Company NameIthaca Digital Limited
Company StatusActive - Proposal to Strike off
Company Number13432876
CategoryPrivate Limited Company
Incorporation Date1 June 2021(2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameFabio Malcolm Percival Roger Fenton
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181a West Barnes Lane
New Malden
KT3 6HY
Director NameWilliam Albert Jack Lundy
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Baizdon Road
London
SE3 0UL
Director NameMr Kevin James Cowan
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Baizdon Road
London
SE3 0UL

Location

Registered Address107 Baizdon Road
London
SE3 0UL
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

25 October 2023Micro company accounts made up to 31 May 2023 (4 pages)
16 June 2023Director's details changed for Fabio Malcolm Percival Roger Fenton on 16 June 2023 (2 pages)
16 June 2023Change of details for William Albert Jack Lundy as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Director's details changed for William Albert Jack Lundy on 16 June 2023 (2 pages)
16 June 2023Director's details changed for William Albert Jack Lundy on 16 June 2023 (2 pages)
16 June 2023Change of details for Fabio Malcolm Percival Roger Fenton as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
6 June 2023Previous accounting period shortened from 30 June 2023 to 31 May 2023 (1 page)
11 April 2023Second filing of Confirmation Statement dated 31 May 2022 (4 pages)
11 April 2023Second filing of a statement of capital following an allotment of shares on 20 September 2021
  • GBP 10,000
(4 pages)
30 March 2023Statement of capital following an allotment of shares on 24 September 2021
  • GBP 11,352
(3 pages)
30 March 2023Statement of capital following an allotment of shares on 8 October 2021
  • GBP 11,925.5
(3 pages)
30 March 2023Statement of capital following an allotment of shares on 10 June 2022
  • GBP 13,618
(3 pages)
28 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 August 2022Appointment of Mr. Kevin James Cowan as a director on 31 July 2022 (2 pages)
12 June 2022Confirmation statement made on 31 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/04/2023.
(7 pages)
8 October 2021Statement of capital following an allotment of shares on 8 October 2021
  • GBP 11,642.5
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2023.
(4 pages)
12 September 2021Registered office address changed from 6 Greenwich Church Street London SE10 9BG England to 107 Baizdon Road London SE3 0UL on 12 September 2021 (1 page)
1 June 2021Incorporation
Statement of capital on 2021-06-01
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)