Background WavePink WaveYellow Wave

WEDO DIGITAL TECHNOLOGIES LIMITED (07420251)

WEDO DIGITAL TECHNOLOGIES LIMITED (07420251) is an active UK company. incorporated on 27 October 2010. with registered office in Oldham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. WEDO DIGITAL TECHNOLOGIES LIMITED has been registered for 15 years. Current directors include LINDSAY, Mark John, ROBINSON, Christopher David.

Company Number
07420251
Status
active
Type
ltd
Incorporated
27 October 2010
Age
15 years
Address
Suites 3 And 4, First Floor, Annie Kenney Mill, Oldham, OL9 7FQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LINDSAY, Mark John, ROBINSON, Christopher David
SIC Codes
62020, 62030, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDO DIGITAL TECHNOLOGIES LIMITED

WEDO DIGITAL TECHNOLOGIES LIMITED is an active company incorporated on 27 October 2010 with the registered office located in Oldham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. WEDO DIGITAL TECHNOLOGIES LIMITED was registered 15 years ago.(SIC: 62020, 62030, 63110)

Status

active

Active since 15 years ago

Company No

07420251

LTD Company

Age

15 Years

Incorporated 27 October 2010

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 29 September 2025 (7 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

LUCID NETWORKS LTD
From: 11 September 2017To: 22 June 2022
LUCID NETWORKS (CONTRACTS) LTD
From: 27 October 2010To: 11 September 2017
Contact
Address

Suites 3 And 4, First Floor, Annie Kenney Mill Hudson Street Oldham, OL9 7FQ,

Previous Addresses

Meadowbank House Meadowbank Business Park Tweedale Way Oldham OL9 8EH England
From: 4 August 2022To: 4 April 2025
1st Floor, Meadowbank House Tweedale Way Chadderton Oldham OL9 8EH England
From: 29 June 2022To: 4 August 2022
C/O Wedo Business Services Limited Hollinwood Business Centre Albert Street Oldham OL8 3QL England
From: 24 June 2022To: 29 June 2022
Oakland House Talbot Road Unit 215 2nd Floor Oakland House Talbot Road Manchester M16 0PQ England
From: 21 December 2021To: 24 June 2022
Greenheys Business Centre Pencroft Way Manchester M15 6JJ
From: 14 April 2014To: 21 December 2021
Unit 47 Greenheys Building Manchester Science Park Pencroft Way Manchester M15 6JJ
From: 6 February 2012To: 14 April 2014
115 Oswald Road Manchester M21 9GE England
From: 27 October 2010To: 6 February 2012
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Sept 19
Owner Exit
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
New Owner
Nov 23
Director Left
May 25
Director Left
May 25
Funding Round
Nov 25
Loan Secured
Mar 26
Loan Cleared
Apr 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LINDSAY, Mark John

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born March 1975
Director
Appointed 15 Jun 2022

ROBINSON, Christopher David

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born May 1979
Director
Appointed 15 Jun 2022

BALDERSTONE, James Leonard

Resigned
Unit 215 2nd Floor Oakland House, ManchesterM16 0PQ
Born April 1977
Director
Appointed 27 Oct 2010
Resigned 15 Jun 2022

PILFOLD-THOMAS, Luke Daniel

Resigned
Annie Kenney Mill, OldhamOL9 7FQ
Born March 1992
Director
Appointed 24 Jun 2022
Resigned 31 Dec 2024

SOWOOD, Barnaby John

Resigned
Pencroft Way, ManchesterM15 6JJ
Born April 1977
Director
Appointed 27 Oct 2010
Resigned 31 Aug 2019

TURVER, Lee Steven

Resigned
Annie Kenney Mill, OldhamOL9 7FQ
Born March 1989
Director
Appointed 24 Jun 2022
Resigned 31 Dec 2024

Persons with significant control

4

2 Active
2 Ceased
Annie Kenney Mill, OldhamOL9 7FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022

Mr Mark John Lindsay

Active
Annie Kenney Mill, OldhamOL9 7FQ
Born March 1975

Nature of Control

Significant influence or control
Notified 15 Jun 2022

Mr James Leonard Balderstone

Ceased
Unit 215 2nd Floor Oakland House, ManchesterM16 0PQ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2022

Mr Barnaby John Sowood

Ceased
Unit 215 2nd Floor Oakland House, ManchesterM16 0PQ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
2 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Resolution
11 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Incorporation Company
27 October 2010
NEWINCIncorporation