Background WavePink WaveYellow Wave

OCU DIGITAL LIMITED (06676076)

OCU DIGITAL LIMITED (06676076) is an active UK company. incorporated on 19 August 2008. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OCU DIGITAL LIMITED has been registered for 17 years. Current directors include BILLSBOROUGH, Graham Mark, HUGHES, Michael Blake, MCCAFFERY, Duncan James, Dr and 2 others.

Company Number
06676076
Status
active
Type
ltd
Incorporated
19 August 2008
Age
17 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BILLSBOROUGH, Graham Mark, HUGHES, Michael Blake, MCCAFFERY, Duncan James, Dr, SNOWBALL, David Matthew, SUMMERS, Matthew John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCU DIGITAL LIMITED

OCU DIGITAL LIMITED is an active company incorporated on 19 August 2008 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OCU DIGITAL LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06676076

LTD Company

Age

17 Years

Incorporated 19 August 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

INSIRIS LIMITED
From: 19 August 2008To: 14 February 2024
Contact
Address

Artemis House 6-8 Greek Street Stockport, SK3 8AB,

Previous Addresses

The Union Carriage Works 48 Guildhall Street Preston Lancashire PR1 3AS England
From: 8 September 2020To: 10 October 2023
2nd Floor Derby House Winckley Square Preston PR1 3JJ England
From: 27 February 2018To: 8 September 2020
Unit 3 Clifton Fields Lytham Road Presotn Lancashire PR4 0XG
From: 3 February 2015To: 27 February 2018
The Old Dairy Clifton Fields, Lytham Road Clifton Preston PR4 0XG
From: 17 May 2013To: 3 February 2015
the Boardroom Brock House Nateby Technology Park Cartmell Lane, Nateby Preston Lancashire PR3 0LU United Kingdom
From: 3 August 2011To: 17 May 2013
Rural Business Centre St. Michaels Road Bilsborrow Preston Lancashire PR3 0RY United Kingdom
From: 13 September 2010To: 3 August 2011
5 Regency Court Queen Street Lancaster Lancashire LA1 1RF United Kingdom
From: 19 August 2008To: 13 September 2010
Timeline

10 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Oct 15
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Loan Cleared
Oct 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

CORNWELL, Michael

Active
48 Guildhall Street, PrestonPR1 3AS
Secretary
Appointed 29 Sept 2023

BILLSBOROUGH, Graham Mark

Active
48 Guildhall Street, PrestonPR1 3AS
Born April 1974
Director
Appointed 29 Sept 2023

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 06 Oct 2023

MCCAFFERY, Duncan James, Dr

Active
6-8 Greek Street, StockportSK3 8AB
Born December 1976
Director
Appointed 19 Aug 2008

SNOWBALL, David Matthew

Active
48 Guildhall Street, PrestonPR1 3AS
Born February 1980
Director
Appointed 29 Sept 2023

SUMMERS, Matthew John

Active
6-8 Greek Street, StockportSK3 8AB
Born March 1986
Director
Appointed 19 Aug 2008

Persons with significant control

3

1 Active
2 Ceased
6-8 Greek Street, StockportSK3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023

Duncan James Mccaffery

Ceased
48 Guildhall Street, PrestonPR1 3AS
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2023

Mr Matthew John Summers

Ceased
48 Guildhall Street, PrestonPR1 3AS
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
23 November 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
1 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
12 October 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
12 October 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
11 October 2023
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
19 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
2 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2010
AA01Change of Accounting Reference Date
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Incorporation Company
19 August 2008
NEWINCIncorporation