Company NameLatent Digital Solutions Limited
DirectorsPaul Edward Burgin and James Richard Campbell
Company StatusActive
Company Number07406486
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Paul Edward Burgin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70a Railway Approach
Basildon
Essex
SS15 6JX
Director NameMr James Richard Campbell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Long Croft
Takeley
Bishop's Stortford
Hertfordshire
CM22 6RT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitelatentdigital.com
Telephone01279 408147
Telephone regionBishops Stortford

Location

Registered Address1 High Street
Roydon
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1James Campbell
50.00%
Ordinary
50 at £1Paul Burgin
50.00%
Ordinary

Financials

Year2014
Net Worth£26,276
Cash£50,766
Current Liabilities£141,407

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
18 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
7 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 October 2015Director's details changed for Mr James Richard Campbell on 13 October 2015 (2 pages)
23 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Director's details changed for Mr James Richard Campbell on 13 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Paul Edward Burgin on 16 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Paul Edward Burgin on 16 October 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
5 November 2012Registered office address changed from Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 5 November 2012 (2 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr James Richard Campbell on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr James Richard Campbell on 14 November 2011 (2 pages)
17 August 2011Director's details changed for Mr Paul Edward Bulgin on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Paul Edward Bulgin on 17 August 2011 (2 pages)
14 March 2011Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 14 March 2011 (2 pages)
19 October 2010Termination of appointment of Andrew Davis as a director (1 page)
19 October 2010Appointment of Mr James Richard Campbell as a director (2 pages)
19 October 2010Appointment of Mr James Richard Campbell as a director (2 pages)
19 October 2010Termination of appointment of Andrew Davis as a director (1 page)
19 October 2010Appointment of Mr Paul Edward Bulgin as a director (2 pages)
19 October 2010Appointment of Mr Paul Edward Bulgin as a director (2 pages)
13 October 2010Incorporation (43 pages)
13 October 2010Incorporation (43 pages)