Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DTW ASSOCIATES LIMITED
Company Information for

DTW ASSOCIATES LIMITED

UNIT 2, RYCOTE COURT, 23-25 BUCKINGHAM STREET, AYLESBURY, HP20 2LA,
Company Registration Number
05305220
Private Limited Company
Active

Company Overview

About Dtw Associates Ltd
DTW ASSOCIATES LIMITED was founded on 2004-12-06 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Dtw Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DTW ASSOCIATES LIMITED
 
Legal Registered Office
UNIT 2, RYCOTE COURT
23-25 BUCKINGHAM STREET
AYLESBURY
HP20 2LA
Other companies in TW15
 
Filing Information
Company Number 05305220
Company ID Number 05305220
Date formed 2004-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854688572  
Last Datalog update: 2023-10-08 02:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DTW ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DTW ASSOCIATES LIMITED
The following companies were found which have the same name as DTW ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Dtw Associates Inc. Delaware Unknown
DTW ASSOCIATES LLC Michigan UNKNOWN
DTW ASSOCIATES LLC New Jersey Unknown

Company Officers of DTW ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
GREGORY TODD JACOB MADSON
Company Secretary 2012-07-01
KRISTOPHER ALAN BALDWIN
Director 2015-06-23
STEPHEN MITCHELL SCOGGINS
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA STEELEY
Director 2016-01-06 2016-04-29
DAPHNE LYNN DEVAULT
Director 2012-07-01 2016-01-07
WILLIAM SCOT LANE
Director 2012-07-01 2016-01-07
TOBY JONATHAN WHEELER
Director 2004-12-06 2015-08-18
CLAIRE JANE WHEELER
Company Secretary 2004-12-06 2012-07-01
DAVID WHEELER
Director 2006-01-30 2012-07-01
GRIFFINS SECRETARIES LIMITED
Company Secretary 2004-12-06 2004-12-06
GRIFFINS FORMATIONS LIMITED
Director 2004-12-06 2004-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTOPHER ALAN BALDWIN CASH & CHEQUE EXPRESS LIMITED Director 2015-06-29 CURRENT 2012-06-25 Active
KRISTOPHER ALAN BALDWIN W & B ASSOCIATES LTD Director 2015-06-23 CURRENT 2004-10-29 Active - Proposal to Strike off
STEPHEN MITCHELL SCOGGINS W & B ASSOCIATES LTD Director 2012-07-01 CURRENT 2004-10-29 Active - Proposal to Strike off
STEPHEN MITCHELL SCOGGINS CASH & CHEQUE EXPRESS LIMITED Director 2012-07-01 CURRENT 2012-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-25Solvency Statement dated 20/02/23
2023-07-25Statement by Directors
2023-07-25Particulars of variation of rights attached to shares
2023-07-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-25Memorandum articles filed
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-12-20CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-20Change of details for Mrs Alision Ann Vadgama as a person with significant control on 2022-12-20
2022-12-20PSC04Change of details for Mrs Alision Ann Vadgama as a person with significant control on 2022-12-20
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-10-25RES01ADOPT ARTICLES 25/10/22
2022-10-25SH08Change of share class name or designation
2022-10-25SH10Particulars of variation of rights attached to shares
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM Ashford House 41-45 Church Road Ashford Middlesex TW15 2TQ United Kingdom
2022-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTOPHER ALAN BALDWIN
2022-10-24PSC07CESSATION OF CHECK INTO CASH OF UK, LLC AS A PERSON OF SIGNIFICANT CONTROL
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL SCOGGINS
2022-10-24TM02Termination of appointment of Gregory Todd Jacob Madson on 2022-10-21
2022-10-24AP01DIRECTOR APPOINTED MRS ALISON ANN VADGAMA
2022-10-11Amended small company accounts made up to 2020-12-31
2022-10-11AAMDAmended small company accounts made up to 2020-12-31
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Ashford House 41-45 Church Road Ashford Middlesex TW15 2TY England
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 45 Church Road Ashford Middlesex TW15 2TY
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06SH10Particulars of variation of rights attached to shares
2018-05-30RES01ADOPT ARTICLES 30/05/18
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER ALAN BALDWIN / 08/05/2017
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER ALAN BALDWIN / 08/05/2017
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 4001002
2017-02-16SH0129/12/16 STATEMENT OF CAPITAL GBP 4001002
2017-01-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2001002
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-13RES12Resolution of varying share rights or name
2016-10-13RES01ADOPT ARTICLES 18/09/2016
