DIGITAL CLIPBOARD LIMITED
CHELMSFORD CLINICAL NOTETAKER LIMITED DIGITAL CLIPBOARD LIMITED NOTETAKER LIMITED

Hellopages » Essex » Chelmsford » CM1 1TB

Company number 08354434
Status Active
Incorporation Date 10 January 2013
Company Type Private Limited Company
Address MAIL BOX ETC, 300, DORSET HOUSE, DUKE STREET, CHELMSFORD, CM1 1TB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 1 January 2017 GBP 15,569.55 ; Confirmation statement made on 10 January 2017 with updates; Statement of capital following an allotment of shares on 14 July 2016 GBP 14,326.49 . The most likely internet sites of DIGITAL CLIPBOARD LIMITED are www.digitalclipboard.co.uk, and www.digital-clipboard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Digital Clipboard Limited is a Private Limited Company. The company registration number is 08354434. Digital Clipboard Limited has been working since 10 January 2013. The present status of the company is Active. The registered address of Digital Clipboard Limited is Mail Box Etc 300 Dorset House Duke Street Chelmsford Cm1 1tb. . JAMES, Brian is a Director of the company. Director CHIERAKUL, Supitcha has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
JAMES, Brian
Appointed Date: 10 January 2013
47 years old

Resigned Directors

Director
CHIERAKUL, Supitcha
Resigned: 01 October 2014
Appointed Date: 10 January 2013
46 years old

Persons With Significant Control

Mr Brian James
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DIGITAL CLIPBOARD LIMITED Events

09 Feb 2017
Statement of capital following an allotment of shares on 1 January 2017
  • GBP 15,569.55

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
26 Jul 2016
Statement of capital following an allotment of shares on 14 July 2016
  • GBP 14,326.49

25 Feb 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Previous accounting period shortened from 31 May 2016 to 31 January 2016
...
... and 17 more events
06 Feb 2014
Company name changed clinical notetaker LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution

29 Aug 2013
Company name changed digital clipboard LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution

09 Jul 2013
Company name changed notetaker LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution

23 Jan 2013
Appointment of Mr Supitcha Chierakul as a director
10 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DIGITAL CLIPBOARD LIMITED Charges

27 April 2015
Charge code 0835 4434 0001
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: University of East Anglia, as Operator of the Low Carbon Innovation Fund
Description: Contains fixed charge…