Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL CLIPBOARD LIMITED
Company Information for

DIGITAL CLIPBOARD LIMITED

282 OLD BROMPTON ROAD, LONDON, SW5 9HR,
Company Registration Number
08354434
Private Limited Company
Active

Company Overview

About Digital Clipboard Ltd
DIGITAL CLIPBOARD LIMITED was founded on 2013-01-10 and has its registered office in London. The organisation's status is listed as "Active". Digital Clipboard Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIGITAL CLIPBOARD LIMITED
 
Legal Registered Office
282 OLD BROMPTON ROAD
LONDON
SW5 9HR
Other companies in SW5
 
Previous Names
CLINICAL NOTETAKER LIMITED06/02/2014
DIGITAL CLIPBOARD LIMITED29/08/2013
NOTETAKER LIMITED09/07/2013
Filing Information
Company Number 08354434
Company ID Number 08354434
Date formed 2013-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 10:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL CLIPBOARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIGITAL CLIPBOARD LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JAMES
Director 2013-01-10
MICHAEL LOCKYER
Director 2018-01-15
SYMVAN CAPITAL LIMITED
Director 2018-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
SUPITCHA CHIERAKUL
Director 2013-01-10 2014-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JAMES DRUMMOND & JAMES LTD Director 2015-10-13 CURRENT 2015-10-13 Active
BRIAN JAMES TRLX LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active
BRIAN JAMES MATUM LIMITED Director 2013-05-16 CURRENT 2010-09-23 Dissolved 2013-09-24
BRIAN JAMES SLEC PROPERTY LTD Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
BRIAN JAMES MATUSAY PARTNERS LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
BRIAN JAMES BAANKOH LTD. Director 2007-06-29 CURRENT 2007-06-29 Active
BRIAN JAMES REDSTONE PROPERTIES LTD. Director 2006-09-04 CURRENT 2006-09-04 Dissolved 2013-09-17
GAIL ELIZABETH CECIL RADIO REMEDY Director 1995-07-18 - 1998-04-28 RESIGNED 1987-05-26 Dissolved 2015-11-10
SYMVAN CAPITAL LIMITED IPOINT TECHNOLOGY UK LIMITED Director 2018-03-29 CURRENT 2017-06-19 Active
SYMVAN CAPITAL LIMITED B.HEARD EXPLORE LTD Director 2017-10-27 CURRENT 2017-06-14 Active
SYMVAN CAPITAL LIMITED INTERIMARKET LTD Director 2017-08-18 CURRENT 2015-06-12 Active - Proposal to Strike off
SYMVAN CAPITAL LIMITED JLD GAMES LIMITED Director 2017-04-04 CURRENT 2016-11-10 Active - Proposal to Strike off
SYMVAN CAPITAL LIMITED PLAYSTACK LIMITED Director 2017-04-03 CURRENT 2016-05-07 Active
SYMVAN CAPITAL LIMITED ITAR LIMITED Director 2015-11-03 CURRENT 2015-02-25 Active
SYMVAN CAPITAL LIMITED B.HEARD LIMITED Director 2015-06-17 CURRENT 2014-06-12 Active
SYMVAN CAPITAL LIMITED COGNISESS LIMITED Director 2015-05-20 CURRENT 2011-01-25 Active
SYMVAN CAPITAL LIMITED AURIS TECH LIMITED Director 2015-04-30 CURRENT 2015-02-17 Active
SYMVAN CAPITAL LIMITED VMS ME LTD Director 2015-02-23 CURRENT 2012-02-22 Active
SYMVAN CAPITAL LIMITED BAYNCORE LIMITED Director 2014-12-17 CURRENT 2014-07-01 Liquidation
SYMVAN CAPITAL LIMITED WONDERLUK LTD Director 2014-12-16 CURRENT 2013-06-13 Dissolved 2017-12-19
SYMVAN CAPITAL LIMITED BUYING BUTLER LTD Director 2014-06-27 CURRENT 2012-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-16Second filing of capital allotment of shares GBP28,372.21
2023-05-0504/04/23 STATEMENT OF CAPITAL GBP 28414.58
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-05-17SH0128/12/21 STATEMENT OF CAPITAL GBP 26762.03
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-05-10SH0130/03/21 STATEMENT OF CAPITAL GBP 25914.57
2021-04-21AA01Previous accounting period shortened from 30/09/21 TO 31/03/21
2021-01-27SH0121/12/20 STATEMENT OF CAPITAL GBP 24291.19
2020-11-10SH0105/04/20 STATEMENT OF CAPITAL GBP 23443.72
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-14AA01Previous accounting period shortened from 31/01/21 TO 30/09/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-05-20SH0127/09/19 STATEMENT OF CAPITAL GBP 21413.22
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-12-20CH02Director's details changed for Symvan Capital Limited on 2019-12-16
2019-12-10SH0123/10/19 STATEMENT OF CAPITAL GBP 22208.67
2019-10-17SH0126/06/19 STATEMENT OF CAPITAL GBP 21201.35
2019-06-20RP04CS01Second filing of Confirmation Statement dated 20/04/2019
2019-06-03SH0104/04/19 STATEMENT OF CAPITAL GBP 21084.62
2019-06-03CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 20/06/2019
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083544340001
2019-04-04SH0115/02/19 STATEMENT OF CAPITAL GBP 20674.62
2019-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-14SH0128/12/18 STATEMENT OF CAPITAL GBP 20387.73
2018-12-16SH0129/10/18 STATEMENT OF CAPITAL GBP 19568.05
2018-12-04SH0123/08/18 STATEMENT OF CAPITAL GBP 19037.87
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 18628.18
