Company Name180 Digital Ltd
DirectorPeter Stafford
Company StatusActive
Company Number06558951
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Previous NameLauringford Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Stafford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMichael Crawley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 04 August 2008)
RoleDesigner
Correspondence Address10 Moorfield Heights
Carrbrook
Stalybridge
Cheshire
SK15 3RB
Secretary NameMaureen Ann Stafford
NationalityBritish
StatusResigned
Appointed21 July 2008(3 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensway
Mossley
Ashton Under Lyne
Lancashire
OL5 9PA
Director NameMaureen Ann Stafford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensway
Mossley
Ashton Under Lyne
Lancashire
OL5 9PA
Secretary NameMr Peter Stafford
NationalityBritish
StatusResigned
Appointed04 August 2008(3 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queensway
Mossley
Ashton Under Lyne
Lancashire
OL5 9PA
Secretary NameMrs Maureen Stafford
StatusResigned
Appointed21 June 2013(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2016)
RoleCompany Director
Correspondence Address36 Chester Square
Ashton Under Lyne
OL6 7TW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.180digitalltd.co.uk/default.aspx
Telephone07 898856655
Telephone regionMobile

Location

Registered AddressC/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Peter Stafford
100.00%
Ordinary

Financials

Year2014
Net Worth£307
Cash£2,855
Current Liabilities£17,086

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

10 April 2023Confirmation statement made on 8 April 2023 with updates (5 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
12 April 2021Director's details changed for Mr Peter Stafford on 12 April 2021 (2 pages)
12 April 2021Change of details for Mr Peter Stafford as a person with significant control on 12 April 2021 (2 pages)
12 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
1 April 2021Change of details for Mr Peter Stafford as a person with significant control on 30 March 2021 (2 pages)
1 April 2021Director's details changed for Mr Peter Stafford on 30 March 2021 (2 pages)
5 March 2021Micro company accounts made up to 30 April 2020 (4 pages)
14 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 November 2019Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 26 November 2019 (1 page)
26 November 2019Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ on 26 November 2019 (1 page)
23 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
11 September 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 11 September 2018 (1 page)
9 July 2018Registered office address changed from 36 Chester Square Ashton Under Lyne OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 July 2018 (1 page)
20 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
12 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
15 April 2016Termination of appointment of Maureen Stafford as a secretary on 5 April 2016 (1 page)
15 April 2016Termination of appointment of Maureen Stafford as a secretary on 5 April 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
5 July 2013Termination of appointment of Maureen Stafford as a director (1 page)
5 July 2013Termination of appointment of Peter Stafford as a secretary (1 page)
5 July 2013Appointment of Mrs Maureen Stafford as a secretary (1 page)
5 July 2013Termination of appointment of Maureen Stafford as a director (1 page)
5 July 2013Termination of appointment of Peter Stafford as a secretary (1 page)
5 July 2013Appointment of Mr Peter Stafford as a director (2 pages)
5 July 2013Appointment of Mrs Maureen Stafford as a secretary (1 page)
5 July 2013Appointment of Mr Peter Stafford as a director (2 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Maureen Ann Stafford on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Maureen Ann Stafford on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Maureen Ann Stafford on 8 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 May 2009Return made up to 08/04/09; full list of members (3 pages)
20 May 2009Return made up to 08/04/09; full list of members (3 pages)
8 August 2008Secretary appointed peter stafford (2 pages)
8 August 2008Director appointed maureen ann stafford (2 pages)
8 August 2008Appointment terminated secretary maureen stafford (1 page)
8 August 2008Appointment terminated director michael crawley (1 page)
8 August 2008Director appointed maureen ann stafford (2 pages)
8 August 2008Appointment terminated director michael crawley (1 page)
8 August 2008Appointment terminated secretary maureen stafford (1 page)
8 August 2008Secretary appointed peter stafford (2 pages)
23 July 2008Director appointed michael crawley (2 pages)
23 July 2008Secretary appointed maureen ann stafford (2 pages)
23 July 2008Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 July 2008Secretary appointed maureen ann stafford (2 pages)
23 July 2008Director appointed michael crawley (2 pages)
23 July 2008Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Company name changed lauringford LTD\certificate issued on 23/07/08 (2 pages)
22 July 2008Company name changed lauringford LTD\certificate issued on 23/07/08 (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 39A leicester road salford manchester M7 4AS (1 page)
26 June 2008Registered office changed on 26/06/2008 from 39A leicester road salford manchester M7 4AS (1 page)
26 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
26 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 April 2008Incorporation (9 pages)
8 April 2008Incorporation (9 pages)