About

Registered Number: 05309954
Date of Incorporation: 10/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit A12 Telford Road, Bicester, OX26 4LD,

 

W R Digital Ltd was founded on 10 December 2004 and are based in Bicester, it has a status of "Active". We don't know the number of employees at this organisation. The companies director is listed as Fieldsend, Mark Yew-ming at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FIELDSEND, Mark Yew-Ming 01 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AD01 - Change of registered office address 13 August 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 12 August 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 08 August 2018
TM01 - Termination of appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
AP03 - Appointment of secretary 18 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 08 August 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 22 June 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 26 June 2014
RESOLUTIONS - N/A 09 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 December 2013
SH08 - Notice of name or other designation of class of shares 09 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 15 April 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH03 - Change of particulars for secretary 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 05 January 2011
AR01 - Annual Return 14 December 2010
AAMD - Amended Accounts 02 November 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 24 August 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AR01 - Annual Return 22 March 2010
CERTNM - Change of name certificate 24 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 June 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363s - Annual Return 27 December 2007
287 - Change in situation or address of Registered Office 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
363s - Annual Return 05 January 2006
225 - Change of Accounting Reference Date 04 January 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
Charge 22 July 2010 Outstanding

N/A

Charge 10 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.