Background WavePink WaveYellow Wave

ECOM DIGITAL LIMITED (07427806)

ECOM DIGITAL LIMITED (07427806) is an active UK company. incorporated on 3 November 2010. with registered office in Penarth. The company operates in the Information and Communication sector, engaged in other publishing activities. ECOM DIGITAL LIMITED has been registered for 15 years. Current directors include POWNEY, Mark Anthony.

Company Number
07427806
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
Tec Marina Terra Nova Way, Penarth, CF64 1SA
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
POWNEY, Mark Anthony
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOM DIGITAL LIMITED

ECOM DIGITAL LIMITED is an active company incorporated on 3 November 2010 with the registered office located in Penarth. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. ECOM DIGITAL LIMITED was registered 15 years ago.(SIC: 58190)

Status

active

Active since 15 years ago

Company No

07427806

LTD Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 30/10

Up to Date

1y 3m left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 November 2024 - 30 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2027
Period: 31 October 2025 - 30 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Tec Marina Terra Nova Way Penarth Marina Penarth, CF64 1SA,

Previous Addresses

Unit D Tramshed Tech Pendyris Street Cardiff CF11 6BH United Kingdom
From: 13 April 2021To: 22 May 2024
Unit 1 the Old Brewery Quarter St Mary Street Cardiff CF10 1AD
From: 9 January 2014To: 13 April 2021
the Coal Exchange Mount Stuart Square Cardiff South Glamorgan CF10 5EB
From: 19 November 2010To: 9 January 2014
Suite 22 Enterprise House 126 Bute Street Cardiff Bay Cardiff CF10 5LE United Kingdom
From: 3 November 2010To: 19 November 2010
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Dec 13
Loan Secured
May 16
Loan Cleared
Jun 20
Director Joined
Apr 24
Funding Round
Apr 24
Director Left
Mar 25
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

POWNEY, Mark Anthony

Active
Terra Nova Way, PenarthCF64 1SA
Born April 1977
Director
Appointed 03 Nov 2010

BERRY, Stephen Richard

Resigned
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 25 Mar 2024
Resigned 13 Mar 2025

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 03 Nov 2010
Resigned 03 Nov 2010

POWNEY, Mark Anthony

Resigned
Terra Nova Way, PenarthCF64 1SA
Born April 1977
Director
Appointed 03 Nov 2010
Resigned 03 Nov 2010

ROBINSON, Keith James

Resigned
Mount Stuart Square, CardiffCF10 5EB
Born March 1959
Director
Appointed 16 May 2012
Resigned 16 May 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Anthony Powney

Ceased
Tramshed Tech, CardiffCF11 6BH
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Anthony Powney

Ceased
Terra Nova Way, PenarthCF64 1SA
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Anthony Powney

Active
Terra Nova Way, PenarthCF64 1SA
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Legacy
2 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Micro Entity
3 November 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Resolution
20 December 2013
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
30 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company
19 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Resolution
15 June 2012
RESOLUTIONSResolutions
Legacy
29 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
6 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Incorporation Company
3 November 2010
NEWINCIncorporation