Company NameReferee Digital Limited
DirectorAndrew Dockar
Company StatusActive
Company Number07432392
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Previous Name2 Six 2 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Andrew Dockar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollege House College Drive
Thames Ditton
Surrey
KT7 0LB

Location

Registered AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Dockar
100.00%
Ordinary

Financials

Year2014
Net Worth£33,735
Cash£37,386
Current Liabilities£35,276

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
11 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
19 May 2022Change of details for Mr Andrew Dockar as a person with significant control on 18 May 2022 (2 pages)
18 May 2022Change of details for Mr Andrew Dockar as a person with significant control on 18 May 2022 (2 pages)
18 May 2022Director's details changed for Mr Andrew Dockar on 18 May 2022 (2 pages)
18 May 2022Director's details changed for Mr Andrew Dockar on 18 May 2022 (2 pages)
18 May 2022Change of details for Mr Andrew Dockar as a person with significant control on 18 May 2022 (2 pages)
10 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
16 September 2021Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB United Kingdom to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 16 September 2021 (1 page)
17 December 2020Micro company accounts made up to 30 April 2020 (6 pages)
9 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
16 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS United Kingdom to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 16 September 2020 (1 page)
3 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
22 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
18 December 2018Change of details for Mr Andrew Dockar as a person with significant control on 8 November 2018 (2 pages)
18 December 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
29 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
12 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
(3 pages)
29 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
1 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
1 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
10 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from Nena House 77 - 79 Great Eastern Street London EC2A 3HU England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House 77 - 79 Great Eastern Street London EC2A 3HU England on 18 September 2012 (1 page)
14 August 2012Director's details changed for Andrew Dockar on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Andrew Dockar on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Andrew Dockar on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Andrew Dockar on 14 August 2012 (2 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 February 2012Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
13 February 2012Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
30 March 2011Registered office address changed from Flat 9 Denbil Court Love Lane Shaw Newbury Berkshire RG14 2EU United Kingdom on 30 March 2011 (1 page)
30 March 2011Director's details changed for Andrew Dockar on 14 March 2011 (2 pages)
30 March 2011Registered office address changed from Flat 9 Denbil Court Love Lane Shaw Newbury Berkshire RG14 2EU United Kingdom on 30 March 2011 (1 page)
30 March 2011Director's details changed for Andrew Dockar on 14 March 2011 (2 pages)
8 November 2010Incorporation (34 pages)
8 November 2010Incorporation (34 pages)