Background WavePink WaveYellow Wave

PUBLIC DIGITAL LIMITED (09819399)

PUBLIC DIGITAL LIMITED (09819399) is an active UK company. incorporated on 12 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PUBLIC DIGITAL LIMITED has been registered for 10 years. Current directors include BRACKEN, Michael Thomas, BROOKS, Timothy Stephen, COWLEY, Lesley Ruth and 6 others.

Company Number
09819399
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
9 Perserverance Works, London, E2 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRACKEN, Michael Thomas, BROOKS, Timothy Stephen, COWLEY, Lesley Ruth, DERR, Matthew, GAWEN, Emma, GREENWAY, Andrew David, LOOSEMORE, Thomas William Frederick, MORROW, Andrew Thomas, TERRETT, Benjamin John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC DIGITAL LIMITED

PUBLIC DIGITAL LIMITED is an active company incorporated on 12 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PUBLIC DIGITAL LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09819399

LTD Company

Age

10 Years

Incorporated 12 October 2015

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 21 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

9 Perserverance Works London, E2 8DD,

Previous Addresses

77 Park Avenue North London N8 7RS United Kingdom
From: 4 November 2016To: 30 November 2017
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 12 October 2015To: 4 November 2016
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Mar 17
Owner Exit
Oct 17
New Owner
Nov 17
Director Joined
Dec 17
Funding Round
Jan 18
Owner Exit
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Mar 19
Director Joined
Sept 20
Loan Secured
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Sept 23
Director Joined
Nov 23
Owner Exit
Feb 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
1
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

BRACKEN, Michael Thomas

Active
LondonE2 8DD
Born December 1968
Director
Appointed 12 Oct 2015

BROOKS, Timothy Stephen

Active
LondonE2 8DD
Born September 1957
Director
Appointed 07 Mar 2019

COWLEY, Lesley Ruth

Active
LondonE2 8DD
Born June 1960
Director
Appointed 01 Apr 2022

DERR, Matthew

Active
LondonE2 8DD
Born March 1983
Director
Appointed 31 Jan 2023

GAWEN, Emma

Active
LondonE2 8DD
Born March 1986
Director
Appointed 11 Aug 2025

GREENWAY, Andrew David

Active
LondonE2 8DD
Born November 1985
Director
Appointed 18 Dec 2017

LOOSEMORE, Thomas William Frederick

Active
LondonE2 8DD
Born May 1971
Director
Appointed 12 Oct 2015

MORROW, Andrew Thomas

Active
LondonE2 8DD
Born November 1976
Director
Appointed 11 Aug 2025

TERRETT, Benjamin John

Active
LondonE2 8DD
Born August 1975
Director
Appointed 12 Oct 2015

DAVIES, Andrea Clare

Resigned
LondonE2 8DD
Born June 1973
Director
Appointed 01 Mar 2022
Resigned 11 Aug 2025

DAVIES, Mark Russell

Resigned
Park Avenue North, LondonN8 7RS
Born March 1966
Director
Appointed 12 Oct 2015
Resigned 06 Feb 2017

HUGHES, Adam John

Resigned
LondonE2 8DD
Born October 1979
Director
Appointed 16 Nov 2023
Resigned 01 Dec 2025

RAMZAN GOLANT, Farah

Resigned
LondonE2 8DD
Born May 1964
Director
Appointed 10 Sept 2020
Resigned 21 Sept 2023

Persons with significant control

7

1 Active
6 Ceased

Kyu Investment Uk

Ceased
Herbal House, LondonEC1R 5EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Apr 2023
Ceased 05 Feb 2024
Perserverance Works, LondonE2 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2018

Mr Mark Russell Davies

Ceased
LondonE2 8DD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2017
Ceased 06 Feb 2017

Mr Thomas William Frederick Loosemore

Ceased
Park Avenue North, LondonN8 7RS
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2016
Ceased 05 Feb 2018

Mr Michael Thomas Bracken

Ceased
Park Avenue North, LondonN8 7RS
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2016
Ceased 05 Feb 2018

Mr Benjamin John Terrett

Ceased
Park Avenue North, LondonN8 7RS
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2016
Ceased 05 Feb 2018

Mr Mark Russell Davies

Ceased
Park Avenue North, LondonN8 7RS
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2016
Ceased 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Incorporation Company
12 October 2015
NEWINCIncorporation