Background WavePink WaveYellow Wave

NIOCAST DIGITAL LTD (10212496)

NIOCAST DIGITAL LTD (10212496) is an active UK company. incorporated on 3 June 2016. with registered office in Sandbach. The company operates in the Information and Communication sector, engaged in radio broadcasting. NIOCAST DIGITAL LTD has been registered for 9 years. Current directors include DUFFY, David Gerard, DUFFY, Tracey Helen.

Company Number
10212496
Status
active
Type
ltd
Incorporated
3 June 2016
Age
9 years
Address
20 Crewe Road, Sandbach, CW11 4NE
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
DUFFY, David Gerard, DUFFY, Tracey Helen
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIOCAST DIGITAL LTD

NIOCAST DIGITAL LTD is an active company incorporated on 3 June 2016 with the registered office located in Sandbach. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. NIOCAST DIGITAL LTD was registered 9 years ago.(SIC: 60100)

Status

active

Active since 9 years ago

Company No

10212496

LTD Company

Age

9 Years

Incorporated 3 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

20 Crewe Road Sandbach, CW11 4NE,

Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Share Issue
Jan 19
Director Left
Dec 21
Director Joined
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUFFY, David Gerard

Active
Crewe Road, SandbachCW11 4NE
Born October 1961
Director
Appointed 03 Jun 2016

DUFFY, Tracey Helen

Active
Crewe Road, SandbachCW11 4NE
Born June 1964
Director
Appointed 21 Dec 2021

EVINGTON, John Charles

Resigned
Crewe Road, SandbachCW11 4NE
Born November 1958
Director
Appointed 03 Jun 2016
Resigned 04 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Tracey Helen Duffy

Active
Crewe Road, SandbachCW11 4NE
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2021

Mr John Charles Evington

Ceased
Crewe Road, SandbachCW11 4NE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2016
Ceased 04 Dec 2021

Mr David Gerard Duffy

Active
Crewe Road, SandbachCW11 4NE
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
31 January 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Incorporation Company
3 June 2016
NEWINCIncorporation