Background WavePink WaveYellow Wave

HUXLEY DIGITAL LIMITED (09863911)

HUXLEY DIGITAL LIMITED (09863911) is an active UK company. incorporated on 9 November 2015. with registered office in Chippenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. HUXLEY DIGITAL LIMITED has been registered for 10 years. Current directors include JEFFRIES, Jake Robert.

Company Number
09863911
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
10 Avon Reach, Chippenham, SN15 1EE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JEFFRIES, Jake Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUXLEY DIGITAL LIMITED

HUXLEY DIGITAL LIMITED is an active company incorporated on 9 November 2015 with the registered office located in Chippenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HUXLEY DIGITAL LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09863911

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 8 November 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)

Next Due

Due by 22 November 2025
For period ending 8 November 2025
Contact
Address

10 Avon Reach Monkton Hill Chippenham, SN15 1EE,

Previous Addresses

Platf9Rm Floor 5 & 6 Tower Point 44 North Road Brighton East Sussex BN1 1YR England
From: 24 May 2022To: 11 November 2024
Freedom Works the Mill Building 31-35 Chatsworth Road Worthing East Sussex BN11 1LY England
From: 26 February 2020To: 24 May 2022
Third Floor 12 Liverpool Terrace Worthing East Sussex BN11 1TA England
From: 20 February 2019To: 26 February 2020
Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom
From: 7 November 2018To: 20 February 2019
C/O Spofforths Llp Third Floor South One Jubilee Street Brighton BN1 1GE United Kingdom
From: 9 November 2015To: 7 November 2018
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Aug 18
Share Issue
Aug 18
Funding Round
Nov 21
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JEFFRIES, Jake Robert

Active
Avon Reach, ChippenhamSN15 1EE
Born March 1987
Director
Appointed 31 Mar 2023

HUXLEY, Dominic Paul

Resigned
The Mill Building, WorthingBN11 1LY
Born June 1982
Director
Appointed 09 Nov 2015
Resigned 31 Mar 2023

KING, Daniel

Resigned
One Jubilee Street, BrightonBN1 1GE
Born December 1985
Director
Appointed 09 Nov 2015
Resigned 31 Mar 2017

LAVIS, Thomas

Resigned
The Mill Building, WorthingBN11 1LY
Born May 1982
Director
Appointed 10 Aug 2018
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Avon Reach, ChippenhamSN15 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Dominic Paul Huxley

Ceased
The Mill Building, WorthingBN11 1LY
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Daniel King

Ceased
One Jubilee Street, BrightonBN1 1GE
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

49

Dissolved Compulsory Strike Off Suspended
14 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Memorandum Articles
7 July 2022
MAMA
Resolution
7 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
24 August 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Incorporation Company
9 November 2015
NEWINCIncorporation