Background WavePink WaveYellow Wave

EFL DIGITAL LIMITED (04112553)

EFL DIGITAL LIMITED (04112553) is an active UK company. incorporated on 17 November 2000. with registered office in Preston. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. EFL DIGITAL LIMITED has been registered for 25 years. Current directors include BIRCH, Trevor Nigel, KARRAN, James Andrew Geoffrey, WRIGHT, Benjamin Martin.

Company Number
04112553
Status
active
Type
ltd
Incorporated
17 November 2000
Age
25 years
Address
Efl House, Preston, PR1 8HU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BIRCH, Trevor Nigel, KARRAN, James Andrew Geoffrey, WRIGHT, Benjamin Martin
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFL DIGITAL LIMITED

EFL DIGITAL LIMITED is an active company incorporated on 17 November 2000 with the registered office located in Preston. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. EFL DIGITAL LIMITED was registered 25 years ago.(SIC: 63990)

Status

active

Active since 25 years ago

Company No

04112553

LTD Company

Age

25 Years

Incorporated 17 November 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

FL INTERACTIVE LIMITED
From: 16 July 2004To: 5 July 2016
FLPTV LIMITED
From: 22 December 2000To: 16 July 2004
DE FACTO 898 LIMITED
From: 17 November 2000To: 22 December 2000
Contact
Address

Efl House 10-12 West Cliff Preston, PR1 8HU,

Previous Addresses

C/O the Efl 10-12 Efl House West Cliff Preston Lancashire PR1 8HU England
From: 18 November 2016To: 20 December 2016
C/O the Football League Limited Unit 5B Edward Vii Quay Navigation Way Preston Lancashire PR2 2YF
From: 17 November 2000To: 18 November 2016
Timeline

23 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
May 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CRAIG, Nicholas

Active
10-12 West Cliff, PrestonPR1 8HU
Secretary
Appointed 31 Aug 2020

BIRCH, Trevor Nigel

Active
10-12 West Cliff, PrestonPR1 8HU
Born February 1958
Director
Appointed 01 Jan 2021

KARRAN, James Andrew Geoffrey

Active
10-12 West Cliff, PrestonPR1 8HU
Born May 1983
Director
Appointed 12 Oct 2020

WRIGHT, Benjamin Martin

Active
10-12 West Cliff, PrestonPR1 8HU
Born February 1977
Director
Appointed 01 Mar 2018

DETKO, Tadeusz Stephen

Resigned
10-12 West Cliff, PrestonPR1 8HU
Secretary
Appointed 13 Jul 2004
Resigned 31 Aug 2020

PAGE, Robert Hoyles

Resigned
88 Elmwood Crescent, LutonLU2 7HZ
Secretary
Appointed 29 Nov 2000
Resigned 05 Feb 2002

REEVE, Felicity

Resigned
1 Mulberry Court, LondonN5 1BA
Secretary
Appointed 08 Jan 2002
Resigned 13 Jul 2004

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 17 Nov 2000
Resigned 29 Nov 2000

ALEXANDER, Philip James

Resigned
3 Dumville Drive, GodstoneRH9 8NY
Born September 1962
Director
Appointed 18 Aug 2006
Resigned 11 Oct 2012

ARTHUR, Mark Alexander

Resigned
The Threshing Barn, NottinghamNG23 5PX
Born October 1958
Director
Appointed 10 Aug 2004
Resigned 19 Aug 2006

BALDWIN, David Francis

Resigned
10-12 West Cliff, PrestonPR1 8HU
Born May 1971
Director
Appointed 12 Oct 2020
Resigned 31 Dec 2020

BICKERTON, Robert Victor

Resigned
Alley House, MacclesfieldSK11 0SG
Born March 1959
Director
Appointed 22 Nov 2004
Resigned 02 Jan 2007

BURNS, David Campbell

Resigned
11 Connaught Place, London
Born July 1956
Director
Appointed 29 Nov 2000
Resigned 05 Aug 2002

CRAIG, Nicholas

Resigned
10-12 West Cliff, PrestonPR1 8HU
Born August 1973
Director
Appointed 01 Mar 2018
Resigned 12 Oct 2020

DAW, Andrew St John Ian

Resigned
1 Woodland View, Princes RisboroughHP27 0SG
Born September 1956
Director
Appointed 01 Oct 2003
Resigned 16 Jun 2004

DETKO, Tadeusz Stephen

Resigned
10-12 West Cliff, PrestonPR1 8HU
Born July 1958
Director
Appointed 11 Oct 2012
Resigned 31 Aug 2020

DONCASTER, Neil Antony

Resigned
Dulls Farm, BungayNR35 2HS
Born March 1970
Director
Appointed 14 Feb 2003
Resigned 09 Jul 2009

