UKBizDB.co.uk

THE ALLY DOG COMPANY LIMITED

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

This company is commonly known as The Ally Dog Company Limited. The company was founded 5 years ago and was given the registration number 11702479. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE ALLY DOG COMPANY LIMITED
Company Number:11702479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Mill Street, Wincanton, United Kingdom, BA9 9AP

Secretary28 November 2018Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director01 August 2022Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director04 August 2022Active
24, Mill Street, Wincanton, United Kingdom, BA9 9AP

Director28 November 2018Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director05 August 2022Active

People with Significant Control

Mr Stephen Jones
Notified on:05 August 2022
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Fayle
Notified on:04 August 2022
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Illingworth-Dennis
Notified on:28 November 2018
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:24, Mill Street, Wincanton, United Kingdom, BA9 9AP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type dormant.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type dormant.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-15Address

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

Download
2020-01-28Gazette

Gazette notice voluntary.

Download
2020-01-21Dissolution

Dissolution application strike off company.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Officers

Change person secretary company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Address

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

Download
2018-11-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.