UKBizDB.co.uk

DASH DOGS

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

This company is commonly known as Dash Dogs. The company was founded 5 years ago and was given the registration number 11953372. The firm's registered office is in ANDOVER. You can find them at Thruxton Down House, Thruxton Down, Andover, Hampshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:DASH DOGS
Company Number:11953372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Thruxton Down House, Thruxton Down, Andover, Hampshire, England, SP11 8PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thruxton Down House, Thruxton Down, Andover, England, SP11 8PR

Director18 April 2019Active
Thruxton Down House, Thruxton Down, Andover, England, SP11 8PR

Director18 April 2019Active
Thruxton Down House, Thruxton Down, Andover, England, SP11 8PR

Director01 March 2022Active
Thruxton Down House, Thruxton Down, Andover, England, SP11 8PR

Director18 January 2024Active
Thruxton Down House, Thruxton Down, Andover, England, SP11 8PR

Secretary18 April 2019Active
Thruxton Down House, Thruxton Down, Andover, England, SP11 8PR

Director18 April 2019Active

People with Significant Control

Mr Ivor John Labrum
Notified on:01 March 2022
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Thruxton Down House, Thruxton Down, Andover, England, SP11 8PR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Miranda Clair Holder
Notified on:18 April 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Thruxton Down House, Thruxton Down, Andover, England, SP11 8PR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Justin Piers Russell Holder
Notified on:18 April 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Thruxton Down House, Thruxton Down, Andover, England, SP11 8PR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Julie Wilkinson
Notified on:18 April 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Thruxton Down House, Thruxton Down, Andover, England, SP11 8PR
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 (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
2024-05-07Officers

Termination director company with name termination date.

Download
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination secretary company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Resolution

Resolution.

Download
2019-07-25Resolution

Resolution.

Download
2019-05-14Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.