Background WavePink WaveYellow Wave

DIGITAL RENOVATORS LTD (08183454)

DIGITAL RENOVATORS LTD (08183454) is an active UK company. incorporated on 17 August 2012. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DIGITAL RENOVATORS LTD has been registered for 13 years. Current directors include RASHID, Haroon.

Company Number
08183454
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
Elsie Whiteley Innovation Centre, Halifax, HX1 5ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
RASHID, Haroon
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL RENOVATORS LTD

DIGITAL RENOVATORS LTD is an active company incorporated on 17 August 2012 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DIGITAL RENOVATORS LTD was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08183454

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

INFOMERCIAL MARKETING LIMITED
From: 17 August 2012To: 3 October 2016
Contact
Address

Elsie Whiteley Innovation Centre Hopwood Lane Halifax, HX1 5ER,

Previous Addresses

Causey Hall Dispensary Walk Halifax HX1 1QL England
From: 1 April 2023To: 21 October 2025
Causey Hall Causey Hall Diespensary Walk Halifax HX1 1QL England
From: 31 March 2023To: 1 April 2023
Croft Myl Office a8B West Parade Halifax HX1 2EQ England
From: 1 December 2016To: 31 March 2023
West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ
From: 27 May 2015To: 1 December 2016
Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER
From: 28 November 2013To: 27 May 2015
Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR United Kingdom
From: 17 August 2012To: 28 November 2013
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Nov 14
Funding Round
Feb 17
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RASHID, Haroon

Active
Hopwood Lane, HalifaxHX1 5ER
Born April 1984
Director
Appointed 28 Feb 2024

KENNY, Lee Martin

Resigned
Dispensary Walk, HalifaxHX1 1QL
Secretary
Appointed 09 May 2014
Resigned 28 Feb 2024

REID, Paul Stanley

Resigned
Elsie Whiteley Innovation Centre, HalifaxHX1 5ER
Secretary
Appointed 22 Oct 2012
Resigned 09 May 2014

TANSEY, Paul

Resigned
Causey Hall, HalifaxHX1 1QR
Secretary
Appointed 17 Aug 2012
Resigned 22 Oct 2012

KENNY, Elizabeth Louise

Resigned
Causey Hall, HalifaxHX1 1QR
Born October 1972
Director
Appointed 17 Aug 2012
Resigned 01 Nov 2014

KENNY, Lee Martin

Resigned
Dispensary Walk, HalifaxHX1 1QL
Born December 1974
Director
Appointed 17 Aug 2012
Resigned 28 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Haroon Rashid

Active
Hopwood Lane, HalifaxHX1 5ER
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2024

Mr Lee Martin Kenny

Ceased
Dispensary Walk, HalifaxHX1 1QL
Born December 1974

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2017
AAAnnual Accounts
Resolution
27 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Resolution
3 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Incorporation Company
17 August 2012
NEWINCIncorporation