AW 2.0 LIMITED

Register to unlock more data on OkredoRegister

AW 2.0 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC324077

Incorporation date

22/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

69 Edinburgh Road, Dumfries DG1 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2007)
dot icon30/01/2026
Micro company accounts made up to 2025-05-31
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-05-31
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-05-31
dot icon01/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/01/2023
Secretary's details changed for Ms Ceri Louise Williamson on 2022-06-15
dot icon20/01/2023
Director's details changed for Ms Ceri Louise Williamson on 2022-06-15
dot icon30/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon02/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon07/07/2021
Secretary's details changed for Ms Ceri Louise Williamson on 2021-07-07
dot icon07/07/2021
Director's details changed for Ms Ceri Louise Williamson on 2021-07-07
dot icon07/07/2021
Change of details for Mr Simon John Dawdry as a person with significant control on 2021-07-07
dot icon18/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-06-11
dot icon08/07/2020
Memorandum and Articles of Association
dot icon08/07/2020
Resolutions
dot icon08/07/2020
Appointment of Mr Simon John Dawdry as a director on 2020-07-06
dot icon23/06/2020
Change of details for Walc Holdings Limited as a person with significant control on 2020-06-11
dot icon23/06/2020
Notification of Simon John Dawdry as a person with significant control on 2020-06-11
dot icon23/06/2020
Particulars of variation of rights attached to shares
dot icon23/06/2020
Change of share class name or designation
dot icon22/06/2020
Memorandum and Articles of Association
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Resolutions
dot icon04/06/2020
Memorandum and Articles of Association
dot icon04/06/2020
Resolutions
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon28/05/2020
Cessation of Ceri Louise Williamson as a person with significant control on 2020-05-07
dot icon26/05/2020
Notification of Walc Holdings Limited as a person with significant control on 2020-05-07
dot icon26/05/2020
Cessation of Andrew Wu as a person with significant control on 2020-05-07
dot icon13/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon26/02/2016
Resolutions
dot icon26/02/2016
Statement of company's objects
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon26/02/2016
Change of share class name or designation
dot icon24/02/2016
Appointment of Mrs Ceri Louise Williamson as a director on 2016-02-19
dot icon19/02/2016
Termination of appointment of Alan Robert Williamson as a director on 2016-02-19
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/01/2016
Director's details changed for Andrew Wu on 2015-12-11
dot icon15/12/2015
Registered office address changed from 69 Edinburgh Road Dumfries DG1 1JX Scotland to 69 Edinburgh Road Dumfries DG1 1JX on 2015-12-15
dot icon15/12/2015
Registered office address changed from St Michaels View Craigs Road Dumfries Dumfries and Galloway DG1 4UT to 69 Edinburgh Road Dumfries DG1 1JX on 2015-12-15
dot icon15/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon26/03/2012
Change of share class name or designation
dot icon26/03/2012
Memorandum and Articles of Association
dot icon26/03/2012
Resolutions
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/11/2011
Registered office address changed from Cherry Cottage, Clarebrand Castle Douglas Dumfries and Galloway DG7 3AH on 2011-11-04
dot icon30/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon28/05/2010
Director's details changed for Andrew Wu on 2010-05-22
dot icon28/05/2010
Director's details changed for Alan Robert Williamson on 2010-05-22
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/07/2009
Director's change of particulars / andy wu / 09/07/2009
dot icon15/06/2009
Return made up to 22/05/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 22/05/08; full list of members
dot icon01/06/2008
Director's change of particulars / andy wu / 16/11/2007
dot icon22/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
93.66K
-
0.00
126.46K
-
2022
5
114.57K
-
0.00
252.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Wu
Director
22/05/2007 - Present
3
Williamson, Ceri Louise
Director
19/02/2016 - Present
5
Mr Simon John Dawdry
Director
06/07/2020 - Present
-
Williamson, Alan Robert
Director
22/05/2007 - 19/02/2016
2
Williamson, Ceri Louise
Secretary
21/05/2007 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AW 2.0 LIMITED

AW 2.0 LIMITED is an(a) Active company incorporated on 22/05/2007 with the registered office located at 69 Edinburgh Road, Dumfries DG1 1JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AW 2.0 LIMITED?

toggle

AW 2.0 LIMITED is currently Active. It was registered on 22/05/2007 .

Where is AW 2.0 LIMITED located?

toggle

AW 2.0 LIMITED is registered at 69 Edinburgh Road, Dumfries DG1 1JX.

What does AW 2.0 LIMITED do?

toggle

AW 2.0 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AW 2.0 LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-05-31.