Company NameDigitonomy Limited
DirectorsTimothy Charles Graves Moss and Paul Martin Wilson
Company StatusActive
Company Number08385135
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Previous NameMacsco 55 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Timothy Charles Graves Moss
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5b 5th Floor Steam Mill Business Centre
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Paul Martin Wilson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleDigital Marketing Consultant
Country of ResidenceEngland
Correspondence Address33 Shakerley Close
Oakmere
Northwich
CW8 2ZT
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Robert Charles Barnes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Linwood 27 Carnatic Road
Mossley Hill
Liverpool
L18 8BY
Director NameMr Gary Solomon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameDaniel James Ashton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5b 5th Floor Steam Mill Business Centre
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Christopher Michael Sumner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales

Contact

Websitedigitonomy.com
Email address[email protected]
Telephone01244 888880
Telephone regionChester

Location

Registered AddressSteam Mill Business Centre
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches8 other UK companies use this postal address

Shareholders

169 at £1Gary Solomon
37.39%
Ordinary
169 at £1Tim Moss
37.39%
Ordinary
113 at £1Daniel Ashton
25.00%
Ordinary
1 at £1Clare Tarry
0.22%
Ordinary A

Financials

Year2014
Net Worth£293,503
Cash£229,010
Current Liabilities£180,652

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

28 February 2021Full accounts made up to 29 February 2020 (20 pages)
14 January 2021Notification of Digitonomy Group Limited as a person with significant control on 8 January 2021 (2 pages)
14 January 2021Cessation of Timothy Charles Graves Moss as a person with significant control on 8 January 2021 (1 page)
14 January 2021Cessation of Gary Solomon as a person with significant control on 8 January 2021 (1 page)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 November 2019Full accounts made up to 28 February 2019 (19 pages)
6 June 2019Appointment of Mr Paul Martin Wilson as a director on 1 June 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
12 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
28 June 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
28 June 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 962
(4 pages)
27 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
27 June 2018Particulars of variation of rights attached to shares (2 pages)
23 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 November 2017Notification of Gary Solomon as a person with significant control on 9 February 2017 (2 pages)
10 November 2017Notification of Gary Solomon as a person with significant control on 9 February 2017 (2 pages)
17 May 2017Registered office address changed from 5B Steam Mill Street Chester CH3 5AN to Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 5B Steam Mill Street Chester CH3 5AN to Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 17 May 2017 (1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 October 2016Appointment of Mr Christopher Michael Sumner as a director on 18 October 2016 (2 pages)
21 October 2016Appointment of Mr Christopher Michael Sumner as a director on 18 October 2016 (2 pages)
30 September 2016Director's details changed for Mr Gary Solomon on 20 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Gary Solomon on 20 September 2016 (2 pages)
26 April 2016Termination of appointment of Daniel James Ashton as a director on 8 April 2016 (2 pages)
26 April 2016Termination of appointment of Daniel James Ashton as a director on 8 April 2016 (2 pages)
10 March 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 481.00
(10 pages)
10 March 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 481.00
(10 pages)
12 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 452
(6 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 452
(6 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 452
(6 pages)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 452
(6 pages)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 452
(6 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Registered office address changed from Suite 5B Fifth Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH03 5AN on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Suite 5B Fifth Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH03 5AN on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Suite 5B Fifth Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH03 5AN on 6 March 2014 (1 page)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 452
(6 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 452
(6 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 452
(6 pages)
2 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 451
(6 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
2 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 451
(6 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
25 October 2013Appointment of Daniel James Ashton as a director (3 pages)
25 October 2013Appointment of Daniel James Ashton as a director (3 pages)
25 October 2013Appointment of Timothy Charles Graves Moss as a director (3 pages)
25 October 2013Termination of appointment of Robert Barnes as a director (2 pages)
25 October 2013Appointment of Timothy Charles Graves Moss as a director (3 pages)
25 October 2013Termination of appointment of Robert Barnes as a director (2 pages)
13 June 2013Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 13 June 2013 (2 pages)
6 June 2013Appointment of Robert Charles Barnes as a director (3 pages)
6 June 2013Appointment of Robert Charles Barnes as a director (3 pages)
30 May 2013Appointment of Mr Gary Solomon as a director (3 pages)
30 May 2013Appointment of Mr Gary Solomon as a director (3 pages)
19 April 2013Termination of appointment of Bibi Ally as a director (2 pages)
19 April 2013Termination of appointment of Bibi Ally as a director (2 pages)
15 March 2013Company name changed macsco 55 LIMITED\certificate issued on 15/03/13
  • CONNOT ‐
(3 pages)
15 March 2013Company name changed macsco 55 LIMITED\certificate issued on 15/03/13
  • CONNOT ‐
(3 pages)
1 February 2013Incorporation (16 pages)
1 February 2013Incorporation (16 pages)