UKBizDB.co.uk

DINGHY LIMITED

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

This company is commonly known as Dinghy Limited. The company was founded 7 years ago and was given the registration number 10670655. The firm's registered office is in TEWKESBURY. You can find them at 9 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DINGHY LIMITED
Company Number:10670655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:9 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
555 North Lane, Suite 6060, Conshohocken, United States, 19428

Director07 April 2020Active
9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director01 February 2022Active
9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director03 April 2017Active
555 North Lane, Suite 6060, Conshohocken, United States,

Director07 April 2020Active
2a, Hartington Road, London, United Kingdom, E17 8AT

Director15 March 2017Active
555 North Lane, Suite 6060, Conshohocken, United States, 19428

Director07 April 2020Active
9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director21 December 2018Active
9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director21 December 2018Active
Number One, Vicarage Lane, Stratford, London, United Kingdom, E15 4HF

Director15 March 2017Active
Number One, Vicarage Lane, Stratford, London, United Kingdom, E15 4HF

Director03 April 2017Active
9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director21 December 2018Active

People with Significant Control

Soar Newco Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:9 Miller Court, Severn Drive, Tewkesbury, England, GL20 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Stevland Wilks
Notified on:15 March 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Number One, Vicarage Lane, London, United Kingdom, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Stevland Wilks
Notified on:15 March 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Number One, Vicarage Lane, London, United Kingdom, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Louis Routledge
Notified on:15 March 2017
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:2a, Hartington Road, London, United Kingdom, E17 8AT
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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type audited abridged.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type audited abridged.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type audited abridged.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type audited abridged.

Download
2020-09-07Accounts

Change account reference date company current shortened.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-16Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.