UKBizDB.co.uk

DOGMER4 LIMITED

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

This company is commonly known as Dogmer4 Limited. The company was founded 17 years ago and was given the registration number 06092715. The firm's registered office is in . You can find them at 2 More London Riverside, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DOGMER4 LIMITED
Company Number:06092715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 More London Riverside, London, SE1 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 More London Riverside, London, SE1 2AP

Director26 June 2018Active
2 More London Riverside, London, SE1 2AP

Director19 March 2009Active
2 More London Riverside, London, SE1 2AP

Director26 June 2018Active
Uplands, Harewood Road, Chalfont St. Giles, HP8 4UB

Secretary12 February 2007Active
2 More London Riverside, London, SE1 2AP

Secretary19 March 2009Active
2 More London Riverside, London, SE1 2AP

Secretary10 February 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 2007Active
2 More London Riverside, London, SE1 2AP

Director12 February 2007Active
2 More London Riverside, London, SE1 2AP

Director29 August 2012Active
2 More London Riverside, London, SE1 2AP

Director29 August 2012Active
2 More London Riverside, London, SE1 2AP

Director20 February 2007Active
2 More London Riverside, London, SE1 2AP

Director12 February 2007Active
Apartment 210 The Knightsbridge, 199 Knightsbridge, London, SW7 1RE

Director20 February 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 February 2007Active

People with Significant Control

Mr John Richard Howard Kitching
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:2 More London Riverside, SE1 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Wilding
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:2 More London Riverside, SE1 2AP
Nature of control:
  • Ownership of shares 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
2024-05-14Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.