Background WavePink WaveYellow Wave

HEADFORD DIGITAL LIMITED (09952084)

HEADFORD DIGITAL LIMITED (09952084) is an active UK company. incorporated on 14 January 2016. with registered office in Uckfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEADFORD DIGITAL LIMITED has been registered for 10 years. Current directors include BROMHEAD, Lloyd William, HANDFORD, Edward William, HANDFORD, Mark William and 1 others.

Company Number
09952084
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Beacon House Brambleside, Uckfield, TN22 1PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROMHEAD, Lloyd William, HANDFORD, Edward William, HANDFORD, Mark William, SMITH, Brian Derek
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADFORD DIGITAL LIMITED

HEADFORD DIGITAL LIMITED is an active company incorporated on 14 January 2016 with the registered office located in Uckfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEADFORD DIGITAL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09952084

LTD Company

Age

10 Years

Incorporated 14 January 2016

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Beacon House Brambleside Bellbrook Industrial Estate Uckfield, TN22 1PL,

Previous Addresses

Britannia House Roberts Mews Orpington Kent BR6 0JP United Kingdom
From: 14 January 2016To: 9 June 2018
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SMITH, Brian Derek

Active
Brambleside, UckfieldTN22 1PL
Secretary
Appointed 10 Sept 2021

BROMHEAD, Lloyd William

Active
Ashfield Lane, ChislehurstBR7 6LQ
Born June 1971
Director
Appointed 14 Jan 2016

HANDFORD, Edward William

Active
Fielden Road, CrowboroughTN6 1TR
Born September 1997
Director
Appointed 14 Jan 2016

HANDFORD, Mark William

Active
Brambleside, UckfieldTN22 1PL
Born May 1965
Director
Appointed 01 Jun 2018

SMITH, Brian Derek

Active
Brambleside, UckfieldTN22 1PL
Born November 1975
Director
Appointed 10 Sept 2021

BROWN, Ian

Resigned
Brambleside, UckfieldTN22 1PL
Born April 1955
Director
Appointed 01 Jun 2018
Resigned 31 Aug 2020

ERICKSON, Alex Francis

Resigned
Brambleside, UckfieldTN22 1PL
Born April 1982
Director
Appointed 01 Sept 2020
Resigned 10 Sept 2021

Persons with significant control

3

2 Active
1 Ceased
Brambleside, UckfieldTN22 1PL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2018

Mr Edward William Handford

Ceased
Brambleside, UckfieldTN22 1PL
Born September 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2017
Ceased 01 Jun 2018

Mr Lloyd William Bromhead

Active
Brambleside, UckfieldTN22 1PL
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2021
AAAnnual Accounts
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Legacy
2 February 2021
AGREEMENT2AGREEMENT2
Legacy
2 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Resolution
20 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Incorporation Company
14 January 2016
NEWINCIncorporation