Company NameE-Digital Consulting Limited
DirectorMark Timothy Hadley
Company StatusActive
Company Number06009281
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Timothy Hadley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameKent Hadley
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlt 1 16 Keswick Road
London
SW15 2JN
Secretary NameHendrie Jane Fisher
NationalityBritish
StatusResigned
Appointed20 December 2007(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2011)
RoleCompany Director
Correspondence Address12 Abbeville Road
Clapham
London
SW4 9NJ
Secretary NameKatherine Victoria Bright
NationalityBritish
StatusResigned
Appointed07 December 2011(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 2016)
RoleCompany Director
Correspondence Address132 Wingate Square
London
SW4 0AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1E-digital Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£195
Cash£17,682
Current Liabilities£24,874

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 24 November 2023 with updates (5 pages)
1 September 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
21 December 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
24 November 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
24 October 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 24 October 2022 (1 page)
24 October 2022Change of details for Mr Mark Hadley as a person with significant control on 1 August 2022 (2 pages)
24 October 2022Director's details changed for Mark Timothy Hadley on 1 August 2022 (2 pages)
7 February 2022Confirmation statement made on 24 November 2021 with updates (5 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
19 June 2021Compulsory strike-off action has been discontinued (1 page)
18 June 2021Confirmation statement made on 24 November 2020 with updates (4 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
26 November 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019Confirmation statement made on 24 November 2018 with updates (5 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
5 January 2018Confirmation statement made on 24 November 2017 with updates (5 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 November 2016Termination of appointment of Katherine Victoria Bright as a secretary on 28 November 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 November 2016Termination of appointment of Katherine Victoria Bright as a secretary on 28 November 2016 (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
10 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
3 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
30 September 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Appointment of Katherine Victoria Bright as a secretary (3 pages)
7 February 2012Appointment of Katherine Victoria Bright as a secretary (3 pages)
6 January 2012Termination of appointment of Hendrie Fisher as a secretary (1 page)
6 January 2012Termination of appointment of Hendrie Fisher as a secretary (1 page)
5 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
5 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
21 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
5 October 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
2 December 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
2 December 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
28 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
28 January 2009Return made up to 24/11/08; full list of members (3 pages)
28 January 2009Return made up to 24/11/08; full list of members (3 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
17 January 2008Return made up to 24/11/07; full list of members (2 pages)
17 January 2008Return made up to 24/11/07; full list of members (2 pages)
16 January 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Incorporation (17 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Incorporation (17 pages)