ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acom DGTL Ltd

Acom DGTL Ltd is an active company incorporated on 14 February 2020 with the registered office located in Wetherby, West Yorkshire. Acom DGTL Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12464187
Private limited company
Age
5 years
Incorporated 14 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 449 days
Dated 2 June 2023 (2 years 3 months ago)
Next confirmation dated 2 June 2024
Was due on 16 June 2024 (1 year 2 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 282 days
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 29 February 2024
Was due on 30 November 2024 (9 months ago)
Contact
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 8 Jul 2024 (1 year 2 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
0161 5184904
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£243
Decreased by £173.26K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£231.06K
Decreased by £162.07K (-41%)
Total Liabilities
-£221.43K
Decreased by £106.8K (-33%)
Net Assets
£9.64K
Decreased by £55.26K (-85%)
Debt Ratio (%)
96%
Increased by 12.34% (+15%)
Latest Activity
Neville Taylor Resigned
8 Months Ago on 2 Jan 2025
Compulsory Strike-Off Suspended
12 Months Ago on 13 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 20 Aug 2024
Tpg Grp Limited (PSC) Details Changed
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Neville Taylor Details Changed
1 Year 2 Months Ago on 12 Jun 2024
Registered Address Changed
2 Years Ago on 29 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 7 Jun 2023
Tpg Grp Limited (PSC) Appointed
2 Years 3 Months Ago on 2 Jun 2023
Get Credit Report
Discover Acom DGTL Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 2 January 2025
Submitted on 5 Jan 2025
Compulsory strike-off action has been suspended
Submitted on 13 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 20 Aug 2024
Change of details for Tpg Grp Limited as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
Submitted on 8 Jul 2024
Director's details changed for Mr Neville Taylor on 12 June 2024
Submitted on 13 Jun 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 29 August 2023
Submitted on 29 Aug 2023
Appointment of Mr Neville Taylor as a director on 2 June 2023
Submitted on 7 Jun 2023
Cessation of Guillermo Villareal Casanova as a person with significant control on 2 June 2023
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year