Background WavePink WaveYellow Wave

ADAM MATTHEW DIGITAL LIMITED (05960030)

ADAM MATTHEW DIGITAL LIMITED (05960030) is an active UK company. incorporated on 9 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. ADAM MATTHEW DIGITAL LIMITED has been registered for 19 years. Current directors include FOGG, Martha Zeta Hannah Mary, KEMP, Jennifer Mary, MARAR, Ziyad Paul and 2 others.

Company Number
05960030
Status
active
Type
ltd
Incorporated
9 October 2006
Age
19 years
Address
Hylo Sage, London, EC1Y 8LZ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FOGG, Martha Zeta Hannah Mary, KEMP, Jennifer Mary, MARAR, Ziyad Paul, PHILLIPS, Karen Rosalyn, RUDIN, Khal
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM MATTHEW DIGITAL LIMITED

ADAM MATTHEW DIGITAL LIMITED is an active company incorporated on 9 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. ADAM MATTHEW DIGITAL LIMITED was registered 19 years ago.(SIC: 58190)

Status

active

Active since 19 years ago

Company No

05960030

LTD Company

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

HANFRAGEO HOLDINGS LIMITED
From: 9 October 2006To: 1 December 2010
Contact
Address

Hylo Sage 3rd Floor, 103-105 Bunhill Row London, EC1Y 8LZ,

Previous Addresses

1 Oliver's Yard 55 City Road London EC1Y 1SP
From: 25 October 2012To: 5 February 2026
Pelham House London Road Marlborough Wiltshire SN8 2AG
From: 9 December 2010To: 25 October 2012
Pelham House London Road Marlborough Wiltshire SN8 2AA
From: 9 October 2006To: 9 December 2010
Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Sept 10
Funding Round
Sept 10
Funding Round
Oct 11
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Sept 19
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Apr 21
Loan Cleared
Sept 22
Loan Cleared
Mar 24
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ANDRE, Amanda

Active
Sage, LondonEC1Y 8LZ
Secretary
Appointed 09 Oct 2006

FOGG, Martha Zeta Hannah Mary

Active
Oliver's Yard, LondonEC1Y 1SP
Born April 1982
Director
Appointed 01 Jul 2014

KEMP, Jennifer Mary

Active
Oliver's Yard, LondonEC1Y 1SP
Born June 1981
Director
Appointed 01 Jul 2014

MARAR, Ziyad Paul

Active
City Road, London
Born January 1966
Director
Appointed 05 Oct 2012

PHILLIPS, Karen Rosalyn

Active
Olivers Yard, LondonEC1Y 1SP
Born April 1962
Director
Appointed 05 Oct 2012

RUDIN, Khal

Active
Oliver's Yard, LondonEC1Y 1SP
Born January 1975
Director
Appointed 13 Sept 2010

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 Oct 2006
Resigned 09 Oct 2006

BARR, James Stephen

Resigned
City Road, LondonEC1Y 1SP
Born October 1956
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2020

JACKSON, Katharine Mary

Resigned
Olivers Yard, LondonEC1Y 1SP
Born May 1964
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2020

PIDDUCK, William John

Resigned
Oliver's Yard, LondonEC1Y 1SP
Born February 1958
Director
Appointed 09 Oct 2006
Resigned 31 Dec 2014

TYLER, David Christopher

Resigned
Oliver's Yard, LondonEC1Y 1SP
Born January 1964
Director
Appointed 09 Oct 2006
Resigned 31 Dec 2014

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 09 Oct 2006
Resigned 09 Oct 2006

Persons with significant control

1

Oliver's Yard, LondonEC1Y 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Release With Charge Number
3 August 2023
MR05Certification of Charge
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2020
AAAnnual Accounts
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Legacy
27 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Memorandum Articles
15 October 2019
MAMA
Resolution
15 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Resolution
13 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
6 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
5 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Resolution
25 October 2012
RESOLUTIONSResolutions
Resolution
25 October 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Legacy
15 October 2012
MG02MG02
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Legacy
27 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Legacy
26 January 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Resolution
27 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
3 March 2007
225Change of Accounting Reference Date
Legacy
19 December 2006
88(2)R88(2)R
Legacy
1 December 2006
88(3)88(3)
Legacy
1 December 2006
88(2)R88(2)R
Legacy
27 October 2006
287Change of Registered Office
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Incorporation Company
9 October 2006
NEWINCIncorporation