Background WavePink WaveYellow Wave

NUNCA DIGITAL LTD (09884674)

NUNCA DIGITAL LTD (09884674) is an active UK company. incorporated on 23 November 2015. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NUNCA DIGITAL LTD has been registered for 10 years. Current directors include BHOGAL, Bobbie.

Company Number
09884674
Status
active
Type
ltd
Incorporated
23 November 2015
Age
10 years
Address
24 Warren Drive, Solihull, B93 8JY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BHOGAL, Bobbie
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUNCA DIGITAL LTD

NUNCA DIGITAL LTD is an active company incorporated on 23 November 2015 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NUNCA DIGITAL LTD was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09884674

LTD Company

Age

10 Years

Incorporated 23 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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 22 November 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by 6 December 2025
For period ending 22 November 2025
Contact
Address

24 Warren Drive Dorridge Solihull, B93 8JY,

Previous Addresses

Unit 2 the Pavilions Cranmore Drive Shirley Solihull B90 4SB England
From: 30 September 2023To: 15 December 2025
C/O Omnicyber Security Limited Unit 9 the Pavilions Cranmore Drive Shirley Solihull B90 4SB England
From: 2 May 2019To: 30 September 2023
30 Sunningdale Road Birmingham B11 3QG United Kingdom
From: 23 November 2015To: 2 May 2019
Timeline

8 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Apr 16
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BHOGAL, Bobbie

Active
Cranmore Drive, SolihullB90 4SB
Born October 1970
Director
Appointed 01 Apr 2019

CHAN, Matthew Wai Keung

Resigned
Sunningdale Road, BirminghamB11 3QG
Born June 1988
Director
Appointed 23 Nov 2015
Resigned 02 Apr 2019

RICHARDS, Daniel Philip

Resigned
Sunningdale Road, BirminghamB11 3QG
Born March 1991
Director
Appointed 23 Nov 2015
Resigned 02 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Bobbie Bhogal

Active
Warren Drive, SolihullB93 8JY
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Jun 2019

Mr Matthew Wai Keung Chan

Ceased
Unit 9 The Pavilions, ShirleyB90 4SB
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2019

Mr Daniel Philip Richards

Ceased
Unit 9 The Pavilions, ShirleyB90 4SB
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Incorporation Company
23 November 2015
NEWINCIncorporation