Blue Digital Group Ltd LEEDS


Founded in 2016, Blue Digital Group, classified under reg no. 10124067 is an active company. Currently registered at 12 South Parade LS1 5QS, Leeds the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Guy W., Andrew P. and Benjamin R.. Of them, Guy W., Andrew P., Benjamin R. have been with the company the longest, being appointed on 9 February 2023. As of 26 April 2024, there were 5 ex directors - David C., Christopher A. and others listed below. There were no ex secretaries.

Blue Digital Group Ltd Address / Contact

Office Address 12 South Parade
Town Leeds
Post code LS1 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10124067
Date of Incorporation Thu, 14th Apr 2016
Industry Other information technology service activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Guy W.

Position: Director

Appointed: 09 February 2023

Andrew P.

Position: Director

Appointed: 09 February 2023

Benjamin R.

Position: Director

Appointed: 09 February 2023

David C.

Position: Director

Appointed: 09 February 2023

Resigned: 25 August 2023

Christopher A.

Position: Director

Appointed: 14 April 2016

Resigned: 05 May 2016

Andrew M.

Position: Director

Appointed: 14 April 2016

Resigned: 09 February 2023

David H.

Position: Director

Appointed: 14 April 2016

Resigned: 12 August 2019

Mark A.

Position: Director

Appointed: 14 April 2016

Resigned: 09 February 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Creode Agency Limited from Leeds, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Andrew M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Creode Agency Limited

12 South Parade, Leeds, LS1 5QS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 12107273
Notified on 9 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark A.

Notified on 1 July 2016
Ceased on 9 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew M.

Notified on 1 July 2016
Ceased on 9 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-06-30
Balance Sheet
Cash Bank On Hand112 63833 3666 59929 65778 602119 92063 68098 481
Current Assets235 878259 957171 668118 869202 451245 891162 060199 698
Debtors119 037158 09485 96962 16183 53874 57789 95689 974
Net Assets Liabilities48 77548 27325 94530 74222 76952 79064 770136 922
Other Debtors7 8226 2866 3196 18514 91612 9784 7599 769
Property Plant Equipment15 36720 46613 2238 47019 83218 6651 657 
Total Inventories4 20368 49779 10027 05140 31151 3948 42411 243
Other
Accumulated Amortisation Impairment Intangible Assets8 69426 08243 47060 85878 24695 634113 022121 716
Accumulated Depreciation Impairment Property Plant Equipment2 30414 71725 89745 46149 90259 00642 3619 382
Average Number Employees During Period   97995
Balances Amounts Owed By Related Parties 30 123      
Balances Amounts Owed To Related Parties40 22118 475108 725     
Bank Borrowings Overdrafts    45 83335 83325 83310 000
Creditors364 860376 452287 160208 12345 83335 83325 83320 833
Dividends Paid On Shares  130 414113 02695 638   
Fixed Assets 168 268143 637121 496115 47096 91562 51952 903
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 625    
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   10 816    
Increase From Amortisation Charge For Year Intangible Assets8 69417 38817 38817 38817 38817 38817 3888 694
Increase From Depreciation Charge For Year Property Plant Equipment2 30412 41311 1808 2784 4419 1049 141922
Intangible Assets165 190147 802130 414113 02695 63878 25060 86252 168
Intangible Assets Gross Cost173 884173 884173 884173 884173 884173 884173 884 
Net Current Assets Liabilities-128 982-116 495-115 492-89 254-43 068-4 49228 084105 033
Other Creditors303 182238 006244 083171 592160 806181 94571 22032 827
Other Creditors Including Taxation Social Security Balance Sheet Subtotal35 270       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      25 786 
Other Disposals Property Plant Equipment      37 798 
Other Taxation Social Security Payable35 27033 48924 55417 63635 28235 35240 04935 042
Property Plant Equipment Gross Cost17 67135 18339 12053 93169 73477 67144 01810 117
Provisions For Liabilities Balance Sheet Subtotal2 8003 5002 2001 5003 8003 800 181
Total Additions Including From Business Combinations Property Plant Equipment17 67117 5123 9373 99515 8037 9374 145 
Total Assets Less Current Liabilities51 57551 77328 14532 24272 40292 42390 603157 936
Trade Creditors Trade Payables26 408104 95718 52318 89545 26423 08612 70716 796
Trade Debtors Trade Receivables111 215151 80879 65055 97668 62261 59985 19766 237
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   11 286    
Employees Gender Not Disclosed1314119    
Amounts Owed By Group Undertakings       13 968
Disposals Decrease In Depreciation Impairment Property Plant Equipment       33 901
Disposals Property Plant Equipment       33 901

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: August 25, 2023
filed on: 14th, November 2023
Free Download (1 page)

Company search