Background WavePink WaveYellow Wave

BOSTON DIGITAL LIMITED (10226469)

BOSTON DIGITAL LIMITED (10226469) is an active UK company. incorporated on 10 June 2016. with registered office in Hertford. The company operates in the Information and Communication sector, engaged in business and domestic software development. BOSTON DIGITAL LIMITED has been registered for 9 years. Current directors include BULLOCK, Jason Christopher, PENNY, Neil Ralph, PONT, Christopher James.

Company Number
10226469
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
Office 6 25 St. Andrews Street, Hertford, SG14 1HZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BULLOCK, Jason Christopher, PENNY, Neil Ralph, PONT, Christopher James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON DIGITAL LIMITED

BOSTON DIGITAL LIMITED is an active company incorporated on 10 June 2016 with the registered office located in Hertford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BOSTON DIGITAL LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10226469

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

NUMEROUS INTERNATIONAL LIMITED
From: 8 January 2019To: 7 April 2020
BOSTON DIGITAL LIMITED
From: 10 June 2016To: 8 January 2019
Contact
Address

Office 6 25 St. Andrews Street Hertford, SG14 1HZ,

Previous Addresses

Office 6 st. Andrew Street Hertford SG14 1HZ England
From: 19 January 2023To: 26 July 2023
25 st Andrews Street Office 6 25 st. Andrews Street Hertford SG14 1HZ England
From: 11 January 2023To: 19 January 2023
21 Baldock Street Ware SG12 9DH England
From: 21 February 2022To: 11 January 2023
York House 8-12 Salisbury Square Hatfield Hertfordshire AL9 5AD United Kingdom
From: 16 April 2019To: 21 February 2022
28 Castle Street Hertford SG14 1HH England
From: 11 November 2016To: 16 April 2019
Office 89 the Business Centre Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England
From: 10 June 2016To: 11 November 2016
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Apr 18
Owner Exit
Apr 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Share Issue
Feb 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Owner Exit
Feb 22
Director Left
May 25
17
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BULLOCK, Jason Christopher

Active
25 St. Andrews Street, HertfordSG14 1HZ
Born July 1979
Director
Appointed 04 Oct 2021

PENNY, Neil Ralph

Active
25 St. Andrews Street, HertfordSG14 1HZ
Born April 1964
Director
Appointed 01 Sept 2018

PONT, Christopher James

Active
25 St. Andrews Street, HertfordSG14 1HZ
Born August 1981
Director
Appointed 01 Sept 2018

BULLOCK, Jason Christopher

Resigned
8-12 Salisbury Square, HatfieldAL9 5AD
Born July 1979
Director
Appointed 10 Jun 2016
Resigned 01 Jul 2020

HEYS, Alexander Guy

Resigned
8-12 Salisbury Square, HatfieldAL9 5AD
Born May 1976
Director
Appointed 01 Sept 2018
Resigned 01 Jul 2020

JOCE, Stuart

Resigned
25 St. Andrews Street, HertfordSG14 1HZ
Born August 1973
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2025

KRASZEWSKI, Pawel Tomasz

Resigned
Castle Street, HertfordSG14 1HH
Born October 1982
Director
Appointed 10 Jun 2016
Resigned 13 Apr 2018

Persons with significant control

5

1 Active
4 Ceased
York House, HatfieldAL9 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 21 Feb 2022
St. Andrew Street, HertfordSG14 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020
3 Princes Street, DorchesterDT1 1TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 11 Mar 2020

Mr Jason Christopher Bullock

Ceased
8-12 Salisbury Square, HatfieldAL9 5AD
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Ceased 04 Dec 2019

Mr Pawel Tomasz Kraszewski

Ceased
Castle Street, HertfordSG14 1HH
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Unaudited Abridged
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Resolution
7 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
7 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
18 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2019
SH03Return of Purchase of Own Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
26 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Legacy
11 October 2018
SH20SH20
Legacy
11 October 2018
CAP-SSCAP-SS
Capital Cancellation Shares
8 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Capital Cancellation Shares
22 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Incorporation Company
10 June 2016
NEWINCIncorporation