Background WavePink WaveYellow Wave

JULIAND DIGITAL LTD (08150754)

JULIAND DIGITAL LTD (08150754) is an active UK company. incorporated on 20 July 2012. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. JULIAND DIGITAL LTD has been registered for 13 years. Current directors include FLEISCHER, Hilary Caren.

Company Number
08150754
Status
active
Type
ltd
Incorporated
20 July 2012
Age
13 years
Address
No.1 Spinningfields, Manchester, M3 3JE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FLEISCHER, Hilary Caren
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIAND DIGITAL LTD

JULIAND DIGITAL LTD is an active company incorporated on 20 July 2012 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JULIAND DIGITAL LTD was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08150754

LTD Company

Age

13 Years

Incorporated 20 July 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

No.1 Spinningfields Cubo Manchester, M3 3JE,

Previous Addresses

2 Mount Street Manchester M2 5WQ England
From: 12 January 2023To: 7 February 2025
101 Princess Street Zaptic Accelerate Places Manchester M1 6DD England
From: 20 July 2021To: 12 January 2023
18 Clover Drive Salford Greater Manchester M7 1RF England
From: 26 May 2021To: 20 July 2021
101 Princess Street Zaptic, Accelerate Places Manchester M1 6DD England
From: 22 November 2017To: 26 May 2021
24-26 Lever Street Juliand Digital, Spaceportx Lever Street Manchester Greater Manchester M1 1DZ
From: 9 January 2015To: 22 November 2017
, 7 Leamington Close, Neston, CH64 0SL
From: 20 July 2012To: 9 January 2015
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Aug 15
Share Issue
Aug 15
Funding Round
Feb 16
Funding Round
Jul 16
Funding Round
Aug 16
Director Joined
Dec 19
Share Issue
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Sept 21
Funding Round
Dec 21
Director Joined
Dec 21
Funding Round
Jun 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Apr 23
Director Left
Jan 24
Funding Round
Apr 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
19
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FLEISCHER, Hilary Caren

Active
Cubo, ManchesterM3 3JE
Born March 1985
Director
Appointed 12 Nov 2025

BRUNICKI, Alexander Roland

Resigned
Printing House Yard, LondonE2 7PR
Born September 1987
Director
Appointed 22 Feb 2019
Resigned 12 Nov 2025

CHALFEN, Amy Charlotte

Resigned
Mount Street, ManchesterM2 5WQ
Born June 1971
Director
Appointed 12 Dec 2022
Resigned 21 Dec 2023

CHALFEN, Michael Hilary

Resigned
Portland Road, LondonW11 4LR
Born June 1971
Director
Appointed 09 Jul 2021
Resigned 12 Nov 2025

MARKOVA, Nelly

Resigned
Garrick Street, LondonWC2E 9BT
Born May 1985
Director
Appointed 09 Mar 2023
Resigned 12 Nov 2025

MILNES, Richard Juliand

Resigned
Cubo, ManchesterM3 3JE
Born December 1993
Director
Appointed 20 Jul 2012
Resigned 12 Nov 2025

REID, Alexander William

Resigned
Cubo, ManchesterM3 3JE
Born October 1988
Director
Appointed 10 Sept 2018
Resigned 12 Nov 2025

SLATFORD, Karen

Resigned
Cubo, ManchesterM3 3JE
Born September 1956
Director
Appointed 01 Jun 2021
Resigned 12 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Morse

Active
111 Congress Avenue, Austin78701
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Nov 2025

Mr Richard Juliand Milnes

Ceased
Mount Street, ManchesterM2 5WQ
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

113

Capital Name Of Class Of Shares
9 April 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 March 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Resolution
22 December 2025
RESOLUTIONSResolutions
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Memorandum Articles
14 November 2025
MAMA
Resolution
14 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Accounts Amended With Made Up Date
11 August 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Accounts Amended With Made Up Date
10 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Accounts Amended With Made Up Date
25 June 2024
AAMDAAMD
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
17 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 April 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
4 April 2023
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
29 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Memorandum Articles
22 March 2023
MAMA
Resolution
22 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Memorandum Articles
17 May 2022
MAMA
Resolution
17 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Resolution
13 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Resolution
20 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
20 October 2020
RESOLUTIONSResolutions
Resolution
20 October 2020
RESOLUTIONSResolutions
Resolution
20 October 2020
RESOLUTIONSResolutions
Memorandum Articles
20 October 2020
MAMA
Accounts With Accounts Type Unaudited Abridged
10 September 2020
AAAnnual Accounts
Resolution
12 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 March 2016
RP04RP04
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
28 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
24 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Incorporation Company
20 July 2012
NEWINCIncorporation