2018-08-07SH0125/06/18 STATEMENT OF CAPITAL GBP 18628.18
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM C/O Mail Box Etc PO Box 300 Dorset House Duke Street Chelmsford CM1 1TB
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 18592.54
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALEXANDER NICOLAIDES
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEALAN JOHN WILAIMS DOYLE
2018-05-14AP02Appointment of Symvan Capital Limited as director on 2018-04-04
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 18592.54
2018-04-26SH0104/04/18 STATEMENT OF CAPITAL GBP 18592.54
2018-03-21AP01DIRECTOR APPOINTED MR MICHAEL LOCKYER
2018-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-09SH0105/05/17 STATEMENT OF CAPITAL GBP 15872.75
2018-02-09SH0102/02/17 STATEMENT OF CAPITAL GBP 15690.83
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 16781
2017-10-19SH0112/10/17 STATEMENT OF CAPITAL GBP 16781
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 15690.83
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-09SH0101/01/17 STATEMENT OF CAPITAL GBP 15569.55
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 15478.59
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 14326.49
2016-07-26SH0114/07/16 STATEMENT OF CAPITAL GBP 14326.49
2016-02-25AA31/01/16 TOTAL EXEMPTION SMALL
2016-02-05AA01PREVSHO FROM 31/05/2016 TO 31/01/2016
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 14023.35
2016-02-05AR0110/01/16 FULL LIST
2015-11-06AA31/05/15 TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 14023.35
2015-09-17SH0102/09/15 STATEMENT OF CAPITAL GBP 14023.35
2015-06-29RES01ADOPT ARTICLES 09/04/2015
2015-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083544340001
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 13598.96
2015-04-28SH0110/04/15 STATEMENT OF CAPITAL GBP 13598.96
2015-03-12AR0110/01/15 FULL LIST
2015-03-09SH0128/02/15 STATEMENT OF CAPITAL GBP 12810.84
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 282 OLD BROMPTON ROAD LONDON SW5 9HR ENGLAND
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM C/O MAIL BOX ETC PO BOX 300 DORSET HOUSE DUKE STREET CHELMSFORD CM1 1TB ENGLAND
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 282 OLD BROMPTON ROAD LONDON SW5 9HR
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SUPITCHA CHIERAKUL
2014-10-13SH0105/04/14 STATEMENT OF CAPITAL GBP 11642.93
2014-10-13SH0119/06/14 STATEMENT OF CAPITAL GBP 12738.23
2014-08-20AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-27AA01CURREXT FROM 31/01/2014 TO 31/05/2014
2014-03-23AR0110/01/14 FULL LIST
2014-02-06RES15CHANGE OF NAME 06/02/2014
2014-02-06CERTNMCOMPANY NAME CHANGED CLINICAL NOTETAKER LIMITED CERTIFICATE ISSUED ON 06/02/14
2013-08-29RES15CHANGE OF NAME 27/08/2013
2013-08-29CERTNMCOMPANY NAME CHANGED DIGITAL CLIPBOARD LIMITED CERTIFICATE ISSUED ON 29/08/13
2013-07-09RES15CHANGE OF NAME 07/06/2013
2013-07-09CERTNMCOMPANY NAME CHANGED NOTETAKER LIMITED CERTIFICATE ISSUED ON 09/07/13
2013-01-23AP01DIRECTOR APPOINTED MR SUPITCHA CHIERAKUL
2013-01-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DIGITAL CLIPBOARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL CLIPBOARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DIGITAL CLIPBOARD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2020-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL CLIPBOARD LIMITED

Intangible Assets
Patents
We have not found any records of DIGITAL CLIPBOARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL CLIPBOARD LIMITED
Trademarks

Trademark applications by DIGITAL CLIPBOARD LIMITED

DIGITAL CLIPBOARD LIMITED is the Original Applicant for the trademark Image for mark UK00003095079 DIGITAL CLIPBOARD ™ (UK00003095079) through the UKIPO on the 2015-02-19
Trademark class: Software; Application software; Computer software and hardware; Database programs; Software, application software and computer software for use in the health and medical field; Software, application software and computer software for the management of clinical and medical data; Software, application software and computer software for the management of patient data; Software, application software, computer software, CD-ROM and other electronic media featuring medical, clinical and other healthcare information; Downloadable electronic publications; Data and information recorded electronically.
Income
Government Income
We have not found government income sources for DIGITAL CLIPBOARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DIGITAL CLIPBOARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL CLIPBOARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL CLIPBOARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL CLIPBOARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.