Manchester
Lancashire
M21 9GY
Secretary Name | Mr Paul Shaun Fensom |
---|---|
Status | Current |
Appointed | 19 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7ED |
Director Name | Ms Katie Gallagher |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7ED |
Director Name | Mr Thomas Cull |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Walsingham Avenue Manchester M20 2XG |
Director Name | Ms Alison Sonja Ross |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 501 Paragon Mill 4 Cotton Street Manchester M4 5AX |
Director Name | Ms Hilary Anne Stephenson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Prospect Place Compstall Stockport SK6 5JJ |
Director Name | Mr James Stephen Wilkinson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(16 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterton House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP |
Director Name | Mr Paul Charles Bason |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(16 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7ED |
Director Name | Mr Benjamin John Davies |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(21 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7ED |
Director Name | Ms Rachel Tsang |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(21 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7ED |
Director Name | Mr Michael Hill |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(21 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7ED |
Director Name | Thomas Tennant Fothergill |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Thorn Grove Altrincham Cheshire WA15 9AW |
Director Name | Mr Mohammed Zulficar Ali Choudhary |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eltham Street Manchester Lancashire M19 3AL |
Director Name | Mr Robert Doughty |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Director New Media |
Country of Residence | England |
Correspondence Address | 24 Colleys Lane Willaston Crewe Cheshire CW5 6NS |
Director Name | Anthony Richard Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 25 Haigh Road Haigh Wigan Lancashire WN2 1LB |
Director Name | Jonathan Myles Keefe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Wigsey Cruck Paddock Lane Warburton Cheshire WA13 9TE |
Secretary Name | Mr Mohammed Zulficar Ali Choudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eltham Street Manchester Lancashire M19 3AL |
Director Name | Mr Mark Joseph Kelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Carrs Road Marsden Huddersfield West Yorkshire HD7 6JQ |
Director Name | Alan Lawson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 year after company formation) |
Appointment Duration | 7 months (resigned 14 November 2003) |
Role | Software |
Correspondence Address | St Martins Greenbank Road Sale Cheshire M33 5PN |
Director Name | Mr Philip Thomas Coen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 year after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 October 2003) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bluestone Drive Stockport Cheshire SK4 3PX |
Director Name | Tony Foggett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 year after company formation) |
Appointment Duration | 7 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 11 Acres Road Manchester M21 9EB |
Secretary Name | Mr Michael Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fire Station Square Salford M5 4NZ |
Director Name | Clare Michelle Johnson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Nathans Folly Millbank Sowerby Bridge West Yorkshire HX6 3HD |
Director Name | David Walton Adams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 September 2012) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 219 Timber Wharf Worsley Street Castlefield Manchester Greater Manchester M15 4LD |
Director Name | Miss Karen Jane Corbett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Howe Street Salford Manchester M7 2EU |
Director Name | Mr John Keys |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117-119 Portland Street Manchester Lancashire M1 6ED |
Director Name | Mr Richard John Hudson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2010(8 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Windsor Road Levenshulme Manchester M19 2EB |
Director Name | Mr Anthony John Foggett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O My Accountancy Place 16 Blackfriars Street Salford M3 5BQ |
Director Name | Mr Michael Paul Carter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 127-129 Portland Street Manchester M1 4PZ |
Director Name | Mr Graham Benson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2017) |
Role | Cio |
Country of Residence | England |
Correspondence Address | C/O My Accountancy Place 16 Blackfriars Street Salford M3 5BQ |
Director Name | Mr Christopher Marsh |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(16 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O My Accountancy Place 16 Blackfriars Street Salford M3 5BQ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.digitangle.com |
---|
Registered Address | Manchester Technology Centre Oxford Road Manchester M1 7ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,834 |
Cash | £26,419 |
Current Liabilities | £82,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
13 September 2017 | Termination of appointment of Graham Benson as a director on 13 September 2017 (1 page) |
---|---|
5 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
2 February 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 20 March 2016 no member list (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Appointment of Ms Alison Ross as a director on 16 September 2015 (2 pages) |
10 August 2015 | Appointment of Mr Graham Benson as a director on 22 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Thomas Cull as a director on 22 July 2015 (2 pages) |
8 August 2015 | Termination of appointment of Michael Ryan as a director on 22 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Michael Paul Carter as a director on 22 July 2015 (1 page) |
20 April 2015 | Annual return made up to 20 March 2015 no member list (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 20 March 2014 no member list (5 pages) |
16 April 2014 | Termination of appointment of Richard Hudson as a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 December 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 20 March 2013 no member list (6 pages) |
8 January 2013 | Appointment of Mr Anthony John Foggett as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Appointment of Mr Michael Paul Carter as a director (2 pages) |
7 December 2012 | Appointment of Ms Katie Gallagher as a director (2 pages) |
22 November 2012 | Termination of appointment of David Adams as a director (1 page) |
22 November 2012 | Termination of appointment of Karen Corbett as a director (1 page) |
22 November 2012 | Termination of appointment of Michael Ryan as a secretary (1 page) |
22 November 2012 | Termination of appointment of John Keys as a director (1 page) |
22 November 2012 | Appointment of Mr Paul Shaun Fensom as a secretary (1 page) |
3 May 2012 | Director's details changed for David Walton Adams on 20 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 20 March 2012 no member list (8 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Registered 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 2012 | Registered 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 2011 | Annual return made up to 20 March 2011 no member list (8 pages) |
25 May 2011 | Appointment of Mr John Keys as a director (2 pages) |
25 May 2011 | Appointment of Mr Richard John Hudson as a director (2 pages) |
25 May 2011 | Termination of appointment of Richard Hudson as a director (1 page) |
6 May 2011 | Appointment of Mr Richard John Hudson as a director (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 June 2010 | Annual return made up to 20 March 2010 no member list (4 pages) |
4 June 2010 | Director's details changed for Paul Shaun Fensom on 20 March 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Director appointed miss karen jane corbett (1 page) |
11 May 2009 | Annual return made up to 20/03/09 (3 pages) |
11 May 2009 | Registered 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 2009 | Appointment terminated director clare johnson (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 August 2008 | Annual return made up to 20/03/08 (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 May 2007 | Annual return made up to 20/03/07 (5 pages) |
8 May 2007 | Director resigned (1 page) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | Annual return made up to 20/03/06
|
20 April 2006 | New director appointed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: miter manchester metropolitan university geoffrey manton building rosamund st west manchester M15 6LL (1 page) |
18 July 2005 | New director appointed (2 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 April 2005 | Annual return made up to 20/03/05 (5 pages) |
15 March 2005 | Director resigned (1 page) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Annual return made up to 20/03/04
|
26 April 2004 | Resolutions
|
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
1 April 2003 | Annual return made up to 20/03/03 (9 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
5 June 2002 | Resolutions
|
30 May 2002 | Registered office changed on 30/05/02 from: midas trafford wharf road wharfside trafford park manchester M17 1EX (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 3 saint marys parsonage manchester M3 2RD (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
20 March 2002 | Incorporation (16 pages) |