Background WavePink WaveYellow Wave

NUDGE DIGITAL LIMITED (05805455)

NUDGE DIGITAL LIMITED (05805455) is an active UK company. incorporated on 4 May 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. NUDGE DIGITAL LIMITED has been registered for 19 years. Current directors include CONWAY, Bjorn Alex Paul, GRIFFITHS, Richard Owen.

Company Number
05805455
Status
active
Type
ltd
Incorporated
4 May 2006
Age
19 years
Address
2 Whitechapel Road, 2nd Floor, London, E1 1EW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CONWAY, Bjorn Alex Paul, GRIFFITHS, Richard Owen
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUDGE DIGITAL LIMITED

NUDGE DIGITAL LIMITED is an active company incorporated on 4 May 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. NUDGE DIGITAL LIMITED was registered 19 years ago.(SIC: 62012, 62020)

Status

active

Active since 19 years ago

Company No

05805455

LTD Company

Age

19 Years

Incorporated 4 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BRISTOL DEVELOPERS LIMITED
From: 4 May 2006To: 20 May 2011
Contact
Address

2 Whitechapel Road, 2nd Floor The Hickman London, E1 1EW,

Previous Addresses

7 Savoy Court London WC2R 0EX England
From: 1 July 2021To: 1 October 2025
7 7 Savoy Court London England WC2R 0EX England
From: 1 July 2021To: 1 July 2021
8 Garden Close Watford WD17 3DP England
From: 20 August 2020To: 1 July 2021
Desklodge House Redcliffe Way Bristol BS1 6NL England
From: 2 April 2019To: 20 August 2020
5th Floor 1 Temple Way Bristol BS2 0BY England
From: 31 January 2018To: 2 April 2019
5th Floor 1 Temple Way Bristol BS2 0BY England
From: 30 January 2018To: 31 January 2018
1 5th Floor 1 Temple Way Bristol BS2 0BY England
From: 30 January 2018To: 30 January 2018
Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX
From: 28 May 2015To: 30 January 2018
Suite a, Ground Floor South Plaza Marlborough Street Bristol BS1 3NX England
From: 17 February 2015To: 28 May 2015
C/O Second Floor 1 St Augustines Yard Gaunts Lane Bristol BS1 5DE
From: 18 July 2013To: 17 February 2015
Engine Shed Clock Tower Yard Temple Meads Bristol BS1 6QH England
From: 18 July 2013To: 18 July 2013
University Gate East Park Row Bristol BS1 5UB England
From: 20 May 2013To: 18 July 2013
Setsquared University Gate East Park Row Bristol BS1 5UB
From: 4 May 2006To: 20 May 2013
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jan 14
Funding Round
Mar 15
Funding Round
Sept 15
Funding Round
Sept 15
Loan Cleared
Feb 16
Director Left
Apr 18
Share Buyback
Dec 19
Owner Exit
Dec 19
Capital Reduction
Jan 20
Owner Exit
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Aug 25
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CONWAY, Bjorn Alex Paul

Active
Whitechapel Road, 2nd Floor, LondonE1 1EW
Born December 1968
Director
Appointed 09 Jan 2023

GRIFFITHS, Richard Owen

Active
Whitechapel Road, 2nd Floor, LondonE1 1EW
Born June 1981
Director
Appointed 17 Dec 2024

AIKMAN, Luke

Resigned
13 Mountview, NorthwoodHA6 3NZ
Secretary
Appointed 04 May 2006
Resigned 03 May 2010

AIKMAN, Luke

Resigned
Savoy Court, LondonWC2R 0EX
Born October 1983
Director
Appointed 04 May 2006
Resigned 16 Feb 2022

GHANDI, Neal Narenda

Resigned
Savoy Court, LondonWC2R 0EX
Born August 1967
Director
Appointed 16 May 2022
Resigned 09 Jan 2023

ORGAN, Benjamin James Robert

Resigned
Floor, BristolBS2 0BY
Born March 1985
Director
Appointed 04 May 2006
Resigned 27 Apr 2018

RIGBY, Oliver James

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1981
Director
Appointed 30 Jun 2021
Resigned 01 Oct 2022

WILKES, Jason Paul

Resigned
Savoy Court, LondonWC2R 0EX
Born September 1970
Director
Appointed 01 Jan 2014
Resigned 16 May 2022

WINTERS, Stephen Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Whitechapel Road, LondonE1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Mr Luke Zachary Aikman

Ceased
7 Savoy Court, LondonWC2R 0EX
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Benjamin James Robert Organ

Ceased
Redcliffe Way, BristolBS1 6NL
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 July 2021
RESOLUTIONSResolutions
Resolution
10 July 2021
RESOLUTIONSResolutions
Memorandum Articles
10 July 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 May 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Capital Cancellation Shares
13 January 2020
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
21 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
9 December 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Resolution
30 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Sail Address Company With Old Address
20 May 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Legacy
18 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Move Registers To Sail Company
20 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
14 October 2008
287Change of Registered Office
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
16 July 2007
363aAnnual Return
Incorporation Company
4 May 2006
NEWINCIncorporation