UKBizDB.co.uk

DTW ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dtw Associates Limited. The company was founded 19 years ago and was given the registration number 05305220. The firm's registered office is in ASHFORD. You can find them at Ashford House, 41-45 Church Road, Ashford, Middlesex. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:DTW ASSOCIATES LIMITED
Company Number:05305220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Ashford House, 41-45 Church Road, Ashford, Middlesex, United Kingdom, TW15 2TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Rycote Court, 23-25 Buckingham Street, Aylesbury, England, HP20 2LA

Director23 June 2015Active
Unit 2, Rycote Court, 23-25 Buckingham Street, Aylesbury, England, HP20 2LA

Director21 October 2022Active
201, Keith Street Sw, Ste 80, Cleveland, United States, 37311

Secretary01 July 2012Active
1st, Floor, 45 Church Road, Ashford, United Kingdom, TW15 2TY

Secretary06 December 2004Active
24-32 London Road, Newbury, RG14 1LA

Corporate Secretary06 December 2004Active
201, Keith Street Sw, Ste 80, Cleveland, Usa, 37311

Director01 July 2012Active
201, Keith Street, Cleveland, Usa, 37311

Director01 July 2012Active
201, Keith Street Sw, Ste 80, Cleveland, United States, 37311

Director01 July 2012Active
45, Church Road, Ashford, TW15 2TY

Director06 January 2016Active
1st, Floor, 45 Church Road, Ashford, United Kingdom, TW15 2TY

Director30 January 2006Active
1st, Floor, 45 Church Road, Ashford, United Kingdom, TW15 2TY

Director06 December 2004Active
24-32 London Road, Newbury, RG14 1LA

Corporate Director06 December 2004Active

People with Significant Control

Mr Kristopher Alan Baldwin
Notified on:21 October 2022
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit 2, Rycote Court, 23-25 Buckingham Street, Aylesbury, England, HP20 2LA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Alison Ann Vadgama
Notified on:21 October 2022
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Unit 2, Rycote Court, 23-25 Buckingham Street, Aylesbury, England, HP20 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Check Into Cash Of Uk, Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Suite 80, 201 Keith Street Sw, Cleveland, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-25Capital

Capital variation of rights attached to shares.

Download
2023-07-25Capital

Legacy.

Download
2023-07-25Insolvency

Legacy.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Resolution

Resolution.

Download
2022-10-25Capital

Capital name of class of shares.

Download
2022-10-25Capital

Capital variation of rights attached to shares.

Download
2022-10-24Address

Change registered office address company with date old address new address.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination secretary company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-11Accounts

Accounts amended with accounts type small.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.