UKBizDB.co.uk

DOLMENUK LIMITED

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

This company is commonly known as Dolmenuk Limited. The company was founded 8 years ago and was given the registration number 10193082. The firm's registered office is in ORPINGTON. You can find them at International House Mcmillan Woods, Cray Avenue, Orpington, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DOLMENUK LIMITED
Company Number:10193082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:International House Mcmillan Woods, Cray Avenue, Orpington, Kent, England, BR5 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3-4, Nisbett Walk, Sidcup, England, DA14 6BT

Director16 February 2022Active
3, Nisbett Walk, Sidcup, England, DA14 6BT

Director16 February 2022Active
Mcmillan Woods, International House, Cray Avenue, Orpington, England, BR5 3RS

Corporate Secretary21 May 2016Active
Unit 3-4, Nisbett Walk, Sidcup, England, DA14 6BT

Director02 February 2022Active
Unit 3-4, Nisbett Walk, Sidcup, England, DA14 6BT

Director16 February 2022Active
872/3, 872/3, Stefanikova, Poppad, Slovakia,

Director01 June 2016Active
Unit 3-4, Nisbett Walk, Sidcup, England, DA14 6BT

Director01 October 2018Active
International House, Mcmillan Woods, Cray Avenue, Orpington, England, BR5 3RS

Director21 May 2016Active

People with Significant Control

Mr Rupert Faustinus Antony
Notified on:24 February 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:3, Nisbett Walk, Sidcup, England, DA14 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Protapaditya Mukherjee
Notified on:16 February 2022
Status:Active
Date of birth:December 1967
Nationality:Indian
Country of residence:England
Address:Unit 3-4, Nisbett Walk, Sidcup, England, DA14 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sahajada Imran
Notified on:16 February 2022
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:3, Nisbett Walk, Sidcup, England, DA14 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Milton
Notified on:02 February 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Unit 3-4, Nisbett Walk, Sidcup, England, DA14 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Ronie Silva
Notified on:01 October 2018
Status:Active
Date of birth:May 2018
Nationality:British
Country of residence:England
Address:Unit 3-4, Nisbett Walk, Sidcup, England, DA14 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Address

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

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.