Company NameNew Digital Business Limited
DirectorsJonathan Andrew Moubray Jenkins and Edward Evans
Company StatusActive
Company NumberSC263415
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jonathan Andrew Moubray Jenkins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence Address2nd Floor Citibase H1
The Hill Of Rubislaw, Anderson Drive
Aberdeen
AB15 6BL
Scotland
Director NameMr Edward Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor Citibase H1
The Hill Of Rubislaw, Anderson Drive
Aberdeen
AB15 6BL
Scotland
Director NameMr Philip Ian Diamond
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
Tayside
DD5 1NB
Scotland
Director NameMr Richard Edward Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Citibase H1
The Hill Of Rubislaw, Anderson Drive
Aberdeen
AB15 6BL
Scotland
Secretary NameMrs Shereen Jenkins
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
Tayside
DD5 1NB
Scotland
Director NameMr Norman Henry Allen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
Tayside
DD5 1NB
Scotland

Contact

Websitendbteam.com
Email address[email protected]
Telephone01224 339700
Telephone regionAberdeen

Location

Registered Address2nd Floor Citibase H1
The Hill Of Rubislaw, Anderson Drive
Aberdeen
AB15 6BL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2.2k at £1Jonathan Jenkins
50.00%
Ordinary
2.2k at £1Richard Edward Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£452,080
Cash£269,427
Current Liabilities£186,342

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

12 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 November 2018Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee Tayside DD5 1NB to Enterprise Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 7 November 2018 (1 page)
19 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
31 May 2017Termination of appointment of Norman Henry Allen as a director on 26 May 2017 (1 page)
31 May 2017Termination of appointment of Norman Henry Allen as a director on 26 May 2017 (1 page)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Termination of appointment of Shereen Jenkins as a secretary on 5 January 2016 (1 page)
27 July 2016Termination of appointment of Shereen Jenkins as a secretary on 5 January 2016 (1 page)
27 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 4,444
(4 pages)
27 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 4,444
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4,444
(4 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4,444
(4 pages)
9 February 2015Appointment of Mr Norman Henry Allen as a director on 1 February 2015 (2 pages)
9 February 2015Appointment of Mr Norman Henry Allen as a director on 1 February 2015 (2 pages)
9 February 2015Appointment of Mr Norman Henry Allen as a director on 1 February 2015 (2 pages)
20 November 2014Cancellation of shares. Statement of capital on 7 November 2014
  • GBP 4,444.00
(4 pages)
20 November 2014Cancellation of shares. Statement of capital on 7 November 2014
  • GBP 4,444.00
(4 pages)
20 November 2014Purchase of own shares. (3 pages)
20 November 2014Cancellation of shares. Statement of capital on 7 November 2014
  • GBP 4,444.00
(4 pages)
20 November 2014Purchase of own shares. (3 pages)
16 June 2014Termination of appointment of Philip Diamond as a director (1 page)
16 June 2014Termination of appointment of Philip Diamond as a director (1 page)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 6,666
(4 pages)
8 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 6,666
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (17 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (17 pages)
21 March 2013Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (17 pages)
21 March 2013Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (17 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2013.
  • ANNOTATION A second filed AR01 was registered on 21/03/2013.
(6 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2013.
  • ANNOTATION A second filed AR01 was registered on 21/03/2013.
(6 pages)
12 February 2013Director's details changed for Mr Jonathan Andrew Moubray Jenkins on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Jonathan Andrew Moubray Jenkins on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Richard Edward Evans on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Shereen Jenkins on 12 February 2013 (1 page)
12 February 2013Director's details changed for Philip Ian Diamond on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Shereen Jenkins on 12 February 2013 (1 page)
12 February 2013Director's details changed for Philip Ian Diamond on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Richard Edward Evans on 12 February 2013 (2 pages)
26 September 2012Registered office address changed from 41 Philip Avenue Linlithgow West Lothian EH49 7BH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 41 Philip Avenue Linlithgow West Lothian EH49 7BH on 26 September 2012 (1 page)
20 September 2012Second filing of SH01 previously delivered to Companies House (6 pages)
20 September 2012Second filing of SH01 previously delivered to Companies House (6 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 August 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 6,667
  • ANNOTATION A second filed SH01 was registered on 20/09/2012
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 6,667
  • ANNOTATION A second filed SH01 was registered on 20/09/2012
(4 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 3,753
(3 pages)
3 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 3,753
(3 pages)
3 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 3,753
(3 pages)
21 February 2011Director's details changed for Mr Richard Edward Evans on 13 February 2010 (2 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
21 February 2011Director's details changed for Mr Richard Edward Evans on 13 February 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 3,753
(4 pages)
8 October 2010Statement of company's objects (2 pages)
8 October 2010Statement of company's objects (2 pages)
8 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 3,753
(4 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
21 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Richard Edward Evans on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Richard Edward Evans on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Philip Ian Diamond on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Philip Ian Diamond on 22 February 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 February 2009Return made up to 12/02/09; full list of members (4 pages)
24 February 2009Return made up to 12/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 March 2007Return made up to 12/02/07; full list of members (3 pages)
8 March 2007Return made up to 12/02/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 March 2006Return made up to 12/02/06; full list of members (3 pages)
21 March 2006Return made up to 12/02/06; full list of members (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
22 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 2004Registered office changed on 13/07/04 from: 12 cameron knowe philipstoun linlithgow west lothian EH49 6RL (1 page)
13 July 2004Registered office changed on 13/07/04 from: 12 cameron knowe philipstoun linlithgow west lothian EH49 6RL (1 page)
12 February 2004Incorporation (8 pages)
12 February 2004Incorporation (8 pages)