Background WavePink WaveYellow Wave

LOCALEYES DIGITAL LIMITED (11900939)

LOCALEYES DIGITAL LIMITED (11900939) is an active UK company. incorporated on 23 March 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. LOCALEYES DIGITAL LIMITED has been registered for 7 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, GILL, Scott and 1 others.

Company Number
11900939
Status
active
Type
ltd
Incorporated
23 March 2019
Age
7 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, GILL, Scott, HIGHFIELD, Ashley Gilroy Mark
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCALEYES DIGITAL LIMITED

LOCALEYES DIGITAL LIMITED is an active company incorporated on 23 March 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. LOCALEYES DIGITAL LIMITED was registered 7 years ago.(SIC: 73120)

Status

active

Active since 7 years ago

Company No

11900939

LTD Company

Age

7 Years

Incorporated 23 March 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 9 December 2020To: 16 June 2025
1 Gunpowder Square London EC4A 3EP England
From: 23 March 2019To: 9 December 2020
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Oct 19
Director Joined
Apr 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

WHITEHAIR, Russell

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 23 Mar 2019

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 23 Mar 2019

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 23 Mar 2019

GILL, Scott

Active
Princes Street, LondonW1B 2LU
Born November 1981
Director
Appointed 23 Mar 2019

HIGHFIELD, Ashley Gilroy Mark

Active
Princes Street, LondonW1B 2LU
Born October 1965
Director
Appointed 10 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Gunpowder Square, LondonEC4A 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 23 Mar 2019
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
23 March 2019
NEWINCIncorporation