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-08SH10Particulars of variation of rights attached to shares
2016-10-08SH08Change of share class name or designation
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA STEELEY
2016-02-18AR0106/12/15 ANNUAL RETURN FULL LIST
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LANE
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE DEVAULT
2016-01-22AP01DIRECTOR APPOINTED MRS EMMA STEELEY
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2001002
2016-01-19SH0104/01/16 STATEMENT OF CAPITAL GBP 2001002
2016-01-19SH10Particulars of variation of rights attached to shares
2016-01-19SH08Change of share class name or designation
2016-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-19RES01ADOPT ARTICLES 04/01/2016
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TOBY WHEELER
2015-07-13AP01DIRECTOR APPOINTED MR KRISTOPHER ALAN BALDWIN
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2001001
2015-02-23SH0127/01/15 STATEMENT OF CAPITAL GBP 2001001
2015-02-23MEM/ARTSARTICLES OF ASSOCIATION
2015-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-23RES01ALTER ARTICLES 27/01/2015
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1001
2014-12-18AR0106/12/14 FULL LIST
2014-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1001
2014-02-06AR0106/12/13 FULL LIST
2013-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-28AR0106/12/12 FULL LIST
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-14SH0101/08/12 STATEMENT OF CAPITAL GBP 1001
2012-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-18RES01ADOPT ARTICLES 01/07/2012
2012-07-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 2 LAKE END COURT TAPLOW ROAD, TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ
2012-07-12AP03SECRETARY APPOINTED MR GREGORY TODD JACOB MADSON
2012-07-12AP01DIRECTOR APPOINTED MR STEPHEN MITCHELL SCOGGINS
2012-07-12AP01DIRECTOR APPOINTED DAPHNE LYNN DEVAULT
2012-07-12AP01DIRECTOR APPOINTED MR WILLIAM SCOT LANE
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE WHEELER
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELER
2011-12-21AR0106/12/11 FULL LIST
2011-12-06AA31/12/10 TOTAL EXEMPTION FULL
2011-02-02AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09
2010-12-23AR0106/12/10 FULL LIST
2010-11-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JONATHAN WHEELER / 12/10/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHEELER / 15/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE WHEELER / 15/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JONATHAN WHEELER / 15/04/2010
2010-02-02AR0106/12/09 FULL LIST
2009-07-29AA31/12/08 TOTAL EXEMPTION FULL
2009-01-12363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-01-04363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX
2007-02-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-25363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-1388(2)RAD 30/01/06--------- £ SI 150@1=150 £ IC 351/501
2006-02-1388(2)RAD 30/01/06--------- £ SI 349@1=349 £ IC 651/1000
2006-02-1388(2)RAD 30/01/06--------- £ SI 350@1=350 £ IC 1/351
2006-02-1388(2)RAD 30/01/06--------- £ SI 150@1=150 £ IC 501/651
2006-01-04363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21288bSECRETARY RESIGNED
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DTW ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DTW ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-14 Outstanding LIONSGATE PROPERTIES (NO.1) LIMITED AND LIONSGATE PROPERTIES (NO.2) LIMITED
CHARGE OVER SHARES 2005-02-14 Satisfied ALAN GRAHAM BALDWIN
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DTW ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of DTW ASSOCIATES LIMITED registering or being granted any patents
Domain Names

DTW ASSOCIATES LIMITED owns 6 domain names.

CCEUK.co.uk   aall.co.uk   cashplusgoldcard.co.uk   cashandchequeexpress.co.uk   debitcardloan.co.uk   autoadvance.co.uk  

Trademarks
We have not found any records of DTW ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DTW ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as DTW ASSOCIATES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DTW ASSOCIATES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
23/25, Buckingham Street, Aylesbury, Bucks, HP20 2LA 25,75010/Dec/2012
Aylesbury Vale District Council 23/25, Buckingham Street, Aylesbury, Bucks, HP20 2LA 25,75010/Dec/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DTW ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DTW ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.