Background WavePink WaveYellow Wave

CLOCK TOWER DIGITAL LIMITED (10673188)

CLOCK TOWER DIGITAL LIMITED (10673188) is an active UK company. incorporated on 16 March 2017. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CLOCK TOWER DIGITAL LIMITED has been registered for 9 years. Current directors include MARTIN, Jonathan Robert George, MELLADO, Julio, THIRD, Jacob Elliott and 1 others.

Company Number
10673188
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
The Clock Tower, Nottingham, NG1 5GG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARTIN, Jonathan Robert George, MELLADO, Julio, THIRD, Jacob Elliott, WOOD, Benjamin Thomas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOCK TOWER DIGITAL LIMITED

CLOCK TOWER DIGITAL LIMITED is an active company incorporated on 16 March 2017 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CLOCK TOWER DIGITAL LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10673188

LTD Company

Age

9 Years

Incorporated 16 March 2017

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

The Clock Tower Talbot Street Nottingham, NG1 5GG,

Previous Addresses

Cleggs Solicitors (Ref Mfh) Apex Court Ruddington Lane Nottingham Nottinghamshire NG11 7DD England
From: 16 March 2017To: 6 July 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Loan Secured
Jul 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Loan Secured
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jul 21
Loan Cleared
May 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MARTIN, Jonathan Robert George

Active
Talbot Street, NottinghamNG1 5GG
Born March 1980
Director
Appointed 03 Jul 2017

MELLADO, Julio

Active
Talbot Street, NottinghamNG1 5GG
Born April 1979
Director
Appointed 03 Jul 2017

THIRD, Jacob Elliott

Active
Talbot Street, NottinghamNG1 5GG
Born August 1989
Director
Appointed 27 Jul 2021

WOOD, Benjamin Thomas

Active
Talbot Street, NottinghamNG1 5GG
Born May 1988
Director
Appointed 26 Oct 2020

HALLAM, Michael Murray Ellingdal

Resigned
Talbot Street, NottinghamNG1 5GG
Born March 1962
Director
Appointed 03 Jul 2017
Resigned 26 Oct 2020

HALLAM, Susan Morgan

Resigned
Talbot Street, NottinghamNG1 5GG
Born November 1961
Director
Appointed 16 Mar 2017
Resigned 26 Oct 2020

THIRD, Jacob Elliott

Resigned
Talbot Street, NottinghamNG1 5GG
Born August 1989
Director
Appointed 26 Oct 2020
Resigned 16 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Stanford Street, NottinghamNG1 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020

Mrs Susan Morgan Hallam

Ceased
Talbot Street, NottinghamNG1 5GG
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Mar 2017
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Resolution
28 August 2025
RESOLUTIONSResolutions
Memorandum Articles
28 August 2025
MAMA
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Resolution
25 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 November 2017
AA01Change of Accounting Reference Date
Resolution
26 July 2017
RESOLUTIONSResolutions
Memorandum Articles
17 July 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Incorporation Company
16 March 2017
NEWINCIncorporation