Background WavePink WaveYellow Wave

DIGITAL TOOLBOX LIMITED (03218706)

DIGITAL TOOLBOX LIMITED (03218706) is an active UK company. incorporated on 1 July 1996. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIGITAL TOOLBOX LIMITED has been registered for 29 years. Current directors include COOPER, Orla, KIELY, Killian.

Company Number
03218706
Status
active
Type
ltd
Incorporated
1 July 1996
Age
29 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOPER, Orla, KIELY, Killian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL TOOLBOX LIMITED

DIGITAL TOOLBOX LIMITED is an active company incorporated on 1 July 1996 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIGITAL TOOLBOX LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03218706

LTD Company

Age

29 Years

Incorporated 1 July 1996

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ABACUS TECHNOLOGY EUROPE LIMITED
From: 29 July 1996To: 14 January 2000
GRADEUP LIMITED
From: 1 July 1996To: 29 July 1996
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Technology House Magnesium Way Hapton Burnley BB12 7BF England
From: 1 June 2017To: 12 November 2025
Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ
From: 27 May 2015To: 1 June 2017
C/O Janson Computers Plc Unit 4 the Technology Park Colindeep Lane Colindale London NW9 6BX
From: 5 August 2014To: 27 May 2015
The Technology Park Colindeep Lane London NW9 6BX
From: 1 July 1996To: 5 August 2014
Timeline

20 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Loan Cleared
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 16
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Left
May 20
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Apr 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

COOPER, Orla

Active
Park Row, LeedsLS1 5AB
Born August 1975
Director
Appointed 31 Oct 2025

KIELY, Killian

Active
Park Row, LeedsLS1 5AB
Born September 1988
Director
Appointed 31 Oct 2025

CLIFTON, Richard Frederick

Resigned
20a Woodville Road, BarnetEN5 5HA
Secretary
Appointed 09 Jul 2001
Resigned 26 Apr 2002

DAVIDSON, Stuart Campbell

Resigned
24a Gladys Road, LondonNW6 2PX
Secretary
Appointed 14 Apr 2003
Resigned 06 May 2005

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Secretary
Appointed 30 Jun 2016
Resigned 19 Aug 2022

MILES, Anthony Neil

Resigned
10 Trow Lock Avenue, TeddingtonTW11 9QT
Secretary
Appointed 27 Jun 2007
Resigned 12 May 2015

NICHOLAS, Graham

Resigned
Westbury House, LondonN6 5HR
Secretary
Appointed 06 May 2005
Resigned 27 Jun 2007

NICHOLAS, Graham

Resigned
Westbury House, LondonN6 5HR
Secretary
Appointed 26 Apr 2002
Resigned 14 Apr 2003

NICHOLAS, Graham

Resigned
Westbury House, LondonN6 5HR
Secretary
Appointed 05 Jul 1996
Resigned 09 Jul 2001

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 01 Jul 1996
Resigned 05 Jul 1996

YARKER, Douglas

Resigned
Shorten Brook Way, Altham AccringtonBB5 5YJ
Secretary
Appointed 12 May 2015
Resigned 30 Jun 2016

BRYAN, Paul William

Resigned
Magnesium Way, BurnleyBB12 7BF
Born April 1969
Director
Appointed 31 Jan 2020
Resigned 01 Jul 2024

CASEY, Stephen

Resigned
Leopardstown Road, Foxrock18
Born March 1980
Director
Appointed 12 May 2015
Resigned 30 Apr 2020

CASEY, Stephen

Resigned
Leopardstown Road, Foxrock18
Born March 1980
Director
Appointed 11 May 2015
Resigned 12 May 2015

COOPER, Orla

Resigned
Park Row, LeedsLS1 5AB
Born August 1975
Director
Appointed 31 Oct 2025
Resigned 31 Mar 2026

DEACON, Leslie Robert

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1963
Director
Appointed 30 Apr 2020
Resigned 01 Jul 2024

ELLSON, Simon David

Resigned
14 Oriel Way, BrackleyNN13 6DR
Born February 1963
Director
Appointed 23 Jan 1997
Resigned 31 Oct 1997

NICHOLAS, Graham

Resigned
Westbury House, LondonN6 5HR
Born September 1951
Director
Appointed 23 Jan 1997
Resigned 01 Sept 2008

O'KEEFFE, Gerard Patrick

Resigned
Shorten Brook Way, AlthamBB5 5YJ
Born March 1964
Director
Appointed 12 May 2015
Resigned 31 Jan 2020

SANSON, James Adam

Resigned
1a Prince Arthur Road, LondonNW3 6AX
Born November 1963
Director
Appointed 05 Jul 1996
Resigned 12 May 2015

SUDLOW, Michael Andrew John

Resigned
Park Row, LeedsLS1 5AB
Born June 1981
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 01 Jul 1996
Resigned 05 Jul 1996

Persons with significant control

1

Janson Computers Plc

Active
Magnesium Way, BurnleyBB12 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Resolution
30 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
18 December 2009
MG01MG01
Resolution
11 December 2009
RESOLUTIONSResolutions
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1998
AAAnnual Accounts
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
225(1)225(1)
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1996
287Change of Registered Office
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Resolution
23 July 1996
RESOLUTIONSResolutions
Incorporation Company
1 July 1996
NEWINCIncorporation