PUDDLE DIGITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewCessation of Cohaesus Group Limited as a person with significant control on 2025-08-08

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

22/09/2522 September 2025 NewNotification of Cohaesus Group Limited as a person with significant control on 2025-08-08

View Document

19/08/2519 August 2025 Change of details for Puddle Commerce Limited as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 Appointment of Mr Steven Craig Burles as a director on 2025-08-08

View Document

18/08/2518 August 2025 Registered office address changed from Towngate House Parkstone Road Poole BH15 2PW England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2025-08-18

View Document

18/08/2518 August 2025 Termination of appointment of Steven Craig Burles as a director on 2025-08-08

View Document

12/08/2512 August 2025 Registered office address changed from Clockwise Yorkshire House Greek Street Leeds LS1 5SH United Kingdom to Towngate House Parkstone Road Poole BH15 2PW on 2025-08-12

View Document

12/08/2512 August 2025 Registration of charge 065846240001, created on 2025-08-08

View Document

08/08/258 August 2025 Appointment of Cohaesus Group Limited as a director on 2025-08-08

View Document

08/08/258 August 2025 Notification of Puddle Commerce Limited as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 Cessation of Steven Craig Burles as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 Termination of appointment of Sharon Burles as a secretary on 2025-08-08

View Document

16/06/2516 June 2025 Secretary's details changed for Sharon Burles on 2025-06-01

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Change of details for Mr Steven Craig Burles as a person with significant control on 2025-06-01

View Document

16/06/2516 June 2025 Director's details changed for Mr Steven Craig Burles on 2025-06-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Registered office address changed from 2 Park Square East Leeds LS1 2NE United Kingdom to Clockwise Yorkshire House Greek Street Leeds LS1 5SH on 2024-12-02

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Cessation of Sharon Burles as a person with significant control on 2023-10-31

View Document

06/11/236 November 2023 Change of details for Mr Steven Craig Burles as a person with significant control on 2023-10-31

View Document

03/11/233 November 2023 Change of details for Mr Steven Craig Burles as a person with significant control on 2023-04-01

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/06/2330 June 2023 Change of details for Mr Steven Craig Burles as a person with significant control on 2022-09-01

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Director's details changed for Mr Steven Craig Burles on 2021-11-24

View Document

29/11/2129 November 2021 Change of details for Mr Steven Craig Burles as a person with significant control on 2021-11-24

View Document

29/11/2129 November 2021 Change of details for Sharon Burles as a person with significant control on 2021-11-24

View Document

29/11/2129 November 2021 Registered office address changed from Devere House Vicar Lane Little Germany Bradford BD1 5AH United Kingdom to 2 Park Square East Leeds LS1 2NE on 2021-11-29

View Document

29/11/2129 November 2021 Secretary's details changed for Sharon Burles on 2021-11-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / SHARON BURLES / 04/11/2020

View Document

09/11/209 November 2020 Registered office address changed from , City Hub 9-11 Peckover Street, Little Germany, Bradford, BD1 5BE, United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2020-11-09

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 04/11/2020

View Document

09/11/209 November 2020 SECRETARY'S CHANGE OF PARTICULARS / SHARON BURLES / 04/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 04/11/2020

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM CITY HUB 9-11 PECKOVER STREET LITTLE GERMANY BRADFORD BD1 5BE UNITED KINGDOM

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 SECRETARY'S CHANGE OF PARTICULARS / SHARON BURLES / 11/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / SHARON BURLES / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 11/06/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 11/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

11/06/1811 June 2018 Registered office address changed from , 111 Keighley Road, Cowling, Keighley, West Yorkshire, BD22 0BE to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-06-11

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 111 KEIGHLEY ROAD COWLING KEIGHLEY WEST YORKSHIRE BD22 0BE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 31/10/14 STATEMENT OF CAPITAL GBP 100

View Document

04/03/154 March 2015 31/10/14 STATEMENT OF CAPITAL GBP 100

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 07/05/2013

View Document

29/05/1429 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM F4B 1ST FLOOR KNOWLE MILL KEIGHLEY BUSINESS CENTRE SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1SY UNITED KINGDOM

View Document

10/03/1410 March 2014 Registered office address changed from , F4B 1st Floor Knowle Mill Keighley Business Centre, South Street, Keighley, West Yorkshire, BD21 1SY, United Kingdom on 2014-03-10

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Registered office address changed from , 7 Lingcrag Gardens, Cowling, Keighey, West Yorkshire, BD22 0AN, England on 2013-02-21

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 7 LINGCRAG GARDENS COWLING KEIGHEY WEST YORKSHIRE BD22 0AN ENGLAND

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

26/05/1026 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 06/05/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR LEE RENTON

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company