Background WavePink WaveYellow Wave

JUST DIGITAL LIMITED (04954829)

JUST DIGITAL LIMITED (04954829) is an active UK company. incorporated on 6 November 2003. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in printing n.e.c.. JUST DIGITAL LIMITED has been registered for 22 years. Current directors include GRUNDY, Andrew, TKACZ, Kevin.

Company Number
04954829
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
Kingfisher Way, Huntingdon, PE29 6FN
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
GRUNDY, Andrew, TKACZ, Kevin
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST DIGITAL LIMITED

JUST DIGITAL LIMITED is an active company incorporated on 6 November 2003 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. JUST DIGITAL LIMITED was registered 22 years ago.(SIC: 18129)

Status

active

Active since 22 years ago

Company No

04954829

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

ADAM HILL ASSOCIATES LIMITED
From: 6 November 2003To: 16 December 2003
Contact
Address

Kingfisher Way Hinchingbrooke Business Park Huntingdon, PE29 6FN,

Previous Addresses

Enterprise House Great North Road Little Paxton Cambridgeshire PE19 6BN
From: 28 October 2010To: 19 March 2015
the Stables Thrapston Road Ellington PE28 0AE
From: 6 November 2003To: 28 October 2010
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Capital Reduction
Aug 14
Share Buyback
Aug 14
Funding Round
Jan 19
Capital Update
Jan 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Share Issue
Jun 24
Loan Secured
Jun 24
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRUNDY, Andrew

Active
Hinchingbrooke Business Park, HuntingdonPE29 6FN
Born February 1975
Director
Appointed 17 Dec 2020

TKACZ, Kevin

Active
318 E. 7th Street Auburn, Indiana46706
Born November 1969
Director
Appointed 11 Apr 2024

BROWN, Alan

Resigned
Weekly Close, KetteringNN14 4FB
Secretary
Appointed 12 Jul 2013
Resigned 01 Aug 2014

PHILLIPS, Glenys

Resigned
3 Talbot Road, BedfordMK40 3EE
Secretary
Appointed 09 Nov 2004
Resigned 18 Jan 2012

SAUNDERS, Jane Brauner

Resigned
Hinchingbrooke Business Park, HuntingdonPE29 6FN
Secretary
Appointed 17 Jan 2017
Resigned 30 Jun 2025

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 06 Nov 2003

E FINANCIAL MANAGEMENT LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 06 Nov 2003
Resigned 09 Nov 2004

HEATH, Nathan Edward Stuart

Resigned
Hinchingbrooke Business Park, HuntingdonPE29 6FN
Born March 1986
Director
Appointed 19 Oct 2020
Resigned 11 Apr 2024

HILL, Adam Richard

Resigned
Hinchingbrooke Business Park, HuntingdonPE29 6FN
Born April 1970
Director
Appointed 06 Nov 2003
Resigned 11 Apr 2024

NASH, Andrew John

Resigned
Hinchingbrooke Business Park, HuntingdonPE29 6FN
Born May 1957
Director
Appointed 05 Feb 2019
Resigned 11 Apr 2024

NUNNY, Mark Ian

Resigned
Hinchingbrooke Business Park, HuntingdonPE29 6FN
Born December 1977
Director
Appointed 05 Feb 2019
Resigned 19 Oct 2020

SAUNDERS, Jane

Resigned
Hinchingbrooke Business Park, HuntingdonPE29 6FN
Born November 1964
Director
Appointed 05 Feb 2019
Resigned 11 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Kingfisher Way, HuntingdonPE29 6FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2024
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2019
Ceased 11 Apr 2024

Mr Adam Richard Hill

Ceased
Warmington, PeterboroughPE8 6UY
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 11 Apr 2024
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Resolution
5 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 May 2024
MAMA
Resolution
2 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
12 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 April 2024
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
14 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement
19 September 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 July 2019
RP04SH01RP04SH01
Resolution
26 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
26 February 2019
CC04CC04
Capital Name Of Class Of Shares
22 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Resolution
19 February 2019
RESOLUTIONSResolutions
Resolution
19 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
1 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 February 2019
SH19Statement of Capital
Legacy
1 February 2019
CAP-SSCAP-SS
Resolution
1 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
16 September 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Capital Cancellation Shares
19 August 2014
SH06Cancellation of Shares
Resolution
19 August 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Secretary Company With Name
12 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Legacy
25 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 March 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
287Change of Registered Office
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
1 February 2004
88(2)R88(2)R
Legacy
22 January 2004
123Notice of Increase in Nominal Capital
Resolution
22 January 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Incorporation Company
6 November 2003
NEWINCIncorporation