UKBizDB.co.uk

DAWMOUSE LIMITED

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

This company is commonly known as Dawmouse Limited. The company was founded 9 years ago and was given the registration number 09182902. The firm's registered office is in LONDON. You can find them at Studio 149, The Light Box, 111 Power Road, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:DAWMOUSE LIMITED
Company Number:09182902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Studio 149, The Light Box, 111 Power Road, London, England, W4 5PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director04 November 2022Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director04 November 2022Active
Studio 132, The Light Box, 111 Power Road, London, England, W4 5PY

Director01 December 2014Active
Studio 132, The Light Box, 111 Power Road, London, England, W4 5PY

Director20 August 2014Active

People with Significant Control

Mrs Claire Emily Foxon
Notified on:04 November 2022
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Emma Victoria Breakspear
Notified on:03 October 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Studio 132, The Light Box, London, England, W4 5PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Breakspear
Notified on:20 August 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Studio 132, The Light Box, London, England, W4 5PY
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
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Address

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

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-07-14Address

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

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.