Background WavePink WaveYellow Wave

DIGITONOMY LIMITED (08385135)

DIGITONOMY LIMITED (08385135) is an active UK company. incorporated on 1 February 2013. with registered office in Chester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. DIGITONOMY LIMITED has been registered for 13 years. Current directors include MOSS, Timothy Charles Graves, WILSON, Paul Martin.

Company Number
08385135
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
Steam Mill Business Centre, Chester, CH3 5AN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MOSS, Timothy Charles Graves, WILSON, Paul Martin
SIC Codes
62012, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITONOMY LIMITED

DIGITONOMY LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. DIGITONOMY LIMITED was registered 13 years ago.(SIC: 62012, 64999)

Status

active

Active since 13 years ago

Company No

08385135

LTD Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

MACSCO 55 LIMITED
From: 1 February 2013To: 15 March 2013
Contact
Address

Steam Mill Business Centre Steam Mill Street Chester, CH3 5AN,

Previous Addresses

5B Steam Mill Street Chester CH3 5AN
From: 6 March 2014To: 17 May 2017
Suite 5B Fifth Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH03 5AN
From: 13 June 2013To: 6 March 2014
10 Norwich Street London EC4A 1BD United Kingdom
From: 1 February 2013To: 13 June 2013
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Dec 13
Funding Round
Mar 16
Director Left
Apr 16
Director Joined
Oct 16
New Owner
Nov 17
Funding Round
Jun 18
Director Joined
Jun 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Nov 21
Director Left
Feb 22
Capital Update
Nov 25
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MOSS, Timothy Charles Graves

Active
Steam Mill Business Centre, ChesterCH3 5AN
Born September 1972
Director
Appointed 18 Oct 2013

WILSON, Paul Martin

Active
Steam Mill Street, ChesterCH3 5AN
Born April 1980
Director
Appointed 01 Jun 2019

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 01 Feb 2013
Resigned 10 Apr 2013

ASHTON, Daniel James

Resigned
Steam Mill Business Centre, ChesterCH3 5AN
Born June 1980
Director
Appointed 18 Oct 2013
Resigned 08 Apr 2016

BARNES, Robert Charles

Resigned
27 Carnatic Road, LiverpoolL18 8BY
Born December 1975
Director
Appointed 10 Apr 2013
Resigned 10 Oct 2013

SOLOMON, Gary

Resigned
Steam Mill Street, ChesterCH3 5AN
Born December 1973
Director
Appointed 10 Apr 2013
Resigned 01 Feb 2022

SUMNER, Christopher Michael

Resigned
Steam Mill Street, ChesterCH3 5AN
Born March 1978
Director
Appointed 18 Oct 2016
Resigned 02 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Steam Mill Street, ChesterCH3 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021

Mr Gary Solomon

Ceased
Steam Mill Street, ChesterCH3 5AN
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2017
Ceased 08 Jan 2021

Mr Timothy Charles Graves Moss

Ceased
Steam Mill Street, ChesterCH3 5AN
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Legacy
20 November 2025
SH20SH20
Legacy
20 November 2025
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
20 November 2025
SH19Statement of Capital
Resolution
20 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 June 2018
SH10Notice of Particulars of Variation
Resolution
27 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Resolution
12 February 2016
RESOLUTIONSResolutions
Resolution
12 February 2016
RESOLUTIONSResolutions
Resolution
12 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Resolution
2 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Certificate Change Of Name Company
15 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2013
NEWINCIncorporation