Background WavePink WaveYellow Wave

ASK RUPERT DIGITAL MEDIA LTD (10406687)

ASK RUPERT DIGITAL MEDIA LTD (10406687) is an active UK company. incorporated on 3 October 2016. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ASK RUPERT DIGITAL MEDIA LTD has been registered for 9 years. Current directors include LAKHANI, Rupesh.

Company Number
10406687
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
Unit 8, 6th Floor Bradburys Court Offices, Harrow, HA1 2BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAKHANI, Rupesh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK RUPERT DIGITAL MEDIA LTD

ASK RUPERT DIGITAL MEDIA LTD is an active company incorporated on 3 October 2016 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ASK RUPERT DIGITAL MEDIA LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10406687

LTD Company

Age

9 Years

Incorporated 3 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Unit 8, 6th Floor Bradburys Court Offices Lyon Road Harrow, HA1 2BY,

Previous Addresses

Unit 8, 6th Floor Lyon Road Harrow HA1 2BY England
From: 29 February 2020To: 29 February 2020
Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
From: 14 March 2017To: 29 February 2020
125 Albury Drive Pinner HA5 3RJ England
From: 3 October 2016To: 14 March 2017
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Sept 17
Director Left
Sept 17
Funding Round
Jul 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAKHANI, Rupesh

Active
PinnerHA5 3RJ
Secretary
Appointed 03 Oct 2016

LAKHANI, Rupesh

Active
PinnerHA5 3RJ
Born April 1982
Director
Appointed 03 Oct 2016

LAKHANI, Ashok Mathuradas

Resigned
PinnerHA5 3RJ
Born December 1946
Director
Appointed 03 Oct 2016
Resigned 30 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Ashok Mathuradas Lakhani

Ceased
PinnerHA5 3RJ
Born December 1946

Nature of Control

Significant influence or control
Notified 03 Oct 2016
Ceased 30 Sept 2017

Mr Rupesh Lakhani

Active
PinnerHA5 3RJ
Born April 1982

Nature of Control

Significant influence or control
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Capital Allotment Shares
28 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Incorporation Company
3 October 2016
NEWINCIncorporation