UKBizDB.co.uk

DOOYOO UK LIMITED

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

This company is commonly known as Dooyoo Uk Limited. The company was founded 24 years ago and was given the registration number 03949052. The firm's registered office is in LONDON. You can find them at 5th Floor, 60 Buckingham Palace Road, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DOOYOO UK LIMITED
Company Number:03949052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:5th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director30 September 2016Active
7 Westmoreland Road, London, SW13 9RZ

Secretary01 April 2000Active
142 Telford Avenue, London, SW2 4XQ

Secretary20 October 2003Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary19 December 2003Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary06 April 2000Active
Matrix House 12-16, Lionel Road, Canvey Island, SS8 9DE

Corporate Secretary27 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 2000Active
Kantstr 148, Berlin, Germany, FOREIGN

Director23 October 2003Active
6 Montrose Villas, London, W6 9TT

Director06 April 2000Active
Schuelerstrasse 76, Berlin, German, 10625

Director09 February 2005Active
20 Rue Daval, Paris,

Director27 February 2009Active
Flat 10 3 Stirling Court, 3 Marshall Street, London, W1F 9BD

Director06 April 2000Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director31 July 2016Active
7 Westmoreland Road, London, SW13 9RZ

Director06 April 2000Active
1 Bourne Avenue, Windsor, SL4 3JP

Director06 April 2000Active
Am Kirchert 6, 72622 Nurtingen, Germany,

Director06 May 2005Active
Mainzer Strasse 7, Muenchen, Germany,

Director04 June 2004Active
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director16 July 2012Active
6 Montrose Villas, Chiswick, London, W6 9TT

Director06 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 March 2000Active

People with Significant Control

Mr Vipul Amin
Notified on:03 March 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:5th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Salmon
Notified on:03 March 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:5th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dooyoo Ag
Notified on:01 July 2016
Status:Active
Country of residence:Germany
Address:Augustenstr, 10, Munchen, Germany, 80333
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Resolution

Resolution.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Address

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

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.