Company NameDigital Clipboard Limited
Company StatusActive
Company Number08354434
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Brian James
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address282 Old Brompton Road
London
SW5 9HR
Director NameMr Michael Lockyer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(5 years after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address282 Old Brompton Road
London
SW5 9HR
Director NameSymvan Capital Limited (Corporation)
StatusCurrent
Appointed04 April 2018(5 years, 2 months after company formation)
Appointment Duration6 years
Correspondence AddressSymvan Capital Limited 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr Supitcha Chierakul
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address282 Old Brompton Road
London
SW5 9HR

Contact

Websitedigitalclipboard.com
Telephone01451 829930
Telephone regionStow-on-the-Wold

Location

Registered Address282 Old Brompton Road
London
SW5 9HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

109.5k at £0.01Mark Humphries
8.60%
Ordinary
900k at £0.01Brian James
70.65%
Ordinary
100k at £0.01Peter Chierakul
7.85%
Ordinary
54.8k at £0.01John Kelly
4.30%
Ordinary
21.9k at £0.01Delaney Brown
1.72%
Ordinary
15.6k at £0.01Colin Leymann
1.23%
Ordinary
15.6k at £0.01David Rothenberg
1.23%
Ordinary
15.6k at £0.01Nigel Ashfield
1.23%
Ordinary
15.6k at £0.01Robert Rothenberg
1.23%
Ordinary
7.8k at £0.01Barry O'connell
0.61%
Ordinary
7.8k at £0.01Luke Burdess
0.61%
Ordinary
4.7k at £0.01Jonathan Pierce
0.37%
Ordinary
4.7k at £0.01Matt Penneycard
0.37%
Ordinary

Financials

Year2014
Net Worth£16,093
Cash£2,583
Current Liabilities£12,247

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

27 April 2015Delivered on: 16 May 2015
Persons entitled: University of East Anglia, as Operator of the Low Carbon Innovation Fund

Classification: A registered charge
Outstanding

Filing History

27 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 24,291.19
(3 pages)
10 November 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 23,867.47
(3 pages)
10 November 2020Micro company accounts made up to 30 September 2020 (5 pages)
10 November 2020Statement of capital following an allotment of shares on 5 April 2020
  • GBP 23,443.72
(3 pages)
14 October 2020Previous accounting period shortened from 31 January 2021 to 30 September 2020 (1 page)
20 May 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 22,511.03
(3 pages)
20 May 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 22,208.67
(3 pages)
20 May 2020Statement of capital following an allotment of shares on 27 September 2019
  • GBP 21,413.22
(3 pages)
20 May 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 23,147.11
(3 pages)
20 May 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 21,890.87
(3 pages)
20 May 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 22,314.61
(3 pages)
20 May 2020Confirmation statement made on 20 April 2020 with updates (7 pages)
30 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 December 2019Director's details changed for Symvan Capital Limited on 16 December 2019 (1 page)
10 December 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 22,208.67
(3 pages)
17 October 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 21,201.35
(3 pages)
20 June 2019Second filing of Confirmation Statement dated 20/04/2019 (12 pages)
3 June 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 21,084.62
(3 pages)
3 June 201920/04/19 Statement of Capital gbp 21084.62
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 20/06/2019
(12 pages)
2 May 2019Satisfaction of charge 083544340001 in full (1 page)
4 April 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 20,674.62
(3 pages)
8 March 2019Micro company accounts made up to 31 January 2019 (5 pages)
14 February 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 20,387.73
(3 pages)
16 December 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 19,568.05
(3 pages)
4 December 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 19,037.87
(6 pages)
7 August 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 18,628.18
(6 pages)
6 June 2018Registered office address changed from C/O Mail Box Etc PO Box 300 Dorset House Duke Street Chelmsford CM1 1TB to 282 Old Brompton Road London SW5 9HR on 6 June 2018 (1 page)
29 May 2018Confirmation statement made on 20 April 2018 with updates (11 pages)
24 May 2018Notification of Nicholas Alexander Nicolaides as a person with significant control on 4 April 2018 (2 pages)
24 May 2018Notification of Kealan John Wilaims Doyle as a person with significant control on 4 April 2018 (2 pages)
14 May 2018Appointment of Symvan Capital Limited as a director on 4 April 2018 (2 pages)
26 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 18,592.54
(6 pages)
21 March 2018Appointment of Mr Michael Lockyer as a director on 15 January 2018 (2 pages)
2 March 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 February 2018Statement of capital following an allotment of shares on 5 May 2017
  • GBP 15,872.75
(5 pages)
9 February 2018Statement of capital following an allotment of shares on 2 February 2017
  • GBP 15,690.83
(5 pages)
19 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 16,781
(5 pages)
19 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 16,781
(5 pages)
3 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
3 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
16 June 2017Confirmation statement made on 20 April 2017 with updates (9 pages)
16 June 2017Confirmation statement made on 20 April 2017 with updates (9 pages)
9 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 15,569.55
(5 pages)
9 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 15,569.55
(5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (9 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (9 pages)
26 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 14,326.49
(5 pages)
26 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 14,326.49
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 14,023.35
(7 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 14,023.35
(7 pages)
5 February 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
5 February 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 14,023.35
(5 pages)
17 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 14,023.35
(5 pages)
17 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 14,023.35
(5 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
16 May 2015Registration of charge 083544340001, created on 27 April 2015 (52 pages)
16 May 2015Registration of charge 083544340001, created on 27 April 2015 (52 pages)
28 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 13,598.96
(5 pages)
28 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 13,598.96
(5 pages)
12 March 2015Annual return made up to 10 January 2015 with a full list of shareholders (5 pages)
12 March 2015Annual return made up to 10 January 2015 with a full list of shareholders (5 pages)
9 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 12,810.84
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 12,810.84
(4 pages)
10 December 2014Registered office address changed from 282 Old Brompton Road London SW5 9HR England to C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 282 Old Brompton Road London SW5 9HR England to C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB on 10 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB England to 282 Old Brompton Road London SW5 9HR on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB England to 282 Old Brompton Road London SW5 9HR on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB England to 282 Old Brompton Road London SW5 9HR on 4 December 2014 (1 page)
13 November 2014Registered office address changed from 282 Old Brompton Road London SW5 9HR to C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 282 Old Brompton Road London SW5 9HR to C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB on 13 November 2014 (1 page)
22 October 2014Termination of appointment of Supitcha Chierakul as a director on 1 October 2014 (1 page)
22 October 2014Termination of appointment of Supitcha Chierakul as a director on 1 October 2014 (1 page)
22 October 2014Termination of appointment of Supitcha Chierakul as a director on 1 October 2014 (1 page)
13 October 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 11,642.93
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 12,738.23
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 11,642.93
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 12,738.23
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 11,642.93
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
27 May 2014Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
23 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 10,000
(4 pages)
23 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 10,000
(4 pages)
6 February 2014Company name changed clinical notetaker LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Company name changed clinical notetaker LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2013Company name changed digital clipboard LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2013Company name changed digital clipboard LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Company name changed notetaker LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Company name changed notetaker LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Appointment of Mr Supitcha Chierakul as a director (2 pages)
23 January 2013Appointment of Mr Supitcha Chierakul as a director (2 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)