UKBizDB.co.uk

DOJONO LTD

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

This company is commonly known as Dojono Ltd. The company was founded 7 years ago and was given the registration number 10843403. The firm's registered office is in LONDON. You can find them at 77 New Cavendish Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DOJONO LTD
Company Number:10843403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:77 New Cavendish Street, London, England, W1W 6XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Malta House, 36/38 Piccadilly, London, England, W1J 0LE

Director25 June 2018Active
2nd Floor, Malta House, 36/38 Piccadilly, London, England, W1J 0LE

Director25 June 2018Active
2nd Floor, Malta House, 36/38 Piccadilly, London, England, W1J 0LE

Director30 June 2017Active
77, New Cavendish Street, London, England, W1W 6XB

Director30 June 2017Active
4th Floor, Office Bloc, 47 Dean Street, Soho, London, United Kingdom, W1D 5BE

Director30 June 2017Active
77, New Cavendish Street, London, England, W1W 6XB

Director25 June 2018Active

People with Significant Control

Qv Holdco Limited
Notified on:04 July 2018
Status:Active
Country of residence:England
Address:Second Floor, Malta House, 36-38 Piccadilly, London, England, W1J 0DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Evans
Notified on:30 June 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:77, New Cavendish Street, London, England, W1W 6XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Ferguson
Notified on:30 June 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Office Bloc, 47 Dean Street, London, United Kingdom, W1D 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn De Smidt
Notified on:30 June 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:2nd Floor, Malta House, London, England, W1J 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-24Dissolution

Dissolution application strike off company.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Address

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

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Address

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

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.