UKBizDB.co.uk

A MAN ABOUT A DOG LIMITED

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

This company is commonly known as A Man About A Dog Limited. The company was founded 10 years ago and was given the registration number 08817956. The firm's registered office is in LONDON. You can find them at 2nd Floor Northumberland House, 303-306 High Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A MAN ABOUT A DOG LIMITED
Company Number:08817956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Pancras Square, London, England, N1C 4AG

Director29 July 2022Active
3, Pancras Square, London, England, N1C 4AG

Director02 December 2019Active
3, Pancras Square, London, England, N1C 4AG

Director02 December 2019Active
3, Pancras Square, London, England, N1C 4AG

Director09 April 2014Active
3, Pancras Square, London, England, N1C 4AG

Director11 April 2014Active
3, Pancras Square, London, United Kingdom, N1C 4AG

Secretary29 July 2021Active
2nd Floor Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ

Director11 April 2014Active
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director17 December 2013Active
3, Pancras Square, London, England, N1C 4AG

Director02 December 2019Active

People with Significant Control

Amaad Holdings Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Alice Christiane Favre
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Anthony Harold
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:1 Carmelo Mews, London, United Kingdom, E1 4GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Jack Sobierajski
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:6 Clarence Gardens, Brighton, England, BN1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-07-30Officers

Appoint person secretary company with name date.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-03-17Address

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

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Accounts

Change account reference date company previous shortened.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.