Background WavePink WaveYellow Wave

HUNTINGDON DIGITAL LIMITED (11526085)

HUNTINGDON DIGITAL LIMITED (11526085) is an active UK company. incorporated on 20 August 2018. with registered office in St. Neots. The company operates in the Information and Communication sector, engaged in radio broadcasting. HUNTINGDON DIGITAL LIMITED has been registered for 7 years. Current directors include DOBSON, Brian Lindsay, GREENALL, Stephen, JACKSON, Paul Anthony and 2 others.

Company Number
11526085
Status
active
Type
ltd
Incorporated
20 August 2018
Age
7 years
Address
2 Clayton House, St. Neots, PE19 2BH
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
DOBSON, Brian Lindsay, GREENALL, Stephen, JACKSON, Paul Anthony, OBEE, Anthony John, POTTER, Stephen Paul
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTINGDON DIGITAL LIMITED

HUNTINGDON DIGITAL LIMITED is an active company incorporated on 20 August 2018 with the registered office located in St. Neots. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. HUNTINGDON DIGITAL LIMITED was registered 7 years ago.(SIC: 60100)

Status

active

Active since 7 years ago

Company No

11526085

LTD Company

Age

7 Years

Incorporated 20 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

2 Clayton House Priory Lane St. Neots, PE19 2BH,

Previous Addresses

22 High Street Warboys Huntingdon Cambridgeshire PE28 2RH England
From: 20 August 2018To: 8 October 2025
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
May 24
Director Left
Jan 25
Director Left
Feb 25
Owner Exit
Apr 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DOBSON, Brian Lindsay

Active
Priory Lane, St. NeotsPE19 2BH
Born September 1955
Director
Appointed 22 Oct 2025

GREENALL, Stephen

Active
Priory Lane, St. NeotsPE19 2BH
Born September 1957
Director
Appointed 08 Oct 2025

JACKSON, Paul Anthony

Active
Priory Lane, St. NeotsPE19 2BH
Born May 1962
Director
Appointed 28 Oct 2025

OBEE, Anthony John

Active
Priory Lane, St. NeotsPE19 2BH
Born June 1957
Director
Appointed 28 Oct 2025

POTTER, Stephen Paul

Active
Priory Lane, St. NeotsPE19 2BH
Born August 1969
Director
Appointed 20 Aug 2018

GODBY, Raymond Harold

Resigned
High Street, HuntingdonPE28 2RH
Born May 1951
Director
Appointed 20 Aug 2018
Resigned 13 Jan 2025

HENSLEY, William George Martin

Resigned
Priory Lane, St. NeotsPE19 2BH
Born April 1952
Director
Appointed 20 Aug 2018
Resigned 08 Oct 2025

OBEE, Anthony John

Resigned
High Street, HuntingdonPE28 2RH
Born June 1957
Director
Appointed 20 Aug 2018
Resigned 21 Jul 2025

STEVENS, Alexander James Harry

Resigned
High Street, HuntingdonPE28 2RH
Born March 1993
Director
Appointed 01 May 2024
Resigned 03 Feb 2025

Persons with significant control

5

1 Active
4 Ceased
Priory Lane, St. NeotsPE19 2BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2025

Mr William George Martin Hensley

Ceased
High Street, HuntingdonPE28 2RH
Born April 1952

Nature of Control

Significant influence or control
Notified 20 Aug 2018
Ceased 01 Nov 2025

Mr Anthony John Obee

Ceased
High Street, HuntingdonPE28 2RH
Born June 1957

Nature of Control

Significant influence or control
Notified 20 Aug 2018
Ceased 01 Nov 2025

Mr Stephen Paul Potter

Ceased
High Street, HuntingdonPE28 2RH
Born August 1969

Nature of Control

Significant influence or control
Notified 20 Aug 2018
Ceased 01 Nov 2025

Mr Raymond Harold Godby

Ceased
High Street, HuntingdonPE28 2RH
Born May 1951

Nature of Control

Significant influence or control
Notified 20 Aug 2018
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

29

Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Incorporation Company
20 August 2018
NEWINCIncorporation