UKBizDB.co.uk

DUDOBI LIMITED

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

This company is commonly known as Dudobi Limited. The company was founded 19 years ago and was given the registration number 05159668. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DUDOBI LIMITED
Company Number:05159668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL

Director01 November 2020Active
First Floor, Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL

Director13 June 2018Active
First Floor, Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL

Director22 June 2004Active
First Floor, Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL

Director01 June 2020Active
8, Carlisle Road, London, United Kingdom, NW6 6TJ

Secretary24 June 2005Active
83 Harbord Street, London, SW6 6DY

Secretary24 February 2005Active
54 Copperfield Rise, Rowtown, KT15 1AN

Secretary22 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 June 2004Active
8, Carlisle Road, London, United Kingdom, NW6 6TJ

Director15 April 2008Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director01 October 2008Active
2nd, Floor, Hygeia House 66 College Road, Harrow, HA1 1BE

Director13 July 2010Active
83 Harbord Street, London, SW6 6DY

Director22 June 2004Active
7 Gracedale Road, Streatham, London, SW16 6SW

Director21 March 2006Active
120 Latchmere Road, Kingston Upon Thames, KT2 5TT

Director22 June 2004Active
525, Old York Road, London, England, SW18 1TG

Director01 June 2020Active
9 Southdean Gardens, Wimbledon, London, SW19 6NT

Director22 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 June 2004Active

People with Significant Control

Pelagos Holdings Limited
Notified on:02 November 2018
Status:Active
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
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
2023-08-31Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Capital

Capital allotment shares.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Address

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

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Capital

Capital name of class of shares.

Download
2018-12-13Resolution

Resolution.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.