UKBizDB.co.uk

THE DODO PAD LIMITED

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

This company is commonly known as The Dodo Pad Limited. The company was founded 27 years ago and was given the registration number 03331934. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 58110 - Book publishing.

Company Information

Name:THE DODO PAD LIMITED
Company Number:03331934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Prices Lane, Upton-Upon-Severn, Worcester, England, WR8 0LY

Director01 April 2021Active
300 Alexandra Park Road, London, N22 7BD

Secretary12 March 1997Active
The Old Stables, Liskey Hill, Perranporth, United Kingdom, TR6 0BB

Secretary17 March 2009Active
Acre House, 11-15 William Road, NW1 3ER

Nominee Secretary12 March 1997Active
Flat 1 Alverton House Alverton Road, Penzance, TR18 4TF

Secretary20 July 2007Active
300 Alexandra Park Road, London, N22 7BD

Director12 March 1997Active
The Old Stables, Liskey Hill, Perranporth, United Kingdom, TR6 0BB

Director30 April 2007Active
The Old Stables, Liskey Hill, Perranporth, United Kingdom, TR6 0BB

Director12 March 1997Active
6 Cantley Road, Hanwell, London, W7 2BQ

Director12 March 1997Active
300 Alexandra Park Road, London, N22 7BD

Director12 March 1997Active

People with Significant Control

Mrs Mafalda Patricia Perestrelo Spinola Mccarthy
Notified on:01 April 2021
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:1, Prices Lane, Worcester, England, WR8 0LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Trevor Hough
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:The Old Stables, Liskey Hill, Perranporth, United Kingdom, TR6 0BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Miriam Jay
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:The Old Stables, Liskey Hill, Perranporth, United Kingdom, TR6 0BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Address

Change sail address company with old address new address.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Address

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

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Change person secretary company with change date.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.