwood middlesex HA6 3NZ (1 page)
14 October 2008Registered office changed on 14/10/2008 from 13 mountview northwood middlesex HA6 3NZ (1 page)
4 June 2008Return made up to 04/05/08; full list of members (4 pages)
4 June 2008Return made up to 04/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / benjamin organ / 03/06/2008 (2 pages)
3 June 2008Director's change of particulars / benjamin organ / 03/06/2008 (2 pages)
15 April 2008Accounting reference date shortened from 31/05/2007 to 30/04/2007 (1 page)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
15 April 2008Accounting reference date shortened from 31/05/2007 to 30/04/2007 (1 page)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
16 July 2007Return made up to 04/05/07; full list of members (2 pages)
16 July 2007Return made up to 04/05/07; full list of members (2 pages)
4 May 2006Incorporation (20 pages)
4 May 2006Incorporation (20 pages)