Background WavePink WaveYellow Wave

TRGT DIGITAL LTD. (08862778)

TRGT DIGITAL LTD. (08862778) is an active UK company. incorporated on 27 January 2014. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. TRGT DIGITAL LTD. has been registered for 12 years.

Company Number
08862778
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRGT DIGITAL LTD.

TRGT DIGITAL LTD. is an active company incorporated on 27 January 2014 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. TRGT DIGITAL LTD. was registered 12 years ago.(SIC: 73110)

Status

active

Active since 12 years ago

Company No

08862778

LTD Company

Age

12 Years

Incorporated 27 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 28 May 2019To: 23 July 2021
2 Alveston Place Leamington Spa CV32 4UE England
From: 27 July 2018To: 28 May 2019
1 Parklands Farm Cottages Parklands Shere Guildford Surrey GU5 9JQ England
From: 30 March 2016To: 27 July 2018
57 Auckland Rise London SE19 2DY
From: 17 February 2015To: 30 March 2016
80a Bolton Crescent London SE5 0SE United Kingdom
From: 27 January 2014To: 17 February 2015
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Aug 15
Funding Round
Mar 16
Director Joined
Mar 16
Director Left
Jan 18
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Share Issue
Jul 21
Share Issue
Jul 21
Funding Round
Jul 21
Capital Reduction
Jul 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Share Buyback
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Jan 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
12
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
8 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Resolution
22 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Memorandum Articles
29 July 2021
MAMA
Capital Cancellation Shares
27 July 2021
SH06Cancellation of Shares
Capital Cancellation Shares
27 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 July 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
15 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 July 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Legacy
24 March 2017
RP04CS01RP04CS01
Confirmation Statement
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Capital Allotment Shares
8 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Incorporation Company
27 January 2014
NEWINCIncorporation