UKBizDB.co.uk

DOTMATICS LIMITED

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

This company is commonly known as Dotmatics Limited. The company was founded 18 years ago and was given the registration number 05614524. The firm's registered office is in BISHOPS STORTFORD. You can find them at The Old Monastery, Windhill, Bishops Stortford, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DOTMATICS LIMITED
Company Number:05614524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Old Monastery, Windhill, Bishops Stortford, Hertfordshire, CM23 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Monastery, Windhill, Bishop's Stortford, England, CM23 2ND

Secretary09 September 2022Active
The Old Monastery, Windhill, Bishop's Stortford, England, CM23 2ND

Director09 September 2022Active
The Old Monastery, Windhill, Bishops Stortford, CM23 2ND

Director28 April 2021Active
The Old Monastery, Windhill, Bishops Stortford, CM23 2ND

Secretary07 November 2005Active
The Old Monastery, Windhill, Bishops Stortford, CM23 2ND

Secretary19 October 2017Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary07 November 2005Active
The Old Monastery, Windhill, Bishops Stortford, CM23 2ND

Director30 October 2018Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director19 October 2017Active
The Old Monastery, Windhill, Bishops Stortford, CM23 2ND

Director07 November 2005Active
The Old Monastery, Windhill, Bishops Stortford, United Kingdom, CM23 2ND

Director21 November 2006Active
The Old Monastery, Windhill, Bishops Stortford, CM23 2ND

Director07 November 2005Active
Devonshire House,, Ashmead Lane, Denham, Uxbridge, England, UB9 5BB

Director19 October 2017Active
The Old Monastery, Windhill, Bishops Stortford, CM23 2ND

Director28 April 2021Active

People with Significant Control

Graphpad Uk Bidco Limited
Notified on:28 April 2021
Status:Active
Country of residence:England
Address:The Old Monastery, Windhill, Bishop's Stortford, England, CM23 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sep V Lp
Notified on:19 October 2017
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Christian Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:The Old Monastery, Windhill, Bishops Stortford, CM23 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair William Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:The Old Monastery, Windhill, Bishops Stortford, CM23 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Michael John Hartshorn
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:The Old Monastery, Windhill, Bishops Stortford, CM23 2ND
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type group.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type group.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination secretary company with name termination date.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.