UKBizDB.co.uk

DOG-GAMES LIMITED

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

This company is commonly known as Dog-games Limited. The company was founded 20 years ago and was given the registration number 05055660. The firm's registered office is in MALVERN. You can find them at Unit 1, Advantage Business Park, Spring Lane South, Malvern, Worcestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DOG-GAMES LIMITED
Company Number:05055660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 1, Advantage Business Park, Spring Lane South, Malvern, Worcestershire, England, WR14 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Advantage Business Park, Spring Lane South, Malvern, England, WR14 1AT

Director08 October 2021Active
Unit 1, Advantage Business Park, Spring Lane South, Malvern, England, WR14 1AT

Secretary01 March 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary25 February 2004Active
Unit 1, Advantage Business Park, Spring Lane South, Malvern, England, WR14 1AT

Director01 August 2004Active
Unit 1, Advantage Business Park, Spring Lane South, Malvern, England, WR14 1AT

Director01 March 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director25 February 2004Active

People with Significant Control

Ashlo Limited
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:8, Bramble Close, Malvern, England, WR14 2UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Philip Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Unit 1, Advantage Business Park, Spring Lane South, Malvern, England, WR14 1AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sally Anne Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Unit 1, Advantage Business Park, Spring Lane South, Malvern, England, WR14 1AT
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
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination secretary company with name termination date.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Address

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

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Resolution

Resolution.

Download
2018-11-19Capital

Capital name of class of shares.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.