FRASER, Stuart Austin

Resigned
Little Rock, Tunbridge WellsTN3 9PH
Born December 1960
Director
Appointed 29 Nov 2000
Resigned 06 Mar 2002

GREGG, John Francis

Resigned
411 Silvermoss Drive, Vero Beach
Born December 1963
Director
Appointed 06 Mar 2002
Resigned 01 Jul 2003

HAMILTON FAIRLEY, Geoffrey Neil

Resigned
Moor Place, BramshillRG27 0RF
Born April 1961
Director
Appointed 29 Nov 2000
Resigned 06 Mar 2002

HARRIS, Keith Reginald

Resigned
14 Eaton Row, LondonSW1W 0GA
Born April 1953
Director
Appointed 01 Mar 2001
Resigned 06 Aug 2002

HARVEY, Shaun Antony

Resigned
10-12 West Cliff, PrestonPR1 8HU
Born February 1970
Director
Appointed 03 Sept 2015
Resigned 01 Jul 2019

HAYES, Stephen Edward

Resigned
Bullsland Farm, RickmansworthWD3 5BG
Born June 1961
Director
Appointed 14 Mar 2008
Resigned 08 Mar 2013

HEASELGRAVE, Richard James

Resigned
Edward Vii Quay, PrestonPR2 2YF
Born February 1971
Director
Appointed 11 Oct 2012
Resigned 31 Dec 2013

HENWOOD, Roderick Waldemar Lisle

Resigned
Flat 3 62 Belsize Park, LondonNW3 4EH
Born November 1963
Director
Appointed 29 Apr 2003
Resigned 16 Jun 2004

HOYLES PAGE, Robert

Resigned
88 Elmwood Crescent, LutonLU2 7HZ
Born July 1954
Director
Appointed 06 Mar 2002
Resigned 19 Oct 2003

KLEANTHOUS, Anthony Andrew

Resigned
Edward Vii Quay, PrestonPR2 2YF
Born January 1966
Director
Appointed 24 Sept 2011
Resigned 11 Oct 2012

LOOSEMORE, Mark Edward

Resigned
Beechwood House 2 The Beeches, CardiffCF14 0UN
Born December 1969
Director
Appointed 01 Jul 2003
Resigned 16 Jun 2004

MASTERS, Richard James

Resigned
North Wharf Road, LondonW2 1HQ
Born June 1966
Director
Appointed 06 Sept 2002
Resigned 22 Nov 2004

MEASHAM, Andrew Robert

Resigned
Strath Spey, High WycombeHP11 1QF
Born February 1961
Director
Appointed 06 Mar 2002
Resigned 06 Mar 2002

PEARSON, Adam Faulkner

Resigned
Fulwith Mill Lane, HarrogateHG2 8HJ
Born November 1964
Director
Appointed 09 Jul 2009
Resigned 12 Sept 2011

PHILLPOTTS, Brian Ronald

Resigned
The Granary Dotland Farm, HexhamNE46 2JY
Born September 1960
Director
Appointed 29 Nov 2000
Resigned 02 Apr 2001

RITCHIE, Ian Russell

Resigned
Burnside Gorse Hill Road, Virginia WaterGU25 4AR
Born November 1953
Director
Appointed 08 Jul 2004
Resigned 27 Feb 2012

SCOTT, Russell James

Resigned
Edward Vii Quay, PrestonPR2 2YF
Born September 1969
Director
Appointed 24 Jan 2014
Resigned 03 Sept 2015

SYKES, Jonathan Hugh

Resigned
20 Denton Road, LondonTW1 2HQ
Born January 1964
Director
Appointed 06 Mar 2002
Resigned 10 Jun 2003

Persons with significant control

1

10 - 12 West Cliff, PrestonPR1 8HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Miscellaneous
8 July 2009
MISCMISC
Legacy
8 July 2009
CAP-SSCAP-SS
Resolution
8 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
21 December 2008
287Change of Registered Office
Legacy
16 December 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 2005
AUDAUD
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
22 October 2004
225Change of Accounting Reference Date
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
244244
Legacy
10 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Resolution
21 July 2003
RESOLUTIONSResolutions
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
123Notice of Increase in Nominal Capital
Legacy
31 December 2002
88(2)R88(2)R
Legacy
31 December 2002
88(2)R88(2)R
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
244244
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
123Notice of Increase in Nominal Capital
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
13 February 2002
287Change of Registered Office
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
88(2)R88(2)R
Legacy
13 February 2002
88(2)R88(2)R
Legacy
13 February 2002
88(2)R88(2)R
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Memorandum Articles
3 January 2001
MEM/ARTSMEM/ARTS
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2000
225Change of Accounting Reference Date
Legacy
5 December 2000
287Change of Registered Office
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Incorporation Company
17 November 2000
NEWINCIncorporation