ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digital Bond FF Limited

Digital Bond FF Limited is an active company incorporated on 17 July 2008 with the registered office located in Bromsgrove, Worcestershire. Digital Bond FF Limited was registered 17 years ago.
Status
Active
Active since 13 years ago
Company No
06649403
Private limited company
Age
17 years
Incorporated 17 July 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 July 2025 (1 month ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Maple Tree House
2 Windsor Street
Bromsgrove
B60 2BG
United Kingdom
Address changed on 30 Apr 2024 (1 year 4 months ago)
Previous address was 1 st. Pauls Square Birmingham B3 1QU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1959
Director • Lives in England • Born in Oct 1962
Mr Mark Martin Reid
PSC • Irish • Lives in England • Born in Oct 1962
Slap 8 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mansfield & Ashfield Broadcasting Company Limited
Simon Roger Emblin and Mark Martin Reid are mutual people.
Active
Slap 8 Limited
Simon Roger Emblin and Mark Martin Reid are mutual people.
Active
Vis FF Limited
Simon Roger Emblin and Mark Martin Reid are mutual people.
Active
Slap Abbey Limited
Simon Roger Emblin and Mark Martin Reid are mutual people.
Active
Neptune Regulated Products Limited
Simon Roger Emblin and Mark Martin Reid are mutual people.
Active
Redbox Tax Associates LLP
Simon Roger Emblin and Mark Martin Reid are mutual people.
Active
Moat Farm House Properties LLP
Simon Roger Emblin and Mark Martin Reid are mutual people.
Active
Redbox Associates LLP
Simon Roger Emblin and Mark Martin Reid are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£226.46K
Decreased by £728.18K (-76%)
Total Liabilities
-£203.41K
Decreased by £507.66K (-71%)
Net Assets
£23.04K
Decreased by £220.53K (-91%)
Debt Ratio (%)
90%
Increased by 15.34% (+21%)
Latest Activity
Confirmation Submitted
1 Month Ago on 27 Jul 2025
Simon Roger Emblin Resigned
7 Months Ago on 31 Jan 2025
Simon Roger Emblin (PSC) Resigned
7 Months Ago on 31 Jan 2025
Micro Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 17 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 1 Aug 2023
Samantha Jayne Murray Resigned
2 Years 4 Months Ago on 20 Apr 2023
Get Credit Report
Discover Digital Bond FF Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 July 2025 with no updates
Submitted on 27 Jul 2025
Termination of appointment of Simon Roger Emblin as a director on 31 January 2025
Submitted on 12 Feb 2025
Cessation of Simon Roger Emblin as a person with significant control on 31 January 2025
Submitted on 12 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 17 July 2024 with no updates
Submitted on 17 Jul 2024
Registered office address changed from 1 st. Pauls Square Birmingham B3 1QU England to Maple House 2 Windsor Street Bromsgrove B60 2AB on 30 April 2024
Submitted on 30 Apr 2024
Registered office address changed from Maple House 2 Windsor Street Bromsgrove B60 2AB United Kingdom to Maple Tree House 2 Windsor Street Bromsgrove B60 2BG on 30 April 2024
Submitted on 30 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 17 July 2023 with no updates
Submitted on 1 Aug 2023
Termination of appointment of Samantha Jayne Murray as a director on 20 April 2023
Submitted on 24 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year