Center For Countering Digital Hate Ltd

General information

Name:

Center For Countering Digital Hate Limited

Office Address:

Langley House Park Road N2 8EY East Finchley

Number: 11633127

Incorporation date: 2018-10-19

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Located at Langley House, East Finchley N2 8EY Center For Countering Digital Hate Ltd is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 11633127 registration number. It was founded on Friday 19th October 2018. The company's listed name switch from Brixton Endeavours to Center For Countering Digital Hate Ltd came on Friday 30th August 2019. This firm's declared SIC number is 63990 which stands for Other information service activities n.e.c.. Its most recent annual accounts describe the period up to 2022-10-31 and the latest annual confirmation statement was filed on 2023-10-18.

Roderick C., Ian R., Damian C. and 7 other directors who might be found below are the firm's directors and have been doing everything they can to help the company for one year. Additionally, the managing director's assignments are regularly aided with by a secretary - Jemma L., who was selected by the following firm in 2023.

  • Previous company's names
  • Center For Countering Digital Hate Ltd 2019-08-30
  • Brixton Endeavours Limited 2018-10-19

Financial data based on annual reports

Company staff

Jemma L.

Role: Secretary

Appointed: 05 September 2023

Latest update: 25 December 2023

Roderick C.

Role: Director

Appointed: 19 April 2023

Latest update: 25 December 2023

Ian R.

Role: Director

Appointed: 19 April 2023

Latest update: 25 December 2023

Damian C.

Role: Director

Appointed: 28 October 2022

Latest update: 25 December 2023

Matthew G.

Role: Director

Appointed: 16 February 2022

Latest update: 25 December 2023

David R.

Role: Director

Appointed: 21 January 2022

Latest update: 25 December 2023

Imran A.

Role: Director

Appointed: 09 September 2021

Latest update: 25 December 2023

Thomas B.

Role: Director

Appointed: 09 October 2020

Latest update: 25 December 2023

Simon C.

Role: Director

Appointed: 04 May 2020

Latest update: 25 December 2023

Sarah S.

Role: Director

Appointed: 05 December 2019

Latest update: 25 December 2023

Kirsty M.

Role: Director

Appointed: 19 September 2019

Latest update: 25 December 2023

People with significant control

Morgan M.
Notified on 19 October 2018
Ceased on 19 September 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts
Start Date For Period Covered By Report 19 October 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-10-18 (CS01)
filed on: 23rd, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
5
Company Age

Closest Companies - by postcode