Background WavePink WaveYellow Wave

MY DIGITAL ACCOUNTS LIMITED (09514480)

MY DIGITAL ACCOUNTS LIMITED (09514480) is an active UK company. incorporated on 27 March 2015. with registered office in Cheadle Hulme. The company operates in the Information and Communication sector, engaged in other software publishing. MY DIGITAL ACCOUNTS LIMITED has been registered for 10 years. Current directors include BODDU, Ravanasurudu, GOULD, Gerard, MOSS, Daniel and 1 others.

Company Number
09514480
Status
active
Type
ltd
Incorporated
27 March 2015
Age
10 years
Address
Suite 1bb, Landmark House,, Cheadle Hulme, SK8 7BS
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BODDU, Ravanasurudu, GOULD, Gerard, MOSS, Daniel, WHELAN, John Patrick
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY DIGITAL ACCOUNTS LIMITED

MY DIGITAL ACCOUNTS LIMITED is an active company incorporated on 27 March 2015 with the registered office located in Cheadle Hulme. The company operates in the Information and Communication sector, specifically engaged in other software publishing. MY DIGITAL ACCOUNTS LIMITED was registered 10 years ago.(SIC: 58290)

Status

active

Active since 10 years ago

Company No

09514480

LTD Company

Age

10 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Suite 1bb, Landmark House, Station Road, Cheadle Hulme, SK8 7BS,

Previous Addresses

Suite 3, 2nd Floor Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England
From: 16 September 2019To: 6 October 2022
Suite 8 Springfield House Water Lane Wilmslow SK9 5BG England
From: 9 August 2017To: 16 September 2019
Deanway Technology Centre Wilmslow Road Wilmslow Cheshire SK9 3HW England
From: 24 May 2016To: 9 August 2017
26 Lynton Park Road Cheadle Hulme Cheadle SK8 6JA England
From: 27 March 2015To: 24 May 2016
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Jan 19
Owner Exit
Feb 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
Jan 22
Director Left
Apr 23
Capital Update
May 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Joined
Jul 24
Funding Round
Sept 24
Director Joined
Sept 24
Share Buyback
Sept 25
Capital Reduction
Sept 25
11
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MCKENZIE, Kathryn

Active
Station Road,, Cheadle HulmeSK8 7BS
Secretary
Appointed 20 Sept 2024

WHELAN, Emma

Active
Station Road,, Cheadle HulmeSK8 7BS
Secretary
Appointed 01 Jun 2020

BODDU, Ravanasurudu

Active
Station Road,, Cheadle HulmeSK8 7BS
Born June 1964
Director
Appointed 03 May 2017

GOULD, Gerard

Active
Station Road,, Cheadle HulmeSK8 7BS
Born December 1966
Director
Appointed 11 Jul 2024

MOSS, Daniel

Active
Station Road,, Cheadle HulmeSK8 7BS
Born September 1989
Director
Appointed 20 Sept 2024

WHELAN, John Patrick

Active
Sydney Road, StockportSK7 1NH
Born August 1966
Director
Appointed 06 Apr 2016

WILLIAMSON, Andrew Stuart

Resigned
Springfield House, WilmslowSK9 5BG
Secretary
Appointed 07 Nov 2018
Resigned 08 Mar 2019

BLOOR, Emma

Resigned
Lynton Park Road, CheadleSK8 6JA
Born August 1971
Director
Appointed 27 Mar 2015
Resigned 06 Apr 2016

HARTE, Dean Fitzgerland

Resigned
Station Road,, Cheadle HulmeSK8 7BS
Born August 1970
Director
Appointed 03 May 2017
Resigned 30 May 2024

SCOTT, Nicholas

Resigned
Station Road, CheadleSK8 7AZ
Born January 1957
Director
Appointed 01 Jun 2020
Resigned 17 Feb 2021

SEARLE, Peter William Courtis

Resigned
Station Road, CheadleSK8 7AZ
Born June 1962
Director
Appointed 03 May 2017
Resigned 01 Nov 2019

TURNER, Robert

Resigned
Station Road, CheadleSK8 7AZ
Born February 1965
Director
Appointed 14 Jan 2022
Resigned 24 Apr 2023

WALSH, Matthew Simon

Resigned
Station Road,, Cheadle HulmeSK8 7BS
Born May 1966
Director
Appointed 07 Nov 2018
Resigned 30 May 2024

WILLIAMSON, Andrew Stuart

Resigned
Springfield House, WilmslowSK9 5BG
Born September 1948
Director
Appointed 03 May 2017
Resigned 07 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr John Patrick Whelan

Active
Station Road,, Cheadle HulmeSK8 7BS
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2024
Clarence Street, ManchesterM2 4DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2019
Ceased 30 May 2024

Mrs Emma Bloor

Ceased
Springfield House, WilmslowSK9 5BG
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

78

Capital Cancellation Shares
17 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Capital Return Purchase Own Shares
23 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Capital Cancellation Shares
2 July 2024
SH06Cancellation of Shares
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 May 2024
SH19Statement of Capital
Legacy
24 May 2024
SH20SH20
Legacy
24 May 2024
CAP-SSCAP-SS
Resolution
24 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
2 August 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Resolution
6 August 2020
RESOLUTIONSResolutions
Memorandum Articles
6 August 2020
MAMA
Appoint Person Secretary Company With Name Date
11 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Resolution
16 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
29 January 2019
SH10Notice of Particulars of Variation
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 June 2017
RP04SH01RP04SH01
Resolution
24 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Resolution
18 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Incorporation Company
27 March 2015
NEWINCIncorporation