Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMONPLACE DIGITAL LTD
Company Information for

COMMONPLACE DIGITAL LTD

1ST FLOOR CLOISTER HOUSE, RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
Company Registration Number
08575062
Private Limited Company
Active

Company Overview

About Commonplace Digital Ltd
COMMONPLACE DIGITAL LTD was founded on 2013-06-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Commonplace Digital Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMONPLACE DIGITAL LTD
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE, RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in EC1V
 
Filing Information
Company Number 08575062
Company ID Number 08575062
Date formed 2013-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/03/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMONPLACE DIGITAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMONPLACE DIGITAL LTD

Current Directors
Officer Role Date Appointed
MARTYN EVANS
Director 2016-04-01
MARK VIVIAN HOUGHTON-BERRY
Director 2014-07-29
DAVID JANNER-KLAUSNER
Director 2014-05-02
ANDREW POLS
Director 2014-05-02
MICHAEL EDMUND SAUNDERS
Director 2013-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL CONNOR CLAVIN
Director 2013-06-18 2013-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN EVANS UNCOMMON PROPERTY LTD Director 2016-04-19 CURRENT 2016-04-19 Active
MARK VIVIAN HOUGHTON-BERRY OZO INNOVATIONS LIMITED Director 2017-01-20 CURRENT 2012-05-16 Active
MARK VIVIAN HOUGHTON-BERRY SAND AIRE LIMITED Director 2014-04-24 CURRENT 1995-06-12 Active
MARK VIVIAN HOUGHTON-BERRY APPLERIGG LIMITED Director 2010-12-31 CURRENT 2001-08-07 Active
DAVID JANNER-KLAUSNER THE BIKE PROJECT Director 2013-01-14 CURRENT 2013-01-14 Active
ANDREW POLS POLS CONSULTING LIMITED Director 1993-05-17 CURRENT 1993-05-11 Dissolved 2015-04-12
MICHAEL EDMUND SAUNDERS TRINITY COLLEGE LONDON Director 2014-04-09 CURRENT 1992-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0219/03/24 STATEMENT OF CAPITAL GBP 303.3645
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 085750620003
2024-03-1528/02/24 STATEMENT OF CAPITAL GBP 302.8645
2024-02-0129/01/24 STATEMENT OF CAPITAL GBP 302.7603
2024-01-2423/01/24 STATEMENT OF CAPITAL GBP 302.2838
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085750620002
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE 085750620002
2023-09-1404/09/23 STATEMENT OF CAPITAL GBP 302.5216
2023-07-2826/07/23 STATEMENT OF CAPITAL GBP 302.3632
2023-07-25Sub-division of shares on 2023-05-26
2023-07-1023/05/23 STATEMENT OF CAPITAL GBP 301.502
2023-07-1027/06/23 STATEMENT OF CAPITAL GBP 301.502
2023-07-05CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-07-03Sub-division of shares on 2023-05-26
2023-06-26APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS SHEPHERD
2023-06-26DIRECTOR APPOINTED MR HARRY JACOB THOMAS
2023-06-21Resolutions passed:<ul><li>Resolution Sub dividsion 26/05/2023</ul>
2023-06-21Resolutions passed:<ul><li>Resolution Sub dividsion 26/05/2023<li>Resolution passed adopt articles</ul>
2023-06-21Memorandum articles filed
2023-06-21Resolutions passed:<ul><li>Resolution Share capital of the company be subdivision 26/05/2023</ul>
2023-06-21Resolutions passed:<ul><li>Resolution Share capital of the company be subdivision 26/05/2023<li>Resolution passed adopt articles</ul>
2023-04-14APPOINTMENT TERMINATED, DIRECTOR PAMELA ELIZABETH ALEXANDER
2023-03-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-02-10Memorandum articles filed
2023-02-0709/09/22 STATEMENT OF CAPITAL GBP 237.15
2023-02-0719/12/22 STATEMENT OF CAPITAL GBP 267.25
2023-01-03Director's details changed for Dr David Janner-Klausner on 2023-01-03
2023-01-03Director's details changed for Mr Michael Edmund Saunders on 2023-01-03
2023-01-03CH01Director's details changed for Dr David Janner-Klausner on 2023-01-03
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085750620001
2022-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085750620001
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-07RES01ADOPT ARTICLES 07/06/22
2022-05-26MEM/ARTSARTICLES OF ASSOCIATION
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR EYAL BORIS MALINGER
2022-04-11AP01DIRECTOR APPOINTED MR MARK SHEPHERD
2022-02-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-06-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-01-13SH06Cancellation of shares. Statement of capital on 2020-11-24 GBP 235.63
2021-01-13SH03Purchase of own shares
