ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

THF Digital Limited

THF Digital Limited is an active company incorporated on 6 August 2021 with the registered office located in Gateshead, Tyne and Wear. THF Digital Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13553184
Private limited company
Age
4 years
Incorporated 6 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 August 2025 (1 month ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (11 months remaining)
Last change occurred 19 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 December 2024
Due by 30 December 2025 (3 months remaining)
Contact
Address
1 Mcmillan Close Saltwell Business Park
Low Fell
Gateshead
NE9 5BF
United Kingdom
Address changed on 25 Feb 2025 (6 months ago)
Previous address was Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Oct 1983
Director • British • Lives in UK • Born in Oct 1969
Director • British • Lives in UK • Born in Nov 1987
Director • Managing Director • British • Lives in England • Born in Mar 1958
Director • Finance Director • British • Lives in UK • Born in Feb 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colorlites Limited
Matthew Dean Proudfoot, Benjamin Charles Moody, and 2 more are mutual people.
Active
Oakleaf Candles Limited
Matthew Dean Proudfoot, Benjamin Charles Moody, and 2 more are mutual people.
Active
Lower Lodge Candles Limited
Matthew Dean Proudfoot, Benjamin Charles Moody, and 2 more are mutual people.
Active
JFD (Midhurst) Ltd
Matthew Dean Proudfoot, Benjamin Charles Moody, and 2 more are mutual people.
Active
Coloured Bottles Limited
Matthew Dean Proudfoot, Benjamin Charles Moody, and 2 more are mutual people.
Active
THF Glassware Limited
Matthew Dean Proudfoot, Benjamin Charles Moody, and 2 more are mutual people.
Active
Contract Candles Limited
Benjamin Charles Moody, Lucy Elizabeth Gray, and 1 more are mutual people.
Active
Contract Candles & Diffusers Ltd
Matthew Dean Proudfoot, Benjamin Charles Moody, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£553
Decreased by £24.97K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£4.56K
Decreased by £32.69K (-88%)
Total Liabilities
-£88.88K
Increased by £368 (0%)
Net Assets
-£84.32K
Decreased by £33.06K (+64%)
Debt Ratio (%)
1947%
Increased by 1709.89% (+720%)
Latest Activity
Confirmation Submitted
19 Days Ago on 19 Aug 2025
New Charge Registered
3 Months Ago on 23 May 2025
Subsidiary Accounts Submitted
4 Months Ago on 7 May 2025
Benjamin Charles Moody Resigned
4 Months Ago on 30 Apr 2025
Registered Address Changed
6 Months Ago on 25 Feb 2025
Accounting Period Shortened
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Matthew Dean Proudfoot Resigned
1 Year 3 Months Ago on 31 May 2024
Ms Lucy Gray Appointed
1 Year 4 Months Ago on 16 Apr 2024
Steven Thompson Resigned
1 Year 4 Months Ago on 16 Apr 2024
Get Credit Report
Discover THF Digital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 August 2025 with updates
Submitted on 19 Aug 2025
Registration of charge 135531840001, created on 23 May 2025
Submitted on 27 May 2025
Termination of appointment of Benjamin Charles Moody as a director on 30 April 2025
Submitted on 13 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 7 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 7 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 7 May 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 7 May 2025
Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead NE9 5BF on 25 February 2025
Submitted on 25 Feb 2025
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 20 Dec 2024
Confirmation statement made on 5 August 2024 with updates
Submitted on 5 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year