Background WavePink WaveYellow Wave

ABC DIGITAL SOLUTIONS (NORTH) LIMITED (06936591)

ABC DIGITAL SOLUTIONS (NORTH) LIMITED (06936591) is an active UK company. incorporated on 17 June 2009. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABC DIGITAL SOLUTIONS (NORTH) LIMITED has been registered for 16 years. Current directors include BURGESS, Stephen Brian, HARVEY, Sara, HOPKINSON, Edward.

Company Number
06936591
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
Glasshouse, Alderley Park Congleton Road, Macclesfield, SK10 4TF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURGESS, Stephen Brian, HARVEY, Sara, HOPKINSON, Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC DIGITAL SOLUTIONS (NORTH) LIMITED

ABC DIGITAL SOLUTIONS (NORTH) LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABC DIGITAL SOLUTIONS (NORTH) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06936591

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

GRINDCO 557 LIMITED
From: 17 June 2009To: 30 July 2009
Contact
Address

Glasshouse, Alderley Park Congleton Road Nether Alderley Macclesfield, SK10 4TF,

Previous Addresses

Technology House Unit 1 Congleton Business Park Congleton Cheshire CW12 1LB
From: 12 June 2012To: 2 December 2024
Technology House Electra Way Crewe Cheshire CW1 6GU
From: 17 June 2009To: 12 June 2012
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jun 12
Director Left
Jul 14
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 18
Director Left
Jul 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURGESS, Stephen Brian

Active
Congleton Road, MacclesfieldSK10 4TF
Born April 1970
Director
Appointed 19 Aug 2009

HARVEY, Sara

Active
Congleton Road, MacclesfieldSK10 4TF
Born July 1968
Director
Appointed 19 Aug 2009

HOPKINSON, Edward

Active
Congleton Road, MacclesfieldSK10 4TF
Born February 1984
Director
Appointed 07 Nov 2018

SMITH, Diane Carol

Resigned
20 Tawney Close, Stoke On TrentST7 4EN
Secretary
Appointed 19 Aug 2009
Resigned 13 Mar 2014

DIGNEY, Richard Scott

Resigned
Unit 1, CongletonCW12 1LB
Born October 1970
Director
Appointed 19 Aug 2009
Resigned 20 Jun 2014

FISHER, Ann Elizabeth

Resigned
Oakley Hall, Market DraytonTF9 4AG
Born April 1959
Director
Appointed 17 Jun 2009
Resigned 20 Aug 2009

MCINTYRE, Ian

Resigned
47 Dingwall Drive, GreasbyCH49 1SQ
Born June 1966
Director
Appointed 01 Sept 2009
Resigned 17 Apr 2012

SMITH, Diane Carol

Resigned
Unit 1, CongletonCW12 1LB
Born December 1973
Director
Appointed 19 Aug 2009
Resigned 10 Mar 2020

GRINDCO DIRECTORS LIMITED

Resigned
C/O Grindeys Llp, Stoke On TrentST4 1ET
Corporate director
Appointed 17 Jun 2009
Resigned 20 Aug 2009

Persons with significant control

3

1 Active
2 Ceased
Congleton Road, MacclesfieldSK10 4TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Alexandria Way, CongletonCW12 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2017
Ceased 03 Oct 2017
Unit 1, CongletonCW12 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 December 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Resolution
23 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
6 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Move Registers To Sail Company
13 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
225Change of Accounting Reference Date
Legacy
24 August 2009
287Change of Registered Office
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2009
NEWINCIncorporation