UKBizDB.co.uk

DOCK9 LTD

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

This company is commonly known as Dock9 Ltd. The company was founded 16 years ago and was given the registration number 06463165. The firm's registered office is in LONDON. You can find them at 65 Leadenhall Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DOCK9 LTD
Company Number:06463165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:65 Leadenhall Street, London, England, EC3A 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Leadenhall Street, London, England, EC3A 2AD

Director18 December 2020Active
65, Leadenhall Street, London, England, EC3A 2AD

Director10 January 2008Active
26 Rockingham Avenue, Hornchurch, RM11 1HH

Secretary10 January 2008Active
65, Leadenhall Street, London, England, EC3A 2AD

Secretary22 May 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 January 2008Active
26 Rockingham Avenue, Hornchurch, RM11 1HH

Director10 January 2008Active
Castle Carey, St Peter Port, Guernsey, GY1 1UX

Director10 January 2008Active
65, Leadenhall Street, London, England, EC3A 2AD

Director22 May 2019Active
65, Leadenhall Street, London, England, EC3A 2AD

Director18 December 2020Active
17, Pepper Street Uhit, Isle Of Dogs, London, E14 9RP

Director10 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 January 2008Active

People with Significant Control

Murat Kalaora
Notified on:18 December 2020
Status:Active
Date of birth:August 1971
Nationality:Italian
Country of residence:England
Address:65, Leadenhall Street, London, England, EC3A 2AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Renee Tiyano
Notified on:18 December 2020
Status:Active
Date of birth:August 1967
Nationality:Italian
Country of residence:England
Address:65, Leadenhall Street, London, England, EC3A 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Jane Lusted
Notified on:01 September 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:65, Leadenhall Street, London, England, EC3A 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark John Lusted
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:65, Leadenhall Street, London, England, EC3A 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Royston William Clegg
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:3rd Floor, 128-129, Minories, London, EC3N 1NT
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2021-12-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Resolution

Resolution.

Download
2021-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Resolution

Resolution.

Download
2021-01-19Incorporation

Memorandum articles.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Change account reference date company previous shortened.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.