Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director Name | Mr Paul Martin Wilson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Digital Marketing Consultant |
Country of Residence | England |
Correspondence Address | 33 Shakerley Close Oakmere Northwich CW8 2ZT |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Robert Charles Barnes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coach House Linwood 27 Carnatic Road Mossley Hill Liverpool L18 8BY |
Director Name | Mr Gary Solomon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Daniel James Ashton |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5b 5th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Christopher Michael Sumner |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN Wales |
Website | digitonomy.com |
---|---|
Email address | [email protected] |
Telephone | 01244 888880 |
Telephone region | Chester |
Registered Address | Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 8 other UK companies use this postal address |
169 at £1 | Gary Solomon 37.39% Ordinary |
---|---|
169 at £1 | Tim Moss 37.39% Ordinary |
113 at £1 | Daniel Ashton 25.00% Ordinary |
1 at £1 | Clare Tarry 0.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £293,503 |
Cash | £229,010 |
Current Liabilities | £180,652 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
28 February 2021 | Full accounts made up to 29 February 2020 (20 pages) |
---|---|
14 January 2021 | Notification of Digitonomy Group Limited as a person with significant control on 8 January 2021 (2 pages) |
14 January 2021 | Cessation of Timothy Charles Graves Moss as a person with significant control on 8 January 2021 (1 page) |
14 January 2021 | Cessation of Gary Solomon as a person with significant control on 8 January 2021 (1 page) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 November 2019 | Full accounts made up to 28 February 2019 (19 pages) |
6 June 2019 | Appointment of Mr Paul Martin Wilson as a director on 1 June 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
28 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
28 June 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
27 June 2018 | Resolutions
|
27 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 November 2017 | Notification of Gary Solomon as a person with significant control on 9 February 2017 (2 pages) |
10 November 2017 | Notification of Gary Solomon as a person with significant control on 9 February 2017 (2 pages) |
17 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 October 2016 | Appointment of Mr Christopher Michael Sumner as a director on 18 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Christopher Michael Sumner as a director on 18 October 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Gary Solomon on 20 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Gary Solomon on 20 September 2016 (2 pages) |
26 April 2016 | Termination of appointment of Daniel James Ashton as a director on 8 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Daniel James Ashton as a director on 8 April 2016 (2 pages) |
10 March 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
10 March 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
20 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 March 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
2 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
2 December 2013 | Resolutions
|
2 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
2 December 2013 | Resolutions
|
25 October 2013 | Appointment of Daniel James Ashton as a director (3 pages) |
25 October 2013 | Appointment of Daniel James Ashton as a director (3 pages) |
25 October 2013 | Appointment of Timothy Charles Graves Moss as a director (3 pages) |
25 October 2013 | Termination of appointment of Robert Barnes as a director (2 pages) |
25 October 2013 | Appointment of Timothy Charles Graves Moss as a director (3 pages) |
25 October 2013 | Termination of appointment of Robert Barnes as a director (2 pages) |
13 June 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 13 June 2013 (2 pages) |
6 June 2013 | Appointment of Robert Charles Barnes as a director (3 pages) |
6 June 2013 | Appointment of Robert Charles Barnes as a director (3 pages) |
30 May 2013 | Appointment of Mr Gary Solomon as a director (3 pages) |
30 May 2013 | Appointment of Mr Gary Solomon as a director (3 pages) |
19 April 2013 | Termination of appointment of Bibi Ally as a director (2 pages) |
19 April 2013 | Termination of appointment of Bibi Ally as a director (2 pages) |
15 March 2013 | Company name changed macsco 55 LIMITED\certificate issued on 15/03/13
|
15 March 2013 | Company name changed macsco 55 LIMITED\certificate issued on 15/03/13
|
1 February 2013 | Incorporation (16 pages) |
1 February 2013 | Incorporation (16 pages) |