Company NameManchester Digital Limited
Company StatusActive
Company Number04398806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NamePaul Shaun Fensom
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vicars Road
Manchester
Lancashire
M21 9GY
Secretary NameMr Paul Shaun Fensom
StatusCurrent
Appointed19 September 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7ED
Director NameMs Katie Gallagher
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7ED
Director NameMr Thomas Cull
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Walsingham Avenue
Manchester
M20 2XG
Director NameMs Alison Sonja Ross
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 Paragon Mill
4 Cotton Street
Manchester
M4 5AX
Director NameMs Hilary Anne Stephenson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Prospect Place
Compstall
Stockport
SK6 5JJ
Director NameMr James Stephen Wilkinson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(16 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterton House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
Director NameMr Paul Charles Bason
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(16 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7ED
Director NameMr Benjamin John Davies
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(21 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7ED
Director NameMs Rachel Tsang
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(21 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7ED
Director NameMr Michael Hill
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(21 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7ED
Director NameThomas Tennant Fothergill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Thorn Grove
Altrincham
Cheshire
WA15 9AW
Director NameMr Mohammed Zulficar Ali Choudhary
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eltham Street
Manchester
Lancashire
M19 3AL
Director NameMr Robert Doughty
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleDirector New Media
Country of ResidenceEngland
Correspondence Address24 Colleys Lane
Willaston
Crewe
Cheshire
CW5 6NS
Director NameAnthony Richard Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleMarketing Director
Correspondence Address25 Haigh Road
Haigh
Wigan
Lancashire
WN2 1LB
Director NameJonathan Myles Keefe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleManaging Director
Correspondence AddressWigsey Cruck
Paddock Lane
Warburton
Cheshire
WA13 9TE
Secretary NameMr Mohammed Zulficar Ali Choudhary
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eltham Street
Manchester
Lancashire
M19 3AL
Director NameMr Mark Joseph Kelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Carrs Road
Marsden
Huddersfield
West Yorkshire
HD7 6JQ
Director NameAlan Lawson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(1 year after company formation)
Appointment Duration7 months (resigned 14 November 2003)
RoleSoftware
Correspondence AddressSt Martins
Greenbank Road
Sale
Cheshire
M33 5PN
Director NameMr Philip Thomas Coen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(1 year after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 October 2003)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address39 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Director NameTony Foggett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(1 year after company formation)
Appointment Duration7 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address11 Acres Road
Manchester
M21 9EB
Secretary NameMr Michael Ryan
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fire Station Square
Salford
M5 4NZ
Director NameClare Michelle Johnson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Nathans Folly
Millbank
Sowerby Bridge
West Yorkshire
HX6 3HD
Director NameDavid Walton Adams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2012)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address219 Timber Wharf Worsley Street
Castlefield
Manchester
Greater Manchester
M15 4LD
Director NameMiss Karen Jane Corbett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Howe Street
Salford
Manchester
M7 2EU
Director NameMr John Keys
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117-119 Portland Street
Manchester
Lancashire
M1 6ED
Director NameMr Richard John Hudson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2010(8 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Windsor Road
Levenshulme
Manchester
M19 2EB
Director NameMr Anthony John Foggett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O My Accountancy Place 16 Blackfriars Street
Salford
M3 5BQ
Director NameMr Michael Paul Carter
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address127-129 Portland Street
Manchester
M1 4PZ
Director NameMr Graham Benson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2017)
RoleCio
Country of ResidenceEngland
Correspondence AddressC/O My Accountancy Place 16 Blackfriars Street
Salford
M3 5BQ
Director NameMr Christopher Marsh
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(16 years after company formation)
Appointment Duration6 months, 1 week (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O My Accountancy Place 16 Blackfriars Street
Salford
M3 5BQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.digitangle.com

Location

Registered AddressManchester Technology Centre
Oxford Road
Manchester
M1 7ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,834
Cash£26,419
Current Liabilities£82,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

