DIGITS2WIDGETS LIMITED

Register to unlock more data on OkredoRegister

DIGITS2WIDGETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06577977

Incorporation date

28/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon29/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon03/03/2026
Change of details for Hugo Darwood as a person with significant control on 2026-03-02
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-29
dot icon09/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon29/04/2025
Cessation of Andrew Joseph Stanley Dawood as a person with significant control on 2024-12-19
dot icon29/04/2025
Notification of Hugo Darwood as a person with significant control on 2024-12-19
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-29
dot icon29/04/2025
Notification of Alastair Rupert Joseph Darwood as a person with significant control on 2024-12-19
dot icon29/04/2025
Cessation of Susan Rebecca Rose Dawood as a person with significant control on 2024-12-19
dot icon29/04/2025
Notification of Allegra Darwood as a person with significant control on 2024-12-19
dot icon27/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-27
dot icon27/06/2024
Change of details for Dr Andrew Joseph Stanley Dawood as a person with significant control on 2024-06-24
dot icon24/06/2024
Director's details changed for Mrs Susan Rebecca Rose Dawood on 2024-06-24
dot icon24/06/2024
Change of details for Mrs Susan Rebecca Rose Dawood as a person with significant control on 2024-06-24
dot icon24/06/2024
Director's details changed for Dr Andrew Joseph Stanley Dawood on 2024-06-24
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-04-29
dot icon11/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-29
dot icon26/08/2022
Total exemption full accounts made up to 2021-04-29
dot icon12/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon29/04/2022
Current accounting period shortened from 2021-04-30 to 2021-04-29
dot icon05/07/2021
Satisfaction of charge 065779770004 in full
dot icon05/07/2021
Satisfaction of charge 065779770003 in full
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/06/2014
Director's details changed for Mr Andrew Joseph Stanley Dawood on 2014-06-16
dot icon16/06/2014
Director's details changed for Mrs Susan Rebecca Rose Dawood on 2014-06-16
dot icon04/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon11/02/2014
Satisfaction of charge 1 in full
dot icon11/02/2014
Satisfaction of charge 2 in full
dot icon29/01/2014
Registration of charge 065779770004
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/01/2014
Registration of charge 065779770003
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/07/2011
Compulsory strike-off action has been discontinued
dot icon25/07/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon25/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/08/2009
Return made up to 28/04/09; full list of members
dot icon29/07/2009
Ad 28/04/08-28/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon29/07/2009
Appointment terminated secretary warren street registrars LIMITED
dot icon29/07/2009
Appointment terminated director warren street nominees LIMITED
dot icon28/07/2009
Director appointed andrew joseph stanley dawood
dot icon28/07/2009
Director appointed susan rebecca rose dawood
dot icon28/04/2008
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
657.05K
-
0.00
19.64K
-
2022
2
666.39K
-
0.00
233.75K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawood, Andrew Joseph Stanley
Director
28/04/2008 - Present
13
Dawood, Susan Rebecca Rose
Director
28/04/2008 - Present
7

Persons with Significant Control

7
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 DIGITS2WIDGETS LIMITED

DIGITS2WIDGETS LIMITED is an(a) Active company incorporated on 28/04/2008 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 2 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 DIGITS2WIDGETS LIMITED?

toggle

DIGITS2WIDGETS LIMITED is currently Active. It was registered on 28/04/2008 .

Where is DIGITS2WIDGETS LIMITED located?

toggle

DIGITS2WIDGETS LIMITED is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does DIGITS2WIDGETS LIMITED do?

toggle

DIGITS2WIDGETS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIGITS2WIDGETS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-28 with no updates.