Company NameDigital Renovators Ltd
DirectorHaroon Rashid
Company StatusActive
Company Number08183454
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Previous NameInfomercial Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Haroon Rashid
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(11 years, 6 months after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCausey Hall Dispensary Walk
Halifax
HX1 1QL
Director NameMrs Elizabeth Louise Kenny
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleOperation Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Causey Hall
Dispensary Walk
Halifax
West Yorkshire
HX1 1QR
Director NameMr Lee Martin Kenny
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCausey Hall Dispensary Walk
Halifax
HX1 1QL
Secretary NamePaul Tansey
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2 Causey Hall
Dispensary Walk
Halifax
West Yorkshire
HX1 1QR
Secretary NameMr Paul Stanley Reid
StatusResigned
Appointed22 October 2012(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2014)
RoleCompany Director
Correspondence AddressOffice 24 Elsie Whiteley Innovation Centre
Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Secretary NameMr Lee Martin Kenny
StatusResigned
Appointed09 May 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2024)
RoleCompany Director
Correspondence AddressCausey Hall Dispensary Walk
Halifax
HX1 1QL

Contact

Websitewww.thealternativemoneyclub.com

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 £1Elizabeth Louise Kenny
50.00%
Ordinary
1 at £1Lee Martin Kenny
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 April 2023Registered office address changed from Causey Hall Causey Hall Diespensary 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 Office a8B West Parade Halifax HX1 2EQ England to Causey Hall Causey Hall Diespensary Walk Halifax HX1 1QL on 31 March 2023 (1 page)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
17 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
24 October 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
2 September 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
28 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
29 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 750
(6 pages)
17 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 750
(6 pages)
1 December 2016Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ to Croft Myl Office a8B West Parade Halifax HX1 2EQ on 1 December 2016 (1 page)
1 December 2016Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ to Croft Myl Office a8B West Parade Halifax HX1 2EQ on 1 December 2016 (1 page)
3 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
3 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
18 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015 (1 page)
21 November 2014Director's details changed for Mr Lee Martin Kenny on 1 January 2014 (2 pages)
21 November 2014Director's details changed for Mr Lee Martin Kenny on 1 January 2014 (2 pages)
21 November 2014Termination of appointment of Elizabeth Louise Kenny as a director on 1 November 2014 (1 page)
21 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Termination of appointment of Elizabeth Louise Kenny as a director on 1 November 2014 (1 page)
21 November 2014Termination of appointment of Elizabeth Louise Kenny as a director on 1 November 2014 (1 page)
21 November 2014Director's details changed for Mr Lee Martin Kenny on 1 January 2014 (2 pages)
21 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 May 2014Appointment of Mr Lee Martin Kenny as a secretary (2 pages)
9 May 2014Termination of appointment of Paul Reid as a secretary (1 page)
9 May 2014Appointment of Mr Lee Martin Kenny as a secretary (2 pages)
9 May 2014Termination of appointment of Paul Reid as a secretary (1 page)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages)
28 November 2013Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages)
28 November 2013Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages)
28 November 2013Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR United Kingdom on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages)
28 November 2013Director's details changed for Elizabeth Louise Kenny on 3 July 2013 (2 pages)
28 November 2013Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR United Kingdom on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Termination of appointment of Paul Tansey as a secretary (1 page)
12 September 2013Appointment of Mr Paul Stanley Reid as a secretary (1 page)
12 September 2013Appointment of Mr Paul Stanley Reid as a secretary (1 page)
12 September 2013Termination of appointment of Paul Tansey as a secretary (1 page)
17 August 2012Incorporation (52 pages)
17 August 2012Incorporation (52 pages)