13 September 2017Termination of appointment of Graham Benson as a director on 13 September 2017 (1 page)
5 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
2 February 2017Registered office address changed from 127-129 Portland Street Manchester M1 4PZ to C/O My Accountancy Place 16 Blackfriars Street Salford M3 5BQ on 2 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 20 March 2016 no member list (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Appointment of Ms Alison Ross as a director on 16 September 2015 (2 pages)
10 August 2015Appointment of Mr Graham Benson as a director on 22 July 2015 (2 pages)
10 August 2015Appointment of Mr Thomas Cull as a director on 22 July 2015 (2 pages)
8 August 2015Termination of appointment of Michael Ryan as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Michael Paul Carter as a director on 22 July 2015 (1 page)
20 April 2015Annual return made up to 20 March 2015 no member list (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 20 March 2014 no member list (5 pages)
16 April 2014Termination of appointment of Richard Hudson as a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2013Registered office address changed from C/O C/O Mdda Lower Ground Floor 117-119 Portland Street Manchester M1 6ED on 7 December 2013 (1 page)
7 December 2013Registered office address changed from C/O C/O Mdda Lower Ground Floor 117-119 Portland Street Manchester M1 6ED on 7 December 2013 (1 page)
22 April 2013Annual return made up to 20 March 2013 no member list (6 pages)
8 January 2013Appointment of Mr Anthony John Foggett as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Appointment of Mr Michael Paul Carter as a director (2 pages)
7 December 2012Appointment of Ms Katie Gallagher as a director (2 pages)
22 November 2012Termination of appointment of David Adams as a director (1 page)
22 November 2012Termination of appointment of Karen Corbett as a director (1 page)
22 November 2012Termination of appointment of Michael Ryan as a secretary (1 page)
22 November 2012Termination of appointment of John Keys as a director (1 page)
22 November 2012Appointment of Mr Paul Shaun Fensom as a secretary (1 page)
3 May 2012Director's details changed for David Walton Adams on 20 March 2012 (2 pages)
3 May 2012Annual return made up to 20 March 2012 no member list (8 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
4 January 2012Registered office address changed from Unit 11B Enterprise House Manchester Science Park Lloyd Street North Manchester Greater Manchester M15 4EN on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Unit 11B Enterprise House Manchester Science Park Lloyd Street North Manchester Greater Manchester M15 4EN on 4 January 2012 (1 page)
27 May 2011Annual return made up to 20 March 2011 no member list (8 pages)
25 May 2011Appointment of Mr John Keys as a director (2 pages)
25 May 2011Appointment of Mr Richard John Hudson as a director (2 pages)
25 May 2011Termination of appointment of Richard Hudson as a director (1 page)
6 May 2011Appointment of Mr Richard John Hudson as a director (2 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 June 2010Annual return made up to 20 March 2010 no member list (4 pages)
4 June 2010Director's details changed for Paul Shaun Fensom on 20 March 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
11 May 2009Director appointed miss karen jane corbett (1 page)
11 May 2009Annual return made up to 20/03/09 (3 pages)
11 May 2009Registered office changed on 11/05/2009 from unit 12 enterprise house manchester science park lloyd street north manchester greater manchester M15 4EN (1 page)
8 May 2009Appointment terminated director clare johnson (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 August 2008Annual return made up to 20/03/08 (3 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 May 2007Annual return made up to 20/03/07 (5 pages)
8 May 2007Director resigned (1 page)
9 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 April 2006New director appointed (1 page)
20 April 2006Annual return made up to 20/03/06
  • 363(288) ‐ Director resigned
(5 pages)
20 April 2006New director appointed (1 page)
23 September 2005Registered office changed on 23/09/05 from: miter manchester metropolitan university geoffrey manton building rosamund st west manchester M15 6LL (1 page)
18 July 2005New director appointed (2 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 April 2005Annual return made up to 20/03/05 (5 pages)
15 March 2005Director resigned (1 page)
27 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 May 2004Director resigned (1 page)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Annual return made up to 20/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/04
(6 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
1 April 2003Annual return made up to 20/03/03 (9 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Registered office changed on 30/05/02 from: midas trafford wharf road wharfside trafford park manchester M17 1EX (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 3 saint marys parsonage manchester M3 2RD (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
20 March 2002Incorporation (16 pages)