Company NameNu-Hi Digital Ltd
Company StatusDissolved
Company Number09564659
CategoryPrivate Limited Company
Incorporation Date28 April 2015(9 years ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Jamie Hands
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2019(4 years, 5 months after company formation)
Appointment Duration6 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Britannia Road
Slaithwaite
Huddersfield
HD7 5HF
Director NameMr Marcus John Hawkins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Secretary NameMarcus Hawkins
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Jamie Hands
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Waingate Park
Linthwaite
Huddersfield
HD7 5LZ
Secretary NameJamie Hands
StatusResigned
Appointed08 July 2015(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2019)
RoleCompany Director
Correspondence Address12 Waingate Park
Linthwaite
Huddersfield
HD7 5LZ
Director NameDavid Rawlings
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Priory Lane
South Wootton
Kings Lynn
Norfolk
PE30 3JF
Director NameMr Keith Robert Scott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lansdowne Close
Ramsbottom
Bury
BL0 9WE
Director NameMr Jamie Hands
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(4 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Britannia Road
Slaithwaite
Huddersfield
HD7 5HF
Director NameMr Keith Robert Scott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(4 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Britannia Road
Slaithwaite
Huddersfield
HD7 5HF

Location

Registered Address31a Britannia Road
Slaithwaite
Huddersfield
HD7 5HF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Shareholders

3 at £1Jamie Hands
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 November 2017Change of share class name or designation (2 pages)
25 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 March 2017Registered office address changed from Heritage Exchange 70 Plover Road Huddersfield HD3 3HR England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 March 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Appointment of Mr Keith Robert Scott as a director on 3 October 2016 (2 pages)
11 October 2016Registered office address changed from 20 Station Road Cambridge Cambridgshire CB1 2JD England to Heritage Exchange 70 Plover Road Huddersfield HD3 3HR on 11 October 2016 (1 page)
29 September 2016Termination of appointment of David Rawlings as a director on 23 September 2016 (1 page)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
30 October 2015Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 20 Station Road Cambridge Cambridgshire CB1 2JD on 30 October 2015 (1 page)
30 October 2015Appointment of David Rawlings as a director on 30 October 2015 (2 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
8 July 2015Termination of appointment of Marcus Hawkins as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Marcus Hawkins as a secretary on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Jamie Hands as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Jamie Hands as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Marcus Hawkins as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Marcus Hawkins as a secretary on 8 July 2015 (1 page)
8 July 2015Appointment of Jamie Hands as a secretary on 8 July 2015 (2 pages)
8 July 2015Appointment of Jamie Hands as a secretary on 8 July 2015 (2 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 3
(27 pages)