Company NameDigital Jumpsuit Ltd
DirectorLee Martin Kenny
Company StatusActive
Company Number07493708
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Previous NameCalder Web Marketing Limited

Business Activity

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

Directors

Director NameMr Lee Martin Kenny
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCroft Myl Savile Park Road
Halifax
Director NameMrs Suzanne Powell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressNo 1 Overdale
Sowerby Bridge
HX6 3HZ

Contact

Websitewww.eliteseo-websites.co.uk/
Telephone01422 230202
Telephone regionHalifax

Location

Registered AddressCausey Hall
Dispensary Walk
Halifax
HX1 1QL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Suzanne Powell
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,717
Cash£1,086
Current Liabilities£1,398

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
1 April 2023Registered office address changed from Causey Hall Causey Hall Dispensary Walk Halifax HX1 1QL England to Causey Hall Dispensary Walk Halifax HX1 1QL on 1 April 2023 (1 page)
31 March 2023Registered office address changed from Croft Myl Savile Park Road Halifax HX1 2EQ England to Causey Hall Causey Hall Dispensary Walk Halifax HX1 1QL on 31 March 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
23 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 August 2021Statement of capital following an allotment of shares on 5 August 2021
  • GBP 1
(3 pages)
6 August 2021Cessation of Snowflake Media Ltd as a person with significant control on 5 August 2021 (1 page)
27 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
12 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
(3 pages)
15 January 2019Notification of Lee Martin Kenny as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 February 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 February 2018Termination of appointment of Suzanne Powell as a director on 1 February 2018 (1 page)
10 February 2018Cessation of Suzanne Powell as a person with significant control on 1 February 2018 (1 page)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 October 2017Notification of Snowflake Media Ltd as a person with significant control on 3 October 2017 (1 page)
3 October 2017Appointment of Mr Lee Martin Kenny as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Lee Martin Kenny as a director on 1 October 2017 (2 pages)
3 October 2017Notification of Snowflake Media Ltd as a person with significant control on 1 October 2017 (1 page)
2 October 2017Registered office address changed from No 1 Overdale Ripponden Sowerby Bridge HX6 3HZ to Croft Myl Savile Park Road Halifax HX1 2EQ on 2 October 2017 (1 page)
2 October 2017Registered office address changed from No 1 Overdale Ripponden Sowerby Bridge HX6 3HZ to Croft Myl Savile Park Road Halifax HX1 2EQ on 2 October 2017 (1 page)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 January 2011Incorporation (49 pages)
14 January 2011Incorporation (49 pages)