Company NameCommonplace Digital Ltd
Company StatusActive
Company Number08575062
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Edmund Saunders
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House Rverside
New Bailey Street
Manchester
M3 5FS
Director NameMs Melanie Anne Hayes
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressWework Wework, 2 Leman Street
Wework, 2 Leman Street
London
Greater London
E1 8FA
Director NameMr Benjamin Meyer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(9 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChief Product And Technology Officer
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House, Riverside New Bailey Str
Manchester
M3 5FS
Director NameMr Harry Jacob Thomas
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(10 years after company formation)
Appointment Duration10 months, 1 week
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address55 Drury Ln, London Beringea
London
WC2B 5SQ
Director NameMr Neil Connor Clavin
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleDesign Manager
Country of ResidenceGermany
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Andrew Pols
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(10 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2020)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWework 2 Leman Street
London
E1 8FA
Director NameDr David Janner-Klausner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(10 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 04 May 2023)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Mark Vivian Houghton-Berry
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework 2 Leman Street
London
E1 8FA
Director NameMr Martyn Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWework 2 Leman Street
London
E1 8FA
Director NameMrs Pamela Elizabeth Alexander
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework Wework, 2 Leman Street
Wework, 2 Leman Street
London
Greater London
E1 8FA
Director NameMr Eyal Boris Malinger
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2022)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House, Riverside New Bailey Str
Manchester
M3 5FS
Director NameMr Mark Nicholas Shepherd
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address55 Drury Lane
London
WC2B 5SQ

Location

Registered Address1st Floor Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

619 at £0.01Mark Houghton-berry
5.00%
Ordinary
619 at £0.01Rowan Properties
5.00%
Ordinary
5k at £0.01Michael Edmund Saunders
40.30%
Ordinary
600 at £0.01Bethnal Green Ventures LTD
4.84%
Ordinary
600 at £0.01Commonplace Digital LTD Emlpoyees Benefit Trust
4.84%
Ordinary
600 at £0.01Neil Connor Clavin
4.84%
Ordinary
533 at £0.01Jonathan Drori
4.30%
Ordinary
248 at £0.01Will Hobhouse
2.00%
Ordinary
1.8k at £0.01Andy Pols
14.53%
Ordinary
1.6k at £0.01David Janner-klausner
12.86%
Ordinary
124 at £0.01Tony Burton
1.00%
Ordinary
62 at £0.01Peter Town
0.50%
Ordinary

Financials

Year2014
Net Worth-£6,340
Cash£4,407
Current Liabilities£19,604

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

6 October 2022Delivered on: 24 October 2022
Persons entitled: Fundsquire Limited

Classification: A registered charge
Particulars: No.
Outstanding

Filing History

22 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 January 2021Cancellation of shares. Statement of capital on 24 November 2020
  • GBP 235.63
(6 pages)
13 January 2021Purchase of own shares. (3 pages)
11 January 2021Memorandum and Articles of Association (57 pages)
21 December 2020Appointment of Ms Melanie Anne Hayes as a director on 16 December 2020 (2 pages)
21 December 2020Termination of appointment of Mark Vivian Houghton-Berry as a director on 16 December 2020 (1 page)
13 August 2020Confirmation statement made on 18 June 2020 with updates (6 pages)
17 July 2020Notification of a person with significant control statement (2 pages)
10 July 2020Cessation of Michael Edmund Saunders as a person with significant control on 6 March 2020 (1 page)
15 April 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 268.89
(5 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 March 2020Appointment of Mr Eyal Boris Malinger as a director on 6 March 2020 (2 pages)
6 March 2020Termination of appointment of Andrew Pols as a director on 5 February 2020 (1 page)
26 July 2019Termination of appointment of Martyn Evans as a director on 25 July 2019 (1 page)
2 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
5 March 2019Registered office address changed from 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
13 February 2019Appointment of Ms Pamela Elizabeth Alexander as a director on 13 February 2019 (2 pages)
31 July 2018Director's details changed for Mr Michael Edmund Saunders on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Martyn Evans on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Andrew Pols on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Dr David Janner-Klausner on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Mark Vivian Houghton-Berry on 31 July 2018 (2 pages)
2 July 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
3 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 173.07
(4 pages)
30 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Execution by the company prior to the date of an advances subsrition agreement of £215000 be approved 03/04/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG on 1 September 2017 (1 page)
30 August 2017Registered office address changed from 145 - 147 st John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 30 August 2017 (1 page)
27 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 145 - 147 st John Street London EC1V 4PW on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 145 - 147 st John Street London EC1V 4PW on 27 July 2017 (1 page)
27 July 2017Notification of Michael Edmond Saunders as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Michael Edmond Saunders as a person with significant control on 27 July 2017 (2 pages)
29 June 2017Notification of Michael Edmund Saunders as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Michael Edmund Saunders as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Director's details changed for Mr Michael Edmund Saunders on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Dr David Janner-Klausner on 22 June 2017 (2 pages)
22 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 June 2017 (1 page)
22 June 2017Director's details changed for Dr David Janner-Klausner on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Mark Vivian Houghton-Berry on 22 June 2017 (2 pages)
22 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 June 2017 (1 page)
22 June 2017Director's details changed for Mr Michael Edmund Saunders on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Andrew Pols on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Mark Vivian Houghton-Berry on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Dr David Janner-Klausner on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Dr David Janner-Klausner on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Andrew Pols on 22 June 2017 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
16 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 151.84
(8 pages)
16 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 151.84
(8 pages)
24 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 May 2016Appointment of Mr Martyn Evans as a director on 1 April 2016 (2 pages)
17 May 2016Appointment of Mr Martyn Evans as a director on 1 April 2016 (2 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
17 March 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 151.84
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 151.84
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 149.08
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 149.08
(4 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 123.91
(6 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 123.91
(6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 February 2015Statement of company's objects (2 pages)
22 February 2015Statement of company's objects (2 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 October 2014Memorandum and Articles of Association (24 pages)
20 October 2014Memorandum and Articles of Association (24 pages)
8 October 2014Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (17 pages)
8 October 2014Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (17 pages)
31 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
31 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 94
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 94
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 94
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 94
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 94
(3 pages)
30 July 2014Appointment of Mr Mark Vivian Houghton-Berry as a director on 29 July 2014 (2 pages)
30 July 2014Appointment of Mr Mark Vivian Houghton-Berry as a director on 29 July 2014 (2 pages)
19 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2014
(6 pages)
19 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2014
(6 pages)
9 May 2014Sub-division of shares on 2 May 2014 (5 pages)
9 May 2014Sub-division of shares on 2 May 2014 (5 pages)
9 May 2014Sub-division of shares on 2 May 2014 (5 pages)
2 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
(3 pages)
2 May 2014Appointment of Mr Andrew Pols as a director (2 pages)
2 May 2014Appointment of Mr Andrew Pols as a director (2 pages)
2 May 2014Appointment of Dr David Janner-Klausner as a director (2 pages)
2 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
(3 pages)
2 May 2014Appointment of Dr David Janner-Klausner as a director (2 pages)
6 January 2014Termination of appointment of Neil Clavin as a director (1 page)
6 January 2014Termination of appointment of Neil Clavin as a director (1 page)
6 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 94
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 94
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 94
(3 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)