UKBizDB.co.uk

DOGMA8 LTD

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

This company is commonly known as Dogma8 Ltd. The company was founded 10 years ago and was given the registration number 08552937. The firm's registered office is in LIVERPOOL. You can find them at Seymour Chambers, 92 London Road, Liverpool, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DOGMA8 LTD
Company Number:08552937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW

Director29 October 2021Active
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW

Director29 September 2022Active
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW

Director03 June 2013Active

People with Significant Control

Mr Daragh Thomas Mcdonald
Notified on:01 January 2023
Status:Active
Date of birth:June 1971
Nationality:Irish
Country of residence:England
Address:Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Joseph Toolan
Notified on:01 June 2022
Status:Active
Date of birth:September 1961
Nationality:Irish
Country of residence:Ireland
Address:Gurteen, Dublin Road, Celbridge, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Frances Toolan
Notified on:01 June 2022
Status:Active
Date of birth:August 1964
Nationality:Irish
Address:Seymour Chambers, 92 London Road, Liverpool, L3 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daragh Thomas Mcdonald
Notified on:06 December 2021
Status:Active
Date of birth:June 1971
Nationality:Irish
Address:Seymour Chambers, 92 London Road, Liverpool, L3 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Anthony Flood
Notified on:01 January 2017
Status:Active
Date of birth:June 1944
Nationality:Irish
Address:Seymour Chambers, 92 London Road, Liverpool, L3 5NW
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-13Officers

Change person director company with change date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Capital

Capital allotment shares.

Download
2022-05-06Change of name

Certificate change of name company.

Download
2022-04-29Capital

Capital allotment shares.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.