You are here: bizstats.co.uk > a-z index > C list > CB list

Cbj Digital Ltd PINNER


Cbj Digital started in year 2003 as Private Limited Company with registration number 04814238. The Cbj Digital company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Pinner at 5 Staplefield Close. Postal code: HA5 3RW. Since Tuesday 15th June 2004 Cbj Digital Ltd is no longer carrying the name Triplefirefly.

The company has one director. Ian R., appointed on 16 January 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul B. who worked with the the company until 1 June 2004.

Cbj Digital Ltd Address / Contact

Office Address 5 Staplefield Close
Town Pinner
Post code HA5 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04814238
Date of Incorporation Fri, 27th Jun 2003
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ian R.

Position: Director

Appointed: 16 January 2020

Rebecca W.

Position: Director

Appointed: 01 January 2013

Resigned: 17 June 2016

Hillglow Ltd

Position: Corporate Secretary

Appointed: 01 May 2006

Resigned: 10 July 2009

Michael T.

Position: Director

Appointed: 01 June 2004

Resigned: 13 September 2019

Bts Secretarial Ltd

Position: Corporate Secretary

Appointed: 01 June 2004

Resigned: 01 May 2006

Malcolm I.

Position: Director

Appointed: 01 June 2004

Resigned: 31 December 2019

Vera K.

Position: Director

Appointed: 10 July 2003

Resigned: 01 June 2004

Nicolette M.

Position: Director

Appointed: 10 July 2003

Resigned: 01 June 2004

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2003

Resigned: 27 June 2003

Paul B.

Position: Secretary

Appointed: 27 June 2003

Resigned: 01 June 2004

Mari K.

Position: Director

Appointed: 27 June 2003

Resigned: 10 July 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 27 June 2003

Resigned: 27 June 2003

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we identified, there is Ian R. This PSC and has 75,01-100% shares. Another entity in the PSC register is Malcolm I. This PSC owns 25-50% shares. Moving on, there is Katharina I., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Ian R.

Notified on 1 January 2020
Nature of control: 75,01-100% shares

Malcolm I.

Notified on 1 June 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Katharina I.

Notified on 27 September 2019
Ceased on 31 December 2019
Nature of control: 25-50% shares

Michael T.

Notified on 1 June 2016
Ceased on 27 September 2019
Nature of control: 25-50% shares

Company previous names

Triplefirefly June 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth83 42283 65483 43387 040     
Balance Sheet
Cash Bank In Hand6 23912028412 040     
Cash Bank On Hand    12 38513 74715 47230 1076 451
Current Assets66 25154 98458 43185 06826 56825 23455 85944 16024 032
Debtors60 01254 86458 14773 02814 18311 48740 38714 05317 581
Intangible Fixed Assets47 60846 35945 10943 860     
Other Debtors    2541 01717 5852 879470
Tangible Fixed Assets5 0064 3552 7471 642     
Property Plant Equipment    440223 916 
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve-1 580-1 348-1 5692 038     
Shareholder Funds83 42283 65483 43387 040     
Other
Amount Specific Advance Or Credit Directors      16 000  
Amount Specific Advance Or Credit Repaid In Period Directors       16 000 
Amount Specific Advance Or Credit Made In Period Directors      16 000  
Accumulated Amortisation Impairment Intangible Assets    46 28356 04065 79775 55483 013
Accumulated Depreciation Impairment Property Plant Equipment    26 71927 15727 15728 46229 908
Average Number Employees During Period    32111
Creditors    17 44512 6128 76618 08918 891
Creditors Due Within One Year35 44322 04422 85443 530     
Fixed Assets52 61450 71447 85645 50254 02943 83434 07728 23417 597
Increase From Amortisation Charge For Year Intangible Assets     9 7579 7579 7579 757
Increase From Depreciation Charge For Year Property Plant Equipment     438 1 3051 446
Intangible Assets    53 58943 83234 07524 31814 561
Intangible Assets Gross Cost    99 87299 87299 87297 574 
Intangible Fixed Assets Aggregate Amortisation Impairment39 69040 93942 18943 438     
Intangible Fixed Assets Amortisation Charged In Period 1 249 1 249     
Intangible Fixed Assets Cost Or Valuation87 298 87 298      
Net Current Assets Liabilities30 80832 94035 57741 5389 12312 62247 09326 0715 141
Number Shares Allotted 2 2     
Number Shares Issued Fully Paid     2222
Other Creditors    4 1023 3592 9114 1333 107
Other Taxation Social Security Payable    9 3267 9103 2815 0787 041
Par Value Share 1 1 1111
Property Plant Equipment Gross Cost    27 15927 15927 15932 37832 944
Revaluation Reserve85 00085 00085 00085 000     
Share Capital Allotted Called Up Paid2222     
Tangible Fixed Assets Additions 2 382 1 101     
Tangible Fixed Assets Cost Or Valuation18 04720 42920 87021 971     
Tangible Fixed Assets Depreciation13 04116 07418 12320 329     
Tangible Fixed Assets Depreciation Charged In Period 3 033 2 206     
Total Additions Including From Business Combinations Property Plant Equipment       5 219566
Total Assets Less Current Liabilities83 42283 65483 43387 04063 15256 45681 17054 30522 738
Trade Creditors Trade Payables    4 0171 3432 5748 8788 743
Trade Debtors Trade Receivables    13 92910 47022 80211 17417 111
Advances Credits Directors14 23923 549       
Advances Credits Made In Period Directors22 010        
Advances Credits Repaid In Period Directors18 650        
Nominal Value Allotted Share Capital    222  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 30th, January 2024
Free Download (12 pages)

Company search