Brynymor Digital Ltd


Brynymor Digital started in year 2003 as Private Limited Company with registration number 04927917. The Brynymor Digital company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 14 Brynymor Road. Postal code: SA1 4JQ.

The company has one director. Stuart D., appointed on 30 May 2019. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Richard H., who left the company on 10 June 2019. In addition, the company lists several former secretaries whose names might be found in the box below.

Brynymor Digital Ltd Address / Contact

Office Address 14 Brynymor Road
Office Address2 Swansea
Town
Post code SA1 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04927917
Date of Incorporation Thu, 9th Oct 2003
Industry Reproduction of computer media
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Stuart D.

Position: Director

Appointed: 30 May 2019

Daniel H.

Position: Secretary

Appointed: 07 August 2010

Resigned: 31 October 2018

Clare G.

Position: Secretary

Appointed: 01 July 2004

Resigned: 06 August 2010

Sheila H.

Position: Secretary

Appointed: 09 October 2003

Resigned: 01 July 2004

Richard H.

Position: Director

Appointed: 09 October 2003

Resigned: 10 June 2019

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 October 2003

Resigned: 09 October 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2003

Resigned: 09 October 2003

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Stuart D. This PSC has significiant influence or control over the company,. The second one in the PSC register is Richard H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stuart D.

Notified on 12 April 2019
Nature of control: significiant influence or control

Richard H.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4731122 79057 75843 40967 647
Current Assets20 80419 37119 92640 23068 42673 45094 560
Debtors20 33119 37019 92517 44010 66830 04126 913
Net Assets Liabilities-10 867-11 306-6 08427 49336 73738 55249 799
Other Debtors3 9444 1423 49319319312 129194
Property Plant Equipment35 66331 98228 85431 89428 82923 51833 303
Other
Version Production Software   2 0202 021 2 024
Accumulated Depreciation Impairment Property Plant Equipment55 12158 80261 93066 79272 10377 41486 474
Additions Other Than Through Business Combinations Property Plant Equipment   7 8122 246 18 845
Average Number Employees During Period5533555
Bank Borrowings    50 00044 40034 439
Bank Borrowings Overdrafts 5 2574 441   11 328
Corporation Tax Payable  2 200    
Creditors60 95460 33052 15544 63110 51814 01643 625
Depreciation Rate Used For Property Plant Equipment 1515    
Increase From Depreciation Charge For Year Property Plant Equipment 3 6813 1284 8625 3115 3119 060
Net Current Assets Liabilities-40 150-40 959-32 229-4 40157 90859 43450 935
Other Creditors12 8246 0514 36615 9303 2651 000 
Other Taxation Social Security Payable2 8052 8051 153    
Property Plant Equipment Gross Cost 90 78490 87498 686100 932100 932119 777
Recoverable Value-added Tax    57  
Taxation Including Deferred Taxation Balance Sheet Subtotal8858852 709    
Taxation Social Security Payable   7 2702 9607 5557 403
Total Assets Less Current Liabilities-4 487-8 977-3 37527 49386 73782 95284 238
Trade Creditors Trade Payables45 32546 21739 99521 2584 2933 76222 240
Trade Debtors Trade Receivables16 38715 22816 43217 24710 41817 91226 719
Value-added Tax Payable   173 1 6992 654

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 14 Brynymor Road Swansea SA1 4JQ to First Floor, Menzies Distribution Mill Stream Way Llansamlet Swansea SA7 0AG on 2023-11-21
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements