Background WavePink WaveYellow Wave

LEEDS DIGITAL FESTIVAL LTD (09781584)

LEEDS DIGITAL FESTIVAL LTD (09781584) is an active UK company. incorporated on 17 September 2015. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. LEEDS DIGITAL FESTIVAL LTD has been registered for 10 years. Current directors include CLARKE, Stuart James, HETHERINGTON, Deborah Josephine, HEX, Sarah Ruth.

Company Number
09781584
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 2015
Age
10 years
Address
D4 Joseph's Well, Leeds, LS3 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CLARKE, Stuart James, HETHERINGTON, Deborah Josephine, HEX, Sarah Ruth
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS DIGITAL FESTIVAL LTD

LEEDS DIGITAL FESTIVAL LTD is an active company incorporated on 17 September 2015 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. LEEDS DIGITAL FESTIVAL LTD was registered 10 years ago.(SIC: 82301)

Status

active

Active since 10 years ago

Company No

09781584

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

D4 Joseph's Well Hanover Walk Leeds, LS3 1AB,

Previous Addresses

C/O Brass Tax Accounting D4 Joseph's Well Hanover Walk Leeds LS3 1AB England
From: 4 March 2025To: 5 March 2025
C/O Azets 12 King Street Leeds LS1 2HL England
From: 29 November 2023To: 4 March 2025
33 Park Place Leeds West Yorkshire LS1 2RY United Kingdom
From: 17 September 2015To: 29 November 2023
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Aug 16
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 20
Director Left
Jun 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
New Owner
Nov 24
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARKE, Stuart James

Active
Hanover Walk, LeedsLS3 1AB
Born August 1966
Director
Appointed 10 Aug 2016

HETHERINGTON, Deborah Josephine

Active
Hanover Walk, LeedsLS3 1AB
Born September 1984
Director
Appointed 14 Oct 2020

HEX, Sarah Ruth

Active
Hanover Walk, LeedsLS3 1AB
Born July 1977
Director
Appointed 21 Oct 2024

BERWIN, Paul David

Resigned
12 King Street, LeedsLS1 2HL
Born September 1956
Director
Appointed 17 Sept 2015
Resigned 09 Oct 2024

PALMER, Simon Ramsay

Resigned
12 King Street, LeedsLS1 2HL
Born January 1963
Director
Appointed 17 Sept 2015
Resigned 31 May 2024

Persons with significant control

6

3 Active
3 Ceased

Ms Sarah Ruth Hex

Active
Hanover Walk, LeedsLS3 1AB
Born July 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Nov 2024

Ms Deborah Josephine Hetherington

Active
Hanover Walk, LeedsLS3 1AB
Born September 1984

Nature of Control

Significant influence or control
Notified 09 Oct 2024

Mr Stuart James Clarke

Active
King Street, LeedsLS1 2HL
Born August 1966

Nature of Control

Significant influence or control
Notified 31 May 2024

Mr Paul David Berwin

Ceased
12 King Street, LeedsLS1 2HL
Born September 1956

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 09 Oct 2024

Mr Simon Ramsay Palmer

Ceased
12 King Street, LeedsLS1 2HL
Born January 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 31 May 2024

Mr Stuart James Clarke

Ceased
North Park Grove, LeedsLS8 1EW
Born August 1966

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Incorporation Company
17 September 2015
NEWINCIncorporation