Background WavePink WaveYellow Wave

ANDIGITAL LIMITED (08761455)

ANDIGITAL LIMITED (08761455) is an active UK company. incorporated on 5 November 2013. with registered office in Maidenhead. The company operates in the Information and Communication sector, engaged in business and domestic software development. ANDIGITAL LIMITED has been registered for 12 years. Current directors include CAPLAN, Nicholas Michael, JORDAN, Philip Victor, SNODGRASS, Alex Neville and 3 others.

Company Number
08761455
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
3 Concorde Park, Maidenhead, SL6 4BY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAPLAN, Nicholas Michael, JORDAN, Philip Victor, SNODGRASS, Alex Neville, UPPAL, Harbinder, UPPAL, Paramjit Singh, WILLIAMS, Angela Marion
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDIGITAL LIMITED

ANDIGITAL LIMITED is an active company incorporated on 5 November 2013 with the registered office located in Maidenhead. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ANDIGITAL LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08761455

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

FISHERY DIGITAL LIMITED
From: 5 November 2013To: 12 February 2014
Contact
Address

3 Concorde Park Concorde Road Maidenhead, SL6 4BY,

Previous Addresses

1 Bell Street Maidenhead Berks SL6 1BU England
From: 21 February 2017To: 18 March 2022
166 College Road Harrow Middlesex HA1 1RA England
From: 21 July 2016To: 21 February 2017
88-98 College Road Harrow HA1 1RA
From: 5 November 2013To: 21 July 2016
Timeline

72 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Share Issue
Apr 14
Funding Round
Apr 14
Loan Secured
Aug 14
Funding Round
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Apr 17
Loan Secured
Jul 17
Director Joined
Jul 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
May 18
Director Joined
May 19
Director Joined
May 19
Funding Round
Jun 19
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Mar 20
Share Issue
Mar 20
Director Joined
Mar 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Share Buyback
Mar 21
Capital Reduction
Mar 21
Director Joined
May 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Director Joined
Feb 22
Share Buyback
Jul 22
Share Buyback
Jul 22
Share Buyback
Jul 22
Funding Round
Aug 22
Director Joined
Apr 23
Loan Secured
Aug 23
Funding Round
Sept 23
Loan Secured
Sept 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Left
Jan 25
Funding Round
Mar 25
Funding Round
Jun 25
Director Left
Aug 25
Funding Round
Nov 25
Capital Reduction
Nov 25
Director Left
Nov 25
Share Buyback
Dec 25
Share Buyback
Mar 26
41
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CAPLAN, Nicholas Michael

Active
Concorde Park, MaidenheadSL6 4BY
Born June 1959
Director
Appointed 18 Feb 2020

JORDAN, Philip Victor

Active
Concorde Park, MaidenheadSL6 4BY
Born January 1968
Director
Appointed 13 Apr 2023

SNODGRASS, Alex Neville

Active
20 Valpy Street, ReadingRG1 1AR
Born December 1980
Director
Appointed 18 Feb 2020

UPPAL, Harbinder

Active
Concorde Park, MaidenheadSL6 4BY
Born May 1967
Director
Appointed 07 May 2019

UPPAL, Paramjit Singh

Active
Concorde Park, MaidenheadSL6 4BY
Born August 1967
Director
Appointed 05 Nov 2013

WILLIAMS, Angela Marion

Active
Concorde Park, MaidenheadSL6 4BY
Born September 1969
Director
Appointed 12 Mar 2020

MACDONALD, Catherine Isabel

Resigned
Concorde Park, MaidenheadSL6 4BY
Secretary
Appointed 04 Jan 2016
Resigned 19 Apr 2024

UPPAL, Harbinder

Resigned
College Road, HarrowHA1 1RA
Secretary
Appointed 05 Nov 2013
Resigned 04 Jan 2016

BREACH, Stephen Derrick

Resigned
Concorde Park, MaidenheadSL6 4BY
Born February 1969
Director
Appointed 13 Feb 2024
Resigned 24 Jul 2025

DOUGLAS, Noel Matthew

Resigned
Concorde Park, MaidenheadSL6 4BY
Born December 1981
Director
Appointed 13 Feb 2024
Resigned 27 Jan 2025

FARRELL, Robert

Resigned
Concorde Park, MaidenheadSL6 4BY
Born October 1971
Director
Appointed 04 Jan 2016
Resigned 13 Feb 2024

HOLDEN, Simon Timothy

Resigned
Concorde Park, MaidenheadSL6 4BY
Born January 1979
Director
Appointed 03 Jul 2017
Resigned 13 Feb 2024

MACLEOD, Victoria

Resigned
Concorde Park, MaidenheadSL6 4BY
Born April 1971
Director
Appointed 28 Jan 2022
Resigned 31 Oct 2025

PATERSON, Stephen Michael

Resigned
Concorde Park, MaidenheadSL6 4BY
Born January 1971
Director
Appointed 04 Jan 2016
Resigned 13 Feb 2024

SARGEANT, William

Resigned
Concorde Park, MaidenheadSL6 4BY
Born April 1985
Director
Appointed 07 May 2019
Resigned 13 Feb 2024

WARNER, Nathan Christopher

Resigned
Concorde Park, MaidenheadSL6 4BY
Born September 1983
Director
Appointed 01 May 2021
Resigned 13 Feb 2024

Persons with significant control

3

York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 18 Feb 2020

Mr Paramjit Singh Uppal

Active
Concorde Park, MaidenheadSL6 4BY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Harbinder Uppal

Active
Concorde Park, MaidenheadSL6 4BY
Born May 1967

Nature of Control

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

Filing History

145

Capital Return Purchase Own Shares
17 March 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 December 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Capital Cancellation Shares
10 November 2025
SH06Cancellation of Shares
Resolution
10 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 September 2025
SH05Notice of Cancellation of Shares
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Legacy
25 February 2025
ANNOTATIONANNOTATION
Legacy
25 February 2025
ANNOTATIONANNOTATION
Legacy
25 February 2025
ANNOTATIONANNOTATION
Legacy
25 February 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Resolution
11 November 2024
RESOLUTIONSResolutions
Memorandum Articles
11 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Resolution
12 January 2024
RESOLUTIONSResolutions
Resolution
12 January 2024
RESOLUTIONSResolutions
Auditors Resignation Company
18 December 2023
AUDAUD
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Resolution
5 May 2023
RESOLUTIONSResolutions
Memorandum Articles
5 May 2023
MAMA
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Resolution
6 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Memorandum Articles
1 February 2023
MAMA
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Resolution
7 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Resolution
30 June 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
29 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 June 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Memorandum Articles
24 March 2021
MAMA
Resolution
24 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
19 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Legacy
19 May 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Resolution
2 March 2020
RESOLUTIONSResolutions
Resolution
2 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
2 March 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
2 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Legacy
10 February 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 June 2019
RP04SH01RP04SH01
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
9 April 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
17 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2013
NEWINCIncorporation