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK VIVIAN HOUGHTON-BERRY
2020-12-21AP01DIRECTOR APPOINTED MS MELANIE ANNE HAYES
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-07-17PSC08Notification of a person with significant control statement
2020-07-10PSC07CESSATION OF MICHAEL EDMUND SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-15SH0106/03/20 STATEMENT OF CAPITAL GBP 268.89
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12AP01DIRECTOR APPOINTED MR EYAL BORIS MALINGER
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POLS
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN EVANS
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-06-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England
2019-02-13AP01DIRECTOR APPOINTED MS PAMELA ELIZABETH ALEXANDER
2018-07-31CH01Director's details changed for Dr David Janner-Klausner on 2018-07-31
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 173.07
2018-05-03SH0105/04/18 STATEMENT OF CAPITAL GBP 173.07
2018-04-30RES13EXECUTION BY THE COMPANY PRIOR TO THE DATE OF AN ADVANCES SUBSRITION AGREEMENT OF £215000 BE APPROVED 03/04/2018
2018-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM 20-22 Wenlock Road London N1 7GU England
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 145 - 147 st John Street London EC1V 4PW England
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDMOND SAUNDERS
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM 20-22 Wenlock Road London N1 7GU England
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDMUND SAUNDERS
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VIVIAN HOUGHTON-BERRY / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JANNER-KLAUSNER / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JANNER-KLAUSNER / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW POLS / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDMUND SAUNDERS / 22/06/2017
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM 145-157 st John Street London EC1V 4PW
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 151.84
2016-08-16AR0118/06/16 FULL LIST
2016-06-24AA30/06/15 TOTAL EXEMPTION SMALL
2016-05-17AP01DIRECTOR APPOINTED MR MARTYN EVANS
2016-03-31AA01PREVSHO FROM 30/06/2015 TO 29/06/2015
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 151.84
2016-03-17SH0121/12/15 STATEMENT OF CAPITAL GBP 151.84
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 149.08
2016-03-07SH0130/11/15 STATEMENT OF CAPITAL GBP 149.08
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 123.91
2015-06-29AR0118/06/15 FULL LIST
2015-03-06AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-22RES01ADOPT ARTICLES 21/01/2015
2015-02-22CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-20MEM/ARTSARTICLES OF ASSOCIATION
2014-10-08RP04SECOND FILING WITH MUD 18/06/14 FOR FORM AR01
2014-10-08ANNOTATIONClarification
2014-08-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-31RES01ADOPT ARTICLES 29/07/2014
2014-08-12SH0111/08/14 STATEMENT OF CAPITAL GBP 94
2014-08-12SH0101/07/13 STATEMENT OF CAPITAL GBP 94
2014-07-30AP01DIRECTOR APPOINTED MR MARK VIVIAN HOUGHTON-BERRY
2014-07-19AR0118/06/14 FULL LIST
2014-05-09SH02SUB-DIVISION 02/05/14
2014-05-02AP01DIRECTOR APPOINTED DR DAVID JANNER-KLAUSNER
2014-05-02AP01DIRECTOR APPOINTED MR ANDREW POLS
2014-05-02SH0102/05/14 STATEMENT OF CAPITAL GBP 100
2014-05-02SH0102/05/14 STATEMENT OF CAPITAL GBP 100
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLAVIN
2013-12-06SH0106/12/13 STATEMENT OF CAPITAL GBP 100
2013-12-06SH0101/07/13 STATEMENT OF CAPITAL GBP 94
2013-06-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to COMMONPLACE DIGITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMONPLACE DIGITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of COMMONPLACE DIGITAL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMONPLACE DIGITAL LTD

Intangible Assets
Patents
We have not found any records of COMMONPLACE DIGITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMMONPLACE DIGITAL LTD
Trademarks
We have not found any records of COMMONPLACE DIGITAL LTD registering or being granted any trademarks
Income
Government Income

Government spend with COMMONPLACE DIGITAL LTD

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-09-28 GBP £46,800 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMONPLACE DIGITAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMONPLACE DIGITAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMONPLACE DIGITAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.