Company NamePuddle Digital Limited
DirectorSteven Craig Burles
Company StatusActive
Company Number06584624
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Craig Burles
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Square East
Leeds
LS1 2NE
Secretary NameSharon Burles
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Park Square East
Leeds
LS1 2NE
Director NameLee Renton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 Parkside Terrace
Cullingworth
Keighley
West Yorkshire
BD13 5AD

Contact

Websitewww.puddledigital.co.uk/
Telephone01535 636897
Telephone regionKeighley

Location

Registered Address2 Park Square East
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Steven Burles
65.00%
Ordinary
35 at £1Sharon Burles
35.00%
Ordinary

Financials

Year2014
Net Worth£4,590
Cash£1,899
Current Liabilities£15,887

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

6 November 2023Cessation of Sharon Burles as a person with significant control on 31 October 2023 (1 page)
6 November 2023Change of details for Mr Steven Craig Burles as a person with significant control on 31 October 2023 (2 pages)
3 November 2023Change of details for Mr Steven Craig Burles as a person with significant control on 1 April 2023 (2 pages)
17 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 June 2023Change of details for Mr Steven Craig Burles as a person with significant control on 1 September 2022 (2 pages)
30 June 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 November 2021Registered office address changed from Devere House Vicar Lane Little Germany Bradford BD1 5AH United Kingdom to 2 Park Square East Leeds LS1 2NE on 29 November 2021 (1 page)
29 November 2021Change of details for Sharon Burles as a person with significant control on 24 November 2021 (2 pages)
29 November 2021Secretary's details changed for Sharon Burles on 24 November 2021 (1 page)
29 November 2021Director's details changed for Mr Steven Craig Burles on 24 November 2021 (2 pages)
29 November 2021Change of details for Mr Steven Craig Burles as a person with significant control on 24 November 2021 (2 pages)
13 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 November 2020Director's details changed for Steven Craig Burles on 4 November 2020 (2 pages)
9 November 2020Secretary's details changed for Sharon Burles on 4 November 2020 (1 page)
9 November 2020Change of details for Steven Craig Burles as a person with significant control on 4 November 2020 (2 pages)
9 November 2020Change of details for Sharon Burles as a person with significant control on 4 November 2020 (2 pages)
9 November 2020Registered office address changed from City Hub 9-11 Peckover Street Little Germany Bradford BD1 5BE United Kingdom to Devere House Vicar Lane Little Germany Bradford BD1 5AH on 9 November 2020 (1 page)
14 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 June 2018Secretary's details changed for Sharon Burles on 11 June 2018 (1 page)
12 June 2018Change of details for Sharon Burles as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
11 June 2018Change of details for Steven Craig Burles as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Registered office address changed from 111 Keighley Road Cowling Keighley West Yorkshire BD22 0BE to City Hub 9-11 Peckover Street Little Germany Bradford BD1 5BE on 11 June 2018 (1 page)
11 June 2018Director's details changed for Steven Craig Burles on 11 June 2018 (2 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Director's details changed for Steven Craig Burles on 7 May 2013 (2 pages)
29 May 2014Director's details changed for Steven Craig Burles on 7 May 2013 (2 pages)
29 May 2014Director's details changed for Steven Craig Burles on 7 May 2013 (2 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
10 March 2014Registered office address changed from F4B 1ST Floor Knowle Mill Keighley Business Centre South Street Keighley West Yorkshire BD21 1SY United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from F4B 1ST Floor Knowle Mill Keighley Business Centre South Street Keighley West Yorkshire BD21 1SY United Kingdom on 10 March 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
21 February 2013Registered office address changed from 7 Lingcrag Gardens Cowling Keighey West Yorkshire BD22 0AN England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 7 Lingcrag Gardens Cowling Keighey West Yorkshire BD22 0AN England on 21 February 2013 (1 page)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Steven Craig Burles on 6 May 2010 (2 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
26 May 2010Director's details changed for Steven Craig Burles on 6 May 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Steven Craig Burles on 6 May 2010 (2 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 March 2010Termination of appointment of Lee Renton as a director (1 page)
19 March 2010Termination of appointment of Lee Renton as a director (1 page)
11 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Return made up to 06/05/09; full list of members (4 pages)
22 June 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2008Incorporation (18 pages)
6 May 2008Incorporation (18 pages)