ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digitwin Am Limited

Digitwin Am Limited is a liquidation company incorporated on 18 May 2018 with the registered office located in Sale, Greater Manchester. Digitwin Am Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
11371165
Private limited company
Age
7 years
Incorporated 18 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2024 (1 year 9 months ago)
Next confirmation dated 31 January 2025
Was due on 14 February 2025 (8 months ago)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 394 days
For period 1 Apr31 Dec 2022 (9 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year ago)
Address
Stamford House
Northenden Road
Sale
Cheshire
M33 2DH
Address changed on 4 Dec 2024 (10 months ago)
Previous address was 42 Glebe Street Loughborough Leicestershire LE11 1JR England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
8
Controllers (PSC)
2
Director • Director • Ceo • British • Lives in UK • Born in Mar 1976
Director • Indian • Lives in England • Born in Sep 1981
Director • British • Lives in England • Born in Jun 1961
Director • Innovation Director • Chinese • Lives in UK • Born in Nov 1980
Mr Thomas Benjamin Dawes
PSC • British • Lives in England • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digital Productivity Limited
Thomas Benjamin Dawes and Thomas Benjamin Dawes are mutual people.
Active
Dawes Capital Limited
Thomas Benjamin Dawes and Thomas Benjamin Dawes are mutual people.
Active
Vision Intelligence Limited
Thomas Benjamin Dawes and Thomas Benjamin Dawes are mutual people.
Active
Valuechain Ventures Ltd
Thomas Benjamin Dawes and Thomas Benjamin Dawes are mutual people.
Active
Virtual Learning Factory Ltd
Thomas Benjamin Dawes and Thomas Benjamin Dawes are mutual people.
Active
Scale Digital Ventures Ltd
Thomas Benjamin Dawes and Thomas Benjamin Dawes are mutual people.
Active
Smart Manufacturing Solutions Technology Ltd
Thomas Benjamin Dawes is a mutual person.
Active
Coders Services Ltd
Haifeng Guo is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Dec 2022
For period 31 Mar31 Dec 2022
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£143.93K
Decreased by £26.57K (-16%)
Total Liabilities
-£427.79K
Increased by £125.25K (+41%)
Net Assets
-£283.86K
Decreased by £151.82K (+115%)
Debt Ratio (%)
297%
Increased by 119.78% (+68%)
Latest Activity
James Colin Walters Resigned
8 Months Ago on 3 Mar 2025
Mr Thomas Benjamin Dawes (PSC) Details Changed
9 Months Ago on 13 Jan 2025
Mr Thomas Benjamin Dawes Details Changed
9 Months Ago on 13 Jan 2025
Registered Address Changed
10 Months Ago on 4 Dec 2024
Voluntary Liquidator Appointed
11 Months Ago on 2 Dec 2024
Mr James Colin Walters Details Changed
1 Year 1 Month Ago on 10 Sep 2024
Fitfactory Technology Group Ltd (PSC) Details Changed
1 Year 1 Month Ago on 10 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Sep 2024
Ramkumar Revanur Resigned
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Get Credit Report
Discover Digitwin Am Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Colin Walters as a director on 3 March 2025
Submitted on 3 Mar 2025
Change of details for Mr Thomas Benjamin Dawes as a person with significant control on 13 January 2025
Submitted on 13 Jan 2025
Director's details changed for Mr Thomas Benjamin Dawes on 13 January 2025
Submitted on 13 Jan 2025
Registered office address changed from 42 Glebe Street Loughborough Leicestershire LE11 1JR England to Stamford House Northenden Road Sale Cheshire M33 2DH on 4 December 2024
Submitted on 4 Dec 2024
Appointment of a voluntary liquidator
Submitted on 2 Dec 2024
Statement of affairs
Submitted on 2 Dec 2024
Resolutions
Submitted on 2 Dec 2024
Director's details changed for Mr James Colin Walters on 10 September 2024
Submitted on 10 Sep 2024
Registered office address changed from Valuechain Innovation Centre Scitech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS United Kingdom to 42 Glebe Street Loughborough Leicestershire LE11 1JR on 10 September 2024
Submitted on 10 Sep 2024
Change of details for Fitfactory Technology Group Ltd as a person with significant control on 10 September 2024
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year