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

DIGITAL WELLBEING LIMITED

THE COURTYARD SHOREHAM ROAD, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
Company Registration Number
09043016
Private Limited Company
Active

Company Overview

About Digital Wellbeing Ltd
DIGITAL WELLBEING LIMITED was founded on 2014-05-16 and has its registered office in Steyning. The organisation's status is listed as "Active". Digital Wellbeing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIGITAL WELLBEING LIMITED
 
Legal Registered Office
THE COURTYARD SHOREHAM ROAD
UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
Other companies in BH25
 
Previous Names
ROSEMARY CONLEY ONLINE LIMITED25/05/2016
SHOO 597 LIMITED18/06/2014
Filing Information
Company Number 09043016
Company ID Number 09043016
Date formed 2014-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB212757224  
Last Datalog update: 2023-06-05 18:00:06
Primary Source:Companies House
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 DIGITAL WELLBEING LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY JEAN NEIL CONLEY RIMMINGTON
Director 2015-03-26
PETER KOLKA
Director 2017-12-01
SARAH JANE SKELTON
Director 2015-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN DERRICK
Director 2015-04-15 2017-12-31
TOM BARCLAY
Director 2015-04-15 2017-04-30
ANDREW PHILIP GARDNER
Director 2015-04-15 2016-04-26
SIMON LEONARD WILLINGTON
Director 2014-08-01 2015-03-26
NIGEL JAMES HIRST
Company Secretary 2014-06-11 2015-03-20
JANET ELIZABETH ENTWISTLE
Director 2014-06-11 2015-02-19
ANDREW PHILIP GARDNER
Director 2014-06-11 2014-12-22
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2014-05-16 2014-06-11
SIAN SADLER
Director 2014-05-16 2014-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY JEAN NEIL CONLEY RIMMINGTON BUDDLE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
ROSEMARY JEAN NEIL CONLEY RIMMINGTON ROSEMARY CONLEY ONLINE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
SARAH JANE SKELTON BUDDLE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
SARAH JANE SKELTON ROSEMARY CONLEY ONLINE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
SARAH JANE SKELTON SYK SOFTWARE LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2016-10-11
SARAH JANE SKELTON SHRINKING STATISTICS LTD Director 2003-04-01 CURRENT 2003-04-01 Active - Proposal to Strike off

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
2024-03-13APPOINTMENT TERMINATED, DIRECTOR PETER KOLKA
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-12RES01ADOPT ARTICLES 12/05/22
2022-05-12RES01ADOPT ARTICLES 12/05/22
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-04-14PSC07CESSATION OF ROSEMARY JEAN NEIL CONLEY RIMMINGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14PSC02Notification of Appello Limited as a person with significant control on 2021-03-22
2021-04-14CH01Director's details changed for Tom Barclay on 2021-03-23
2021-03-22AP01DIRECTOR APPOINTED MR TIM BARCLAY
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-05CH01Director's details changed for Mr Andrew Philip Gardner on 2021-03-04
2021-02-01CH01Director's details changed for Mrs Sarah Jane Skelton on 2021-01-29
2021-01-05CH01Director's details changed for Mr Andrew Philip Gardner on 2020-11-18
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090430160001
2020-03-06AP01DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE HARDING
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 090430160001
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 090430160001
2020-01-06AP01DIRECTOR APPOINTED MS ELIZABETH JANE HARDING
2020-01-06AP01DIRECTOR APPOINTED MS ELIZABETH JANE HARDING
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JEAN NEIL CONLEY RIMMINGTON
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JEAN NEIL CONLEY RIMMINGTON
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-17CH01Director's details changed for Mrs Sarah Jane Skelton on 2019-05-17
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CH01Director's details changed for Peter Kolka on 2019-03-06
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-14AP01DIRECTOR APPOINTED PETER KOLKA
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DERRICK
2017-09-04PSC09Withdrawal of a person with significant control statement on 2017-09-04
2017-08-09PSC09Withdrawal of a person with significant control statement on 2017-08-09
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-30CH01Director's details changed for Mrs Rosemary Jean Neil Conley Rimmington on 2016-05-30
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TOM BARCLAY
2017-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-05-25RES15CHANGE OF COMPANY NAME 25/05/16
2016-05-25CERTNMCOMPANY NAME CHANGED ROSEMARY CONLEY ONLINE LIMITED CERTIFICATE ISSUED ON 25/05/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-24AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-18AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP GARDNER
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-01AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-30SH08Change of share class name or designation
2015-05-18ANNOTATIONClarification
2015-05-18RP04
2015-05-15SH0127/03/15 STATEMENT OF CAPITAL GBP 200
2015-05-15SH0127/03/15 STATEMENT OF CAPITAL GBP 200
2015-05-05AP01DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER
2015-05-05AP01DIRECTOR APPOINTED MR TOM BARCLAY
2015-05-05AP01DIRECTOR APPOINTED MR SIMON JOHN DERRICK
2015-05-05AP01DIRECTOR APPOINTED SARAH SKELTON
2015-04-30AP01DIRECTOR APPOINTED ROSEMARY JEAN NEIL CONLEY RIMMINGTON
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLINGTON
2015-04-16SH02SUB-DIVISION 24/03/15
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR ENGLAND
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HIRST
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER
2014-12-19AA01CURRSHO FROM 31/05/2015 TO 31/12/2014
2014-08-05AP01DIRECTOR APPOINTED MR SIMON LEONARD WILLINGTON
2014-06-18RES15CHANGE OF NAME 17/06/2014
2014-06-18CERTNMCOMPANY NAME CHANGED SHOO 597 LIMITED CERTIFICATE ISSUED ON 18/06/14
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER
2014-06-11AP03SECRETARY APPOINTED MR NIGEL JAMES HIRST
2014-06-11AP01DIRECTOR APPOINTED MR ANDREW PHILIP GARDNER
2014-06-11AP01DIRECTOR APPOINTED MS JANET ELIZABETH ENTWISTLE
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2014-06-11SH0111/06/14 STATEMENT OF CAPITAL GBP 100
2014-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to DIGITAL WELLBEING LIMITED 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 DIGITAL WELLBEING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DIGITAL WELLBEING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DIGITAL WELLBEING LIMITED

Intangible Assets
Patents
We have not found any records of DIGITAL WELLBEING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL WELLBEING LIMITED
Trademarks
We have not found any records of DIGITAL WELLBEING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL WELLBEING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as DIGITAL WELLBEING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL WELLBEING LIMITED 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 DIGITAL WELLBEING LIMITED 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 DIGITAL WELLBEING LIMITED 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.