Nudge Digital Limited

General information

Name:

Nudge Digital Ltd

Office Address:

7 Savoy Court WC2R 0EX London

Number: 05805455

Incorporation date: 2006-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 7 Savoy Court, London WC2R 0EX Nudge Digital Limited is categorised as a Private Limited Company registered under the 05805455 registration number. It has been set up 18 years ago. The firm name switch from Bristol Developers to Nudge Digital Limited came on 20th May 2011. The firm's Standard Industrial Classification Code is 62020 and has the NACE code: Information technology consultancy activities. The most recent accounts describe the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-05-04.

Council Devon County Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 3,600 pounds of revenue. In 2014 the company had 2 transactions that yielded 5,400 pounds. Cooperation with the Devon County Council council covered the following areas: Stationery and Miscellaneous Expenditure.

Given this particular company's number of employees, it became unavoidable to appoint other executives: Bjorn C. and Stephen W. who have been collaborating since 2023 to promote the success of the business.

  • Previous company's names
  • Nudge Digital Limited 2011-05-20
  • Bristol Developers Limited 2006-05-04

Financial data based on annual reports

Company staff

Bjorn C.

Role: Director

Appointed: 09 January 2023

Latest update: 9 February 2024

Stephen W.

Role: Director

Appointed: 01 October 2022

Latest update: 9 February 2024

People with significant control

The companies with significant control over this firm are: Tpximpact Holdings Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Savoy Court, WC2R 0EX and was registered as a PSC under the reg no 10533096.

Tpximpact Holdings Plc
Address: 7 Savoy Court, London, WC2R 0EX, England
Legal authority The Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 10533096
Notified on 30 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luke A.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Benjamin O.
Notified on 6 April 2016
Ceased on 16 July 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 October 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (PARENT_ACC)
filed on: 6th, January 2024
accounts
Free Download Download filing (169 pages)

Additional Information

HQ address,
2014

Address:

1 St Augustines Yard Gaunts Lane

Post code:

BS1 5DE

City / Town:

Bristol

HQ address,
2015

Address:

1 St Augustines Yard Gaunts Lane

Post code:

BS1 5DE

City / Town:

Bristol

HQ address,
2016

Address:

Suite A Ground Floor South Plaza Marlborough Street

Post code:

BS1 3NX

City / Town:

Bristol

Accountant/Auditor,
2014 - 2015

Name:

Tmt Accounting Limited

Address:

74 Huckford Road

Post code:

BS36 1DU

City / Town:

Bristol

Accountant/Auditor,
2016

Name:

Tmt Accounting Limited

Address:

Hollywood Mansion Hollywood Lane

Post code:

BS10 7TW

City / Town:

Bristol

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 3 600.00
2015-06-05 LIBHQ32514118 £ 3 600.00 Stationery
2014 Devon County Council 2 £ 5 400.00
2014-08-06 LIBHQ31859905 £ 2 700.00 Miscellaneous Expenditure
2014-12-10 LIBHQ31861045 £ 2 700.00 Stationery

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
17
Company Age

Closest Companies - by postcode