UKBizDB.co.uk

DOODLECATS LIMITED

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

This company is commonly known as Doodlecats Limited. The company was founded 13 years ago and was given the registration number 07552210. The firm's registered office is in FLEET. You can find them at 2 Rookery House Grove Farm, The Street, Crookham Village, Fleet, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DOODLECATS LIMITED
Company Number:07552210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:2 Rookery House Grove Farm, The Street, Crookham Village, Fleet, Hampshire, England, GU51 5RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Aragon Rd, Blackbushe Business Park, Yateley, England, GU46 6GA

Secretary15 June 2022Active
Unit 10 Aragon Road, Blackbushe Business Park, Yateley, England, GU46 6GA

Director15 June 2022Active
Unit 10 Aragon Road, Blackbushe Business Park, Yateley, England, GU46 6GA

Director15 June 2022Active
Unit 10 Aragon, Blackbushe Business Park, Yateley, England, GU46 6GA

Secretary04 March 2011Active
Unit 10 Aragon, Blackbushe Business Park, Yateley, England, GU46 6GA

Director04 March 2011Active
Unit 10 Aragon, Blackbushe Business Park, Yateley, England, GU46 6GA

Director04 March 2011Active

People with Significant Control

Mr Glenn Ian Robinson
Notified on:10 June 2022
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Unit 10 Aragon, Blackbushe Business Park, Yateley, England, GU46 6GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Grimes
Notified on:10 June 2022
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 10 Aragon, Blackbushe Business Park, Yateley, England, GU46 6GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Burton
Notified on:04 March 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 10 Aragon, Blackbushe Business Park, Yateley, England, GU46 6GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth James
Notified on:04 March 2017
Status:Active
Date of birth:November 1967
Nationality:English
Country of residence:England
Address:Unit 10 Aragon, Blackbushe Business Park, Yateley, England, GU46 6GA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Address

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

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Change account reference date company previous shortened.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.