Background WavePink WaveYellow Wave

COMMONPLACE DIGITAL LTD (08575062)

COMMONPLACE DIGITAL LTD (08575062) is an active UK company. incorporated on 18 June 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. COMMONPLACE DIGITAL LTD has been registered for 12 years. Current directors include BERGMAN, Shai, FEDER, Eyal.

Company Number
08575062
Status
active
Type
ltd
Incorporated
18 June 2013
Age
12 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BERGMAN, Shai, FEDER, Eyal
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMONPLACE DIGITAL LTD

COMMONPLACE DIGITAL LTD is an active company incorporated on 18 June 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COMMONPLACE DIGITAL LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08575062

LTD Company

Age

12 Years

Incorporated 18 June 2013

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS England
From: 5 March 2019To: 7 March 2025
6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England
From: 1 September 2017To: 5 March 2019
20-22 Wenlock Road London N1 7GU England
From: 30 August 2017To: 1 September 2017
145 - 147 st John Street London EC1V 4PW England
From: 27 July 2017To: 30 August 2017
20-22 Wenlock Road London N1 7GU England
From: 22 June 2017To: 27 July 2017
145-157 st John Street London EC1V 4PW
From: 18 June 2013To: 22 June 2017
Timeline

60 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Left
Jan 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Funding Round
May 14
Share Issue
May 14
Director Joined
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
May 16
New Owner
Jun 17
New Owner
Jul 17
Funding Round
May 18
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Owner Exit
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Funding Round
Feb 23
Funding Round
Feb 23
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Share Issue
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Share Issue
Jul 23
Funding Round
Jul 23
Funding Round
Sept 23
Loan Secured
Sept 23
Loan Cleared
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Loan Secured
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Loan Cleared
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
26
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BERGMAN, Shai

Active
Old Bailey, LondonEC4M 7AU
Born August 1984
Director
Appointed 24 Dec 2024

FEDER, Eyal

Active
Old Bailey, LondonEC4M 7AU
Born January 1987
Director
Appointed 24 Dec 2024

ALEXANDER, Pamela Elizabeth

Resigned
Wework, 2 Leman Street, LondonE1 8FA
Born April 1954
Director
Appointed 13 Feb 2019
Resigned 07 Apr 2023

CLAVIN, Neil Connor

Resigned
St John Street, LondonEC1V 4PW
Born June 1971
Director
Appointed 18 Jun 2013
Resigned 12 Dec 2013

EVANS, Martyn

Resigned
2 Leman Street, LondonE1 8FA
Born March 1965
Director
Appointed 01 Apr 2016
Resigned 25 Jul 2019

HAYES, Melanie Anne

Resigned
Wework, 2 Leman Street, LondonE1 8FA
Born November 1980
Director
Appointed 16 Dec 2020
Resigned 24 Dec 2024

HOUGHTON-BERRY, Mark Vivian

Resigned
2 Leman Street, LondonE1 8FA
Born June 1958
Director
Appointed 29 Jul 2014
Resigned 16 Dec 2020

JANNER-KLAUSNER, David, Dr

Resigned
Riverside, ManchesterM3 5FS
Born September 1957
Director
Appointed 02 May 2014
Resigned 04 May 2023

MALINGER, Eyal Boris

Resigned
New Bailey Street, ManchesterM3 5FS
Born February 1980
Director
Appointed 06 Mar 2020
Resigned 06 Apr 2022

MEYER, Benjamin

Resigned
New Bailey Street, ManchesterM3 5FS
Born February 1980
Director
Appointed 04 May 2023
Resigned 24 Dec 2024

POLS, Andrew

Resigned
2 Leman Street, LondonE1 8FA
Born June 1965
Director
Appointed 02 May 2014
Resigned 05 Feb 2020

SAUNDERS, Michael Edmund

Resigned
Rverside, ManchesterM3 5FS
Born September 1968
Director
Appointed 18 Jun 2013
Resigned 24 Dec 2024

SHEPHERD, Mark Nicholas

Resigned
Drury Lane, LondonWC2B 5SQ
Born April 1992
Director
Appointed 06 Apr 2022
Resigned 22 Jun 2023

THOMAS, Harry Jacob

Resigned
Beringea, LondonWC2B 5SQ
Born June 1989
Director
Appointed 22 Jun 2023
Resigned 24 Dec 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Edmund Saunders

Ceased
New Bailey Street, ManchesterM3 5FS
Born September 1968

Nature of Control

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

Filing History

122

Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 July 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Resolution
21 June 2023
RESOLUTIONSResolutions
Memorandum Articles
21 June 2023
MAMA
Resolution
21 June 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2023
RP04CS01RP04CS01
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Resolution
7 June 2022
RESOLUTIONSResolutions
Memorandum Articles
26 May 2022
MAMA
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Resolution
22 January 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
13 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
11 January 2021
MAMA
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Resolution
30 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Resolution
22 February 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
22 February 2015
CC04CC04
Memorandum Articles
20 October 2014
MAMA
Second Filing Of Form With Form Type Made Up Date
8 October 2014
RP04RP04
Resolution
31 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Capital Alter Shares Subdivision
9 May 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Incorporation Company
18 June 2013
NEWINCIncorporation