UKBizDB.co.uk

DODDL LTD

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

This company is commonly known as Doddl Ltd. The company was founded 10 years ago and was given the registration number 08775649. The firm's registered office is in STROUD. You can find them at Unit 42, Acorn House Nailsworth Mills Estate, Avening Road, Stroud, Gloucestershire. This company's SIC code is 25710 - Manufacture of cutlery.

Company Information

Name:DODDL LTD
Company Number:08775649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25710 - Manufacture of cutlery

Office Address & Contact

Registered Address:Unit 42, Acorn House Nailsworth Mills Estate, Avening Road, Stroud, Gloucestershire, England, GL6 0BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 42, Acorn House, Nailsworth Mills Estate, Avening Road, Stroud, England, GL6 0BS

Director14 November 2013Active
Unit 42, Acorn House, Nailsworth Mills Estate, Avening Road, Stroud, England, GL6 0BS

Director20 November 2017Active
26, Barcelona Drive, Minchinhampton, Stroud, United Kingdom, GL6 9DS

Director14 November 2013Active
Unit 42, Acorn House, Nailsworth Mills Estate, Avening Road, Stroud, England, GL6 0BS

Director01 June 2022Active
Mapstone Barn, Church Street, Barton St. David, Somerton, United Kingdom, TA11 6BU

Director14 November 2013Active
Mapstone Barn, Church Street, Barton St. David, Somerton, United Kingdom, TA11 6BU

Director14 November 2013Active
2 Lower Bagborough Cottages, Bagborough Lane, Pylle, Shepton Mallet, England, BA4 6QP

Director11 July 2014Active

People with Significant Control

Mr Edwyn Howard Dodd
Notified on:04 May 2021
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 42 Acorn House, Nailsworth Mills Estate, Stroud, United Kingdom, GL6 0BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Catherine Louise Dodd
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 42 Acorn House, Nailsworth Mills Estate, Stroud, United Kingdom, GL6 0BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-02Accounts

Change account reference date company current shortened.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Change of name

Change of name notice.

Download
2020-10-23Address

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

Download
2020-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.