Background WavePink WaveYellow Wave

SEENIT DIGITAL LIMITED (08838909)

SEENIT DIGITAL LIMITED (08838909) is an active UK company. incorporated on 9 January 2014. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. SEENIT DIGITAL LIMITED has been registered for 12 years. Current directors include BARLOW, George, FORBES, Emily, RAMBACCUSSING, Ryan Kieran and 2 others.

Company Number
08838909
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
The Copper Room, Deva City Office Park,, Manchester, M3 7BG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARLOW, George, FORBES, Emily, RAMBACCUSSING, Ryan Kieran, WELCH, Judy Kay, WILLIAMS, Zachary
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEENIT DIGITAL LIMITED

SEENIT DIGITAL LIMITED is an active company incorporated on 9 January 2014 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SEENIT DIGITAL LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08838909

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG,

Previous Addresses

3rd Floor 150 Buckingham Palace Road Belgravia London SW1W 9TR England
From: 2 December 2020To: 16 March 2026
71 Leonard Street London EC2A 4QS England
From: 20 April 2020To: 2 December 2020
100 Cannon Street London EC4N 6EU United Kingdom
From: 23 August 2018To: 20 April 2020
Stapleton House Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom
From: 16 February 2018To: 23 August 2018
111 Piccadilly Manchester M1 2HY
From: 18 November 2014To: 16 February 2018
, Carver's Warehouse Techhub Manchester, 3rd Floor, 77 Dale Street, Manchester, M1 2HG, United Kingdom
From: 9 January 2014To: 18 November 2014
Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Feb 14
Funding Round
Jul 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Jan 15
Funding Round
Apr 15
Director Left
Nov 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Joined
Apr 16
Funding Round
Apr 16
Loan Cleared
Jan 17
Funding Round
Oct 17
Director Joined
Nov 17
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Apr 20
Director Left
Nov 20
Director Joined
Jan 21
Funding Round
Aug 21
Funding Round
Jun 23
Loan Secured
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
10
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BARLOW, George

Active
Deva City Office Park,, ManchesterM3 7BG
Born May 1991
Director
Appointed 29 Jan 2021

FORBES, Emily

Active
Deva City Office Park,, ManchesterM3 7BG
Born March 1987
Director
Appointed 09 Jan 2014

RAMBACCUSSING, Ryan Kieran

Active
30 Brown Street, ManchesterM2 1DH
Born August 1983
Director
Appointed 30 Jan 2026

WELCH, Judy Kay

Active
Deva City Office Park,, ManchesterM3 7BG
Born January 1952
Director
Appointed 05 Oct 2017

WILLIAMS, Zachary

Active
30 Brown Street, ManchesterM2 1DH
Born October 1988
Director
Appointed 30 Jan 2026

FORBES, Emily

Resigned
Eaton Terrace, LondonSW1W 8TP
Secretary
Appointed 09 Jan 2014
Resigned 05 Oct 2017

VERKROOST, Nicholas Christiaan

Resigned
Cannon Street, LondonEC4N 6EU
Secretary
Appointed 05 Oct 2017
Resigned 26 Sept 2018

ARMSTRONG, Victoria Jane

Resigned
Leonard Street, LondonEC2A 4QS
Born October 1972
Director
Appointed 14 Aug 2019
Resigned 09 Nov 2020

BANNER, Roderick Glyn

Resigned
Cannon Street, LondonEC4N 6EU
Born December 1954
Director
Appointed 24 Sept 2018
Resigned 16 Apr 2020

BINET DE BOISGIROULT DE SAINTE PREUVE, Aurelie Sophie Marie

Resigned
Cannon Street, LondonEC4N 6EU
Born July 1986
Director
Appointed 26 Sept 2018
Resigned 06 Aug 2019

BURNS, Kate Maria

Resigned
Whetsted Road, TonbridgeTN12 6SE
Born May 1973
Director
Appointed 19 Mar 2018
Resigned 26 Sept 2018

HAMBRO, Rupert Nicholas

Resigned
Mozart Terrace, LondonSW1W 8UP
Born June 1943
Director
Appointed 20 Jan 2015
Resigned 26 Sept 2018

LEWIS, Rosemary Jessica

Resigned
Deva City Office Park,, ManchesterM3 7BG
Born August 1966
Director
Appointed 31 Oct 2018
Resigned 30 Jan 2026

LEWIS, Rosemary Jessica

Resigned
Upper Ground, LondonSE1 9BD
Born August 1966
Director
Appointed 28 Jan 2014
Resigned 20 Jan 2015

PARISH, Stephen

Resigned
6 Upper John Street, LondonW1F 9HB
Born July 1965
Director
Appointed 20 Jan 2015
Resigned 30 Jan 2026

VERKROOST, Nicholas Christiaan

Resigned
9 Appold Street, LondonEC2A 2AP
Born March 1984
Director
Appointed 31 Mar 2016
Resigned 26 Sept 2018

WERNER, Max

Resigned
Piccadilly, ManchesterM1 2HY
Born November 1984
Director
Appointed 09 Jan 2014
Resigned 22 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026

Ms Emily Forbes

Ceased
Eaton Terrace, LondonSW1W 8TP
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2026
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Resolution
28 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 May 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Legacy
14 October 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Resolution
24 October 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
5 May 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Resolution
27 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Resolution
11 January 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
11 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2016
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
12 December 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
14 April 2015
RP04RP04
Resolution
9 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Move Registers To Sail Company With New Address
20 January 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Sail Address Company With New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Resolution
26 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
2 September 2014
RP04RP04
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Incorporation Company
9 January 2014
NEWINCIncorporation