Commonplace Digital Ltd

DataGardener
live
Micro

Commonplace Digital Ltd

08575062Private Limited With Share Capital

30 Old Bailey, London, EC4M7AU
Incorporated

18/06/2013

Company Age

12 years

Directors

2

Employees

29

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Commonplace Digital Ltd (08575062) is a private limited with share capital incorporated on 18/06/2013 (12 years old) and registered in london, EC4M7AU. The company operates under SIC code 62012 and is classified as Micro.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 18/06/2013
EC4M7AU
29 employees

Financial Overview

Total Assets

£1.38M

Liabilities

£1.58M

Net Assets

£-198.1K

Est. Turnover

£2.24M

AI Estimated
Unreported
Cash

£305.8K

Key Metrics

29

Employees

2

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2024
Capital Allotment Shares
Category:Capital
Date:23-05-2024
Capital Allotment Shares
Category:Capital
Date:02-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2024
Capital Allotment Shares
Category:Capital
Date:15-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2024
Capital Allotment Shares
Category:Capital
Date:01-02-2024
Capital Allotment Shares
Category:Capital
Date:24-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2023
Capital Allotment Shares
Category:Capital
Date:14-09-2023
Capital Allotment Shares
Category:Capital
Date:28-07-2023
Capital Alter Shares Subdivision
Category:Capital
Date:25-07-2023
Capital Allotment Shares
Category:Capital
Date:10-07-2023
Capital Allotment Shares
Category:Capital
Date:10-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2023
Capital Alter Shares Subdivision
Category:Capital
Date:03-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2023
Resolution
Category:Resolution
Date:21-06-2023
Memorandum Articles
Category:Incorporation
Date:21-06-2023
Resolution
Category:Resolution
Date:21-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-02-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-02-2023
Memorandum Articles
Category:Incorporation
Date:10-02-2023
Resolution
Category:Resolution
Date:10-02-2023
Capital Allotment Shares
Category:Capital
Date:07-02-2023
Capital Allotment Shares
Category:Capital
Date:07-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Resolution
Category:Resolution
Date:07-06-2022
Memorandum Articles
Category:Incorporation
Date:26-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2021
Resolution
Category:Resolution
Date:22-01-2021
Capital Cancellation Shares
Category:Capital
Date:13-01-2021
Capital Return Purchase Own Shares
Category:Capital
Date:13-01-2021
Memorandum Articles
Category:Incorporation
Date:11-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2020
Capital Allotment Shares
Category:Capital
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Capital Allotment Shares
Category:Capital
Date:03-05-2018
Resolution
Category:Resolution
Date:30-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2016

Innovate Grants

1

This company received a grant of £52883.5 for Caelus 2. The project started on 01/07/2022 and ended on 31/12/2024.

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/03/2026
Filing Date15/01/2025
Latest Accounts30/06/2024

Trading Addresses

1St Floor Cloister House, Riverside, New Bailey Street, Manchester, M35FS
30 Old Bailey, London, EC4M7AURegistered