ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digits2widgets Limited

Digits2widgets Limited is an active company incorporated on 28 April 2008 with the registered office located in London, Greater London. Digits2widgets Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06577977
Private limited company
Age
17 years
Incorporated 28 April 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 30 Apr29 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 April 2025
Due by 29 January 2026 (4 months remaining)
Contact
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on 27 Jun 2024 (1 year 2 months ago)
Previous address was 37 Warren Street London W1T 6AD
Telephone
02036977969
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in Jan 1963
Director • Dentist • British • Lives in UK • Born in May 1962
Alastair Rupert Joseph Darwood
PSC • British • Lives in England • Born in Sep 1992
Allegra Darwood
PSC • British • Lives in England • Born in Mar 1999
Hugo Darwood
PSC • British • Lives in England • Born in Mar 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
24 Upper Wimpole Street Limited
Andrew Joseph Stanley Dawood and Susan Rebecca Rose Dawood are mutual people.
Active
109 Property Management Ltd
Andrew Joseph Stanley Dawood and Susan Rebecca Rose Dawood are mutual people.
Active
Montagu Dental Ltd
Andrew Joseph Stanley Dawood and Susan Rebecca Rose Dawood are mutual people.
Active
Darwood Ip Limited
Andrew Joseph Stanley Dawood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Apr 2024
For period 29 Apr29 Apr 2024
Traded for 12 months
Cash in Bank
£45.42K
Decreased by £44.16K (-49%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.18M
Decreased by £2.39M (-36%)
Total Liabilities
-£6.63M
Decreased by £641.25K (-9%)
Net Assets
-£2.44M
Decreased by £1.75M (+252%)
Debt Ratio (%)
158%
Increased by 47.88% (+43%)
Latest Activity
Confirmation Submitted
4 Months Ago on 9 May 2025
Full Accounts Submitted
4 Months Ago on 29 Apr 2025
Hugo Darwood (PSC) Appointed
8 Months Ago on 19 Dec 2024
Allegra Darwood (PSC) Appointed
8 Months Ago on 19 Dec 2024
Alastair Rupert Joseph Darwood (PSC) Appointed
8 Months Ago on 19 Dec 2024
Susan Rebecca Rose Dawood (PSC) Resigned
8 Months Ago on 19 Dec 2024
Andrew Joseph Stanley Dawood (PSC) Resigned
8 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Jun 2024
Dr Andrew Joseph Stanley Dawood (PSC) Details Changed
1 Year 2 Months Ago on 24 Jun 2024
Mrs Susan Rebecca Rose Dawood Details Changed
1 Year 2 Months Ago on 24 Jun 2024
Get Credit Report
Discover Digits2widgets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 April 2025 with updates
Submitted on 9 May 2025
Cessation of Andrew Joseph Stanley Dawood as a person with significant control on 19 December 2024
Submitted on 29 Apr 2025
Cessation of Susan Rebecca Rose Dawood as a person with significant control on 19 December 2024
Submitted on 29 Apr 2025
Total exemption full accounts made up to 29 April 2024
Submitted on 29 Apr 2025
Notification of Hugo Darwood as a person with significant control on 19 December 2024
Submitted on 29 Apr 2025
Notification of Allegra Darwood as a person with significant control on 19 December 2024
Submitted on 29 Apr 2025
Notification of Alastair Rupert Joseph Darwood as a person with significant control on 19 December 2024
Submitted on 29 Apr 2025
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 27 June 2024
Submitted on 27 Jun 2024
Change of details for Dr Andrew Joseph Stanley Dawood as a person with significant control on 24 June 2024
Submitted on 27 Jun 2024
Director's details changed for Mrs Susan Rebecca Rose Dawood on 24 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year