Background WavePink WaveYellow Wave

SEDONA DIGITAL LTD (12272112)

SEDONA DIGITAL LTD (12272112) is an active UK company. incorporated on 21 October 2019. with registered office in Edgware. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. SEDONA DIGITAL LTD has been registered for 6 years. Current directors include BRAY, George Edward, JARDINE, Andrew Karl.

Company Number
12272112
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
156a Burnt Oak Broadway, Edgware, HA8 0AX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BRAY, George Edward, JARDINE, Andrew Karl
SIC Codes
62020, 71122, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDONA DIGITAL LTD

SEDONA DIGITAL LTD is an active company incorporated on 21 October 2019 with the registered office located in Edgware. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. SEDONA DIGITAL LTD was registered 6 years ago.(SIC: 62020, 71122, 74909)

Status

active

Active since 6 years ago

Company No

12272112

LTD Company

Age

6 Years

Incorporated 21 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 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

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

FAPTIC LTD
From: 21 October 2019To: 25 September 2025
Contact
Address

156a Burnt Oak Broadway Edgware, HA8 0AX,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 21 October 2019To: 13 March 2023
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Share Issue
Dec 22
New Owner
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Owner Exit
Sept 25
Owner Exit
Sept 25
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRAY, George Edward

Active
Burnt Oak Broadway, EdgwareHA8 0AX
Born October 1977
Director
Appointed 22 Dec 2022

JARDINE, Andrew Karl

Active
Burnt Oak Broadway, EdgwareHA8 0AX
Born June 1984
Director
Appointed 22 Dec 2022

HODGKINSON, Adrian

Resigned
Wenlock Road, LondonN1 7GU
Born July 1968
Director
Appointed 21 Oct 2019
Resigned 22 Dec 2022

RUSU, Dan Marian

Resigned
Wenlock Road, LondonN1 7GU
Born November 1978
Director
Appointed 21 Oct 2019
Resigned 22 Dec 2022

Persons with significant control

5

1 Active
4 Ceased
Burnt Oak Broadway, EdgwareHA8 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025

Mr Andrew Karl Jardine

Ceased
Burnt Oak Broadway, EdgwareHA8 0AX
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2022
Ceased 01 Aug 2025

Mr George Edward Bray

Ceased
Burnt Oak Broadway, EdgwareHA8 0AX
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2022
Ceased 01 Aug 2025

Mr Adrian Hodgkinson

Ceased
Wenlock Road, LondonN1 7GU
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Ceased 22 Dec 2022

Mr Dan Marian Rusu

Ceased
Wenlock Road, LondonN1 7GU
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

32

Certificate Change Of Name Company
25 September 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Resolution
20 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Memorandum Articles
12 February 2024
MAMA
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
18 January 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
7 December 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Incorporation Company
21 October 2019
NEWINCIncorporation