Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
AWD 1958 Limited
AWD 1958 Limited is a liquidation company incorporated on 12 October 2010 with the registered office located in London, City of London. AWD 1958 Limited was registered 15 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 11 months ago
Company No
07404164
Private limited company
Age
15 years
Incorporated
12 October 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
748 days
Dated
12 October 2022
(3 years ago)
Next confirmation dated
12 October 2023
Was due on
26 October 2023
(2 years ago)
Last change occurred
2 years 12 months ago
Accounts
Overdue
Accounts overdue by
682 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 10 months ago)
Learn more about AWD 1958 Limited
Contact
Update Details
Address
10 Lower Thames Street
London
EC3R 6AF
Address changed on
31 Dec 2023
(1 year 10 months ago)
Previous address was
66 Prescot Street London E1 8NN
Companies in EC3R 6AF
Telephone
Unreported
Email
Unreported
Website
Azimuthglobalpartners.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Alistair William Dixon
Director • British • Lives in UK • Born in Jun 1958
Mr Alistair William Dixon
PSC • British • Lives in UK • Born in Jun 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
We Are Brothers Limited
Alistair William Dixon is a mutual person.
Active
Watch That Man Limited
Alistair William Dixon is a mutual person.
Active
Azimuth Global Partners Limited
Alistair William Dixon is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£3.42M
Decreased by £325.22K (-9%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.44M
Increased by £272.44K (+7%)
Total Liabilities
-£25.62K
Decreased by £459.74K (-95%)
Net Assets
£4.42M
Increased by £732.17K (+20%)
Debt Ratio (%)
1%
Decreased by 11.06% (-95%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 31 Dec 2023
Full Accounts Submitted
2 Years 10 Months Ago on 23 Dec 2022
Voluntary Liquidator Appointed
2 Years 11 Months Ago on 28 Nov 2022
Declaration of Solvency
2 Years 11 Months Ago on 28 Nov 2022
Confirmation Submitted
2 Years 12 Months Ago on 15 Nov 2022
Full Accounts Submitted
3 Years Ago on 2 Feb 2022
Confirmation Submitted
4 Years Ago on 18 Oct 2021
Full Accounts Submitted
4 Years Ago on 30 Mar 2021
Confirmation Submitted
4 Years Ago on 23 Nov 2020
Full Accounts Submitted
5 Years Ago on 20 Dec 2019
Get Alerts
Get Credit Report
Discover AWD 1958 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Death of a liquidator
Submitted on 13 Feb 2025
Liquidators' statement of receipts and payments to 15 November 2024
Submitted on 16 Jan 2025
Liquidators' statement of receipts and payments to 15 November 2023
Submitted on 9 Jan 2024
Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 31 December 2023
Submitted on 31 Dec 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 23 Dec 2022
Declaration of solvency
Submitted on 28 Nov 2022
Resolutions
Submitted on 28 Nov 2022
Appointment of a voluntary liquidator
Submitted on 28 Nov 2022
Confirmation statement made on 12 October 2022 with updates
Submitted on 15 Nov 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 2 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs