UKBizDB.co.uk

DOVETAIL DIGITAL LIMITED

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

This company is commonly known as Dovetail Digital Limited. The company was founded 6 years ago and was given the registration number 10867961. The firm's registered office is in LEEDS. You can find them at Fulford Grange Micklefield Lane, Rawdon, Leeds, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DOVETAIL DIGITAL LIMITED
Company Number:10867961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Secretary31 October 2018Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director29 November 2017Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director31 October 2018Active
3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England, TS18 3EX

Director17 July 2017Active
3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England, TS18 3EX

Director30 December 2017Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director31 October 2018Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director30 August 2019Active

People with Significant Control

Emis Group Plc
Notified on:31 October 2018
Status:Active
Country of residence:England
Address:Fulford Grange, Micklefield Lane, Leeds, England, LS19 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Alexandra Naomi Eavis
Notified on:07 December 2017
Status:Active
Date of birth:August 1978
Nationality:English
Country of residence:England
Address:3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England, TS18 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Edward Ashkuri
Notified on:17 July 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England, TS18 3EX
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 (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
2024-04-19Officers

Termination secretary company with name termination date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-14Dissolution

Dissolution application strike off company.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Address

Change sail address company with old address new address.

Download
2021-06-28Address

Move registers to registered office company with new address.

Download
2021-06-28Address

Move registers to registered office company with new address.

Download
2021-05-28Capital

Legacy.

Download
2021-05-28Capital

Capital statement capital company with date currency figure.

Download
2021-05-28Insolvency

Legacy.

Download
2021-05-28Resolution

Resolution.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-02Address

Change sail address company with old address new address.

Download
2019-12-02Address

Move registers to sail company with new address.

Download
2019-12-02Address

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

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.