Background WavePink WaveYellow Wave

ELEMENTARY DIGITAL LIMITED (08476988)

ELEMENTARY DIGITAL LIMITED (08476988) is an active UK company. incorporated on 8 April 2013. with registered office in Brighouse. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ELEMENTARY DIGITAL LIMITED has been registered for 13 years. Current directors include HOLLAND, Andrew John.

Company Number
08476988
Status
active
Type
ltd
Incorporated
8 April 2013
Age
13 years
Address
St Pegs Mill, Brighouse, HD6 4AH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HOLLAND, Andrew John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTARY DIGITAL LIMITED

ELEMENTARY DIGITAL LIMITED is an active company incorporated on 8 April 2013 with the registered office located in Brighouse. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ELEMENTARY DIGITAL LIMITED was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08476988

LTD Company

Age

13 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

St Pegs Mill Thornhill Beck Lane Brighouse, HD6 4AH,

Previous Addresses

St Pegs Mill Thornhill Beck Lane Brighouse HD6 4AH England
From: 20 February 2019To: 20 February 2019
The Boathouse Wharf Street Brighouse West Yorkshire HD6 1PP England
From: 31 May 2017To: 20 February 2019
The Cornmill Railway Road Ilkley West Yorkshire LS29 8HT
From: 11 September 2014To: 31 May 2017
Suite 56 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX
From: 14 April 2014To: 11 September 2014
47 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JY United Kingdom
From: 8 April 2013To: 14 April 2014
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Loan Cleared
Feb 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOLLAND, Andrew John

Active
Thornhill Beck Lane, BrighouseHD6 4AH
Born December 1985
Director
Appointed 15 Sept 2014

SEWARD, Gyles

Resigned
Thornhill Beck Lane, BrighouseHD6 4AH
Born March 1978
Director
Appointed 08 Apr 2013
Resigned 09 Mar 2023

WILSON, Philip Martin

Resigned
Northgate, ShipleyBD17 6JX
Born July 1973
Director
Appointed 19 Aug 2013
Resigned 31 Aug 2014

Persons with significant control

3

1 Active
2 Ceased
Thornhill Beck Lane, BrighouseHD6 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2023

Mr Gyles Seward

Ceased
Thornhill Beck Lane, BrighouseHD6 4AH
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2023

Mr Andrew John Holland

Ceased
Thornhill Beck Lane, BrighouseHD6 4AH
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Incorporation Company
8 April 2013
NEWINCIncorporation