Background WavePink WaveYellow Wave

BELTER DIGITAL LIMITED (06968981)

BELTER DIGITAL LIMITED (06968981) is an active UK company. incorporated on 22 July 2009. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BELTER DIGITAL LIMITED has been registered for 16 years. Current directors include HATTON, Benjamin, HATTON, Helen.

Company Number
06968981
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
Number Sixty One, Liverpool, L2 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HATTON, Benjamin, HATTON, Helen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELTER DIGITAL LIMITED

BELTER DIGITAL LIMITED is an active company incorporated on 22 July 2009 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BELTER DIGITAL LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06968981

LTD Company

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

PORTSIDE HOUSE CAR PARK LIMITED
From: 22 July 2009To: 12 January 2017
Contact
Address

Number Sixty One Tithebarn Street Liverpool, L2 2SB,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW England
From: 1 August 2016To: 12 January 2017
116 Dule Street Liverpool Merseyside L1 5JW
From: 22 July 2009To: 1 August 2016
Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 22
Director Joined
May 22
Owner Exit
Jan 23
Funding Round
Jul 23
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HATTON, Benjamin

Active
LiverpoolL1 5JW
Born November 1975
Director
Appointed 11 Jan 2017

HATTON, Helen

Active
LiverpoolL15 6YE
Born November 1977
Director
Appointed 05 May 2022

HARRISON, Philip David

Resigned
Duke Street, LiverpoolL1 5JW
Born August 1963
Director
Appointed 22 Jul 2009
Resigned 12 Jan 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Benjamin Hatton

Active
LiverpoolL1 5JW
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2022

Mrs Helen Hatton

Ceased
LiverpoolL15 6YE
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 31 Mar 2022

Mr Benjamin Hatton

Ceased
Wavertree, LiverpoolL15 6YE
Born November 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Ceased 29 Aug 2018

Mr Philip David Harrison

Ceased
LiverpolL1 5JW
Born August 1963

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 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 January 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Resolution
12 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Incorporation Company
22 July 2009
NEWINCIncorporation