RIGHT DIGITAL SOLUTIONS LIMITED

RIGHT DIGITAL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIGHT DIGITAL SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02511140
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIGHT DIGITAL SOLUTIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is RIGHT DIGITAL SOLUTIONS LIMITED located?

    Registered Office Address
    1-2 Castle Lane
    SW1E 6DR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIGHT DIGITAL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA WORKPLACE TECHNOLOGY LIMITEDJun 20, 2018Jun 20, 2018
    RIGHT DOCUMENT SOLUTIONS LIMITEDMar 15, 1996Mar 15, 1996
    RIGHT DOCUMENT SERVICES LIMITED Feb 16, 1996Feb 16, 1996
    RIGHT COPIER SERVICES LIMITEDJun 12, 1990Jun 12, 1990

    What are the latest accounts for RIGHT DIGITAL SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RIGHT DIGITAL SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for RIGHT DIGITAL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 025111400006 in full

    1 pagesMR04

    Satisfaction of charge 025111400007 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2025 to Mar 31, 2026

    1 pagesAA01

    Termination of appointment of Victoria Peters as a secretary on Sep 05, 2025

    1 pagesTM02

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Sep 05, 2025

    1 pagesTM02

    Termination of appointment of Ian Seeley as a director on Sep 05, 2025

    1 pagesTM01

    Termination of appointment of Nicholas David Jones as a director on Sep 05, 2025

    1 pagesTM01

    Termination of appointment of Victoria Peters as a director on Sep 05, 2025

    1 pagesTM01

    Termination of appointment of Colin Rutherford as a director on Sep 05, 2025

    1 pagesTM01

    Termination of appointment of Paul Mark Gillett as a director on Sep 05, 2025

    1 pagesTM01

    Appointment of Mr Robin James Stanton-Gleaves as a director on Sep 05, 2025

    2 pagesAP01

    Appointment of Mr Martin Oxley as a director on Sep 05, 2025

    2 pagesAP01

    Registered office address changed from C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom to 1-2 Castle Lane London SW1E 6DR on Sep 11, 2025

    1 pagesAD01

    Accounts for a medium company made up to Dec 31, 2024

    26 pagesAA

    Termination of appointment of Ian Howard Jones as a director on Jul 10, 2025

    1 pagesTM01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul William Reginald Rylands as a director on Dec 19, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Accounts for a medium company made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Amended accounts for a medium company made up to Dec 31, 2022

    26 pagesAAMD

    Accounts for a medium company made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    3 pagesCS01

    Appointment of Mr Paul William Reginald Rylands as a director on Feb 01, 2023

    2 pagesAP01

    Who are the officers of RIGHT DIGITAL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXLEY, Martin
    Castle Lane
    SW1E 6DR London
    1-2
    England
    Director
    Castle Lane
    SW1E 6DR London
    1-2
    England
    EnglandBritish289395670002
    STANTON-GLEAVES, Robin James
    Castle Lane
    SW1E 6DR London
    1-2
    England
    Director
    Castle Lane
    SW1E 6DR London
    1-2
    England
    EnglandBritish264619750002
    JONES, Nicholas David
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    272729070001
    JONES, Nicholas David
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    British64260740004
    PETERS, Victoria
    Castle Lane
    SW1E 6DR London
    1-2
    England
    Secretary
    Castle Lane
    SW1E 6DR London
    1-2
    England
    302136860001
    WALLBRIDGE, David
    89 Worship Street
    EC2A 2BE London
    Secretary
    89 Worship Street
    EC2A 2BE London
    British46344320002
    WALLBRIDGE, Helena
    84 Beauvoir Drive
    Milton Regis
    ME10 2TN Sittingbourne
    Kent
    Secretary
    84 Beauvoir Drive
    Milton Regis
    ME10 2TN Sittingbourne
    Kent
    British54428940001
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    BOWMAN, Janet
    3 Southill Road
    BR7 5EE Chislehurst
    Kent
    Director
    3 Southill Road
    BR7 5EE Chislehurst
    Kent
    British26346050001
    CARTWRIGHT, Neil Richard
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish163983300001
    COLLIER, Michael Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish182710350001
    DADY, Kevin Peter
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish120732500002
    DWYER, David Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish201097350001
    FILKINS, Gary
    1 High House Cottages
    Ashmore Lane
    BR2 6DH Keston
    Kent
    Director
    1 High House Cottages
    Ashmore Lane
    BR2 6DH Keston
    Kent
    British46344310001
    GILLETT, Paul Mark
    Castle Lane
    SW1E 6DR London
    1-2
    England
    Director
    Castle Lane
    SW1E 6DR London
    1-2
    England
    United KingdomBritish247928810001
    GILLETT, Paul Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish38281820002
    HALLISSEY, Steven Peter
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish189881910001
    HENSON, Paul Robert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish179233750001
    HUBBARD, Timothy Guy
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomEnglish277510000001
    JONES, Ian Howard
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Director
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish179311640001
    JONES, Nicholas David
    Castle Lane
    SW1E 6DR London
    1-2
    England
    Director
    Castle Lane
    SW1E 6DR London
    1-2
    England
    United KingdomBritish272684650001
    JONES, Nicholas David
    Vaughan Williams Way
    Warley
    CM14 5WT Brentwood
    94
    Essex
    England
    Director
    Vaughan Williams Way
    Warley
    CM14 5WT Brentwood
    94
    Essex
    England
    United KingdomBritish197391310001
    LOCKIE, David James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish161344690001
    MACTAGGART, Alistair Robert
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    EnglandBritish84210450001
    MAYNARD, Stefan John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish274905000001
    MONTAGUE-FULLER, Richard John
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish234359960001
    MORGAN, Michael Desmond
    Lewes Road
    RH19 3TA East Grinstead
    Norlington
    West Sussex
    Director
    Lewes Road
    RH19 3TA East Grinstead
    Norlington
    West Sussex
    Irish134354180001
    PETERS, Victoria
    Castle Lane
    SW1E 6DR London
    1-2
    England
    Director
    Castle Lane
    SW1E 6DR London
    1-2
    England
    EnglandBritish298643820001
    RADFORD, Jamie Leigh
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish193131980001
    RODGERSON, Craig Hilton
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188334810001
    RUTHERFORD, Colin
    Castle Lane
    SW1E 6DR London
    1-2
    England
    Director
    Castle Lane
    SW1E 6DR London
    1-2
    England
    EnglandBritish148328430003
    RUTHERFORD, Colin
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    Director
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    United KingdomBritish39515100002
    RYLANDS, Paul William Reginald
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Director
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish240412980001
    SEELEY, Ian
    Castle Lane
    SW1E 6DR London
    1-2
    England
    Director
    Castle Lane
    SW1E 6DR London
    1-2
    England
    United KingdomBritish277509860001

    Who are the persons with significant control of RIGHT DIGITAL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Aug 01, 2020
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09576261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0