Background WavePink WaveYellow Wave

CATCH DIGITAL LIMITED (06069707)

CATCH DIGITAL LIMITED (06069707) is an active UK company. incorporated on 26 January 2007. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. CATCH DIGITAL LIMITED has been registered for 19 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance.

Company Number
06069707
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATCH DIGITAL LIMITED

CATCH DIGITAL LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. CATCH DIGITAL LIMITED was registered 19 years ago.(SIC: 74100)

Status

active

Active since 19 years ago

Company No

06069707

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

The Carriage House Mill Street Maidstone Kent ME15 6YE England
From: 12 August 2016To: 1 September 2021
Chancery House 30 st Johns Road Woking Surrey GU21 7SA
From: 12 December 2013To: 12 August 2016
1 High Street Knaphill Woking GU21 2PG
From: 26 January 2007To: 12 December 2013
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Mar 10
Funding Round
Oct 13
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Jul 16
Share Buyback
Aug 16
Capital Reduction
Aug 16
Loan Cleared
Jul 18
Director Joined
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
May 24
Director Left
Jul 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 16 May 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 22 Sept 2022

SHER, Craig Lance

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1973
Director
Appointed 16 May 2025

FERNANDO, James

Resigned
30 St Johns Road, WokingGU21 7SA
Secretary
Appointed 26 Jan 2007
Resigned 21 Jul 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jan 2007
Resigned 26 Jan 2007

AQUINOL-TOBIN, Helen

Resigned
Oxford Road, BournemouthBH8 8EZ
Born January 1986
Director
Appointed 22 Sept 2022
Resigned 16 May 2025

EPPS, Mark Adam

Resigned
Oxford Road, BournemouthBH8 8EZ
Born March 1985
Director
Appointed 01 Mar 2024
Resigned 12 Jul 2024

FERRIER, Nigel

Resigned
30 St Johns Road, WokingGU21 7SA
Born December 1951
Director
Appointed 26 Jan 2007
Resigned 21 Jul 2016

HILL, Anthony Richard

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 31 Aug 2021
Resigned 16 May 2025

SMITH, Jonathan Russell

Resigned
Mill Street, MaidstoneME15 6YE
Born May 1979
Director
Appointed 26 Jan 2007
Resigned 22 Sept 2022

VERMIGLE, Terence Andrew

Resigned
30 St Johns Road, WokingGU21 7SA
Born April 1953
Director
Appointed 26 Jan 2007
Resigned 21 Jul 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jan 2007
Resigned 26 Jan 2007

Persons with significant control

1

Mill Street, MaidstoneME15 6YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Memorandum Articles
28 January 2022
MAMA
Resolution
23 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Resolution
8 September 2021
RESOLUTIONSResolutions
Memorandum Articles
8 September 2021
MAMA
Change Account Reference Date Company Current Shortened
1 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Statement Of Companys Objects
12 August 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Cancellation Shares
24 August 2016
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
5 August 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 August 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts Amended With Made Up Date
26 February 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Resolution
20 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
88(2)R88(2)R
Memorandum Articles
2 March 2007
MEM/ARTSMEM/ARTS
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
1 March 2007
MEM/ARTSMEM/ARTS
Resolution
1 March 2007
RESOLUTIONSResolutions
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Incorporation Company
26 January 2007
NEWINCIncorporation