Physical 2 Digital Limited

DataGardener
physical 2 digital limited
in administration
Small

Physical 2 Digital Limited

09784535Private Limited With Share Capital

Ground Floor. Baird House, Seebeck Place, Milton Keynes, MK58FR
Incorporated

18/09/2015

Company Age

10 years

Directors

1

Employees

19

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Physical 2 Digital Limited (09784535) is a private limited with share capital incorporated on 18/09/2015 (10 years old) and registered in milton keynes, MK58FR. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 18/09/2015
MK58FR
19 employees

Financial Overview

Total Assets

£5.42M

Liabilities

£4.17M

Net Assets

£1.26M

Cash

£283

Key Metrics

19

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2025
Legacy
Category:Miscellaneous
Date:10-07-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-04-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-11-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:23-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Memorandum Articles
Category:Incorporation
Date:16-03-2023
Resolution
Category:Resolution
Date:16-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2021
Capital Allotment Shares
Category:Capital
Date:08-09-2021
Memorandum Articles
Category:Incorporation
Date:21-08-2021
Resolution
Category:Resolution
Date:21-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2020
Resolution
Category:Resolution
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2019
Capital Alter Shares Subdivision
Category:Capital
Date:28-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2016
Incorporation Company
Category:Incorporation
Date:18-09-2015

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date23/05/2024
Latest Accounts31/03/2023

Trading Addresses

Ground Floor. Baird House, Seebeck Place, Milton Keynes, Mk5 8Fr, MK58FRRegistered
Jubilee House, Third Ave., Marlow, Buckinghamshire, SL71EY

Related Companies

2

Contact

Ground Floor. Baird House, Seebeck Place, Milton Keynes, MK58FR