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.
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 | : |
|
Registered Address | : | Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Prices Lane, Upton-Upon-Severn, Worcester, England, WR8 0LY | Director | 01 April 2021 | Active |
300 Alexandra Park Road, London, N22 7BD | Secretary | 12 March 1997 | Active |
The Old Stables, Liskey Hill, Perranporth, United Kingdom, TR6 0BB | Secretary | 17 March 2009 | Active |
Acre House, 11-15 William Road, NW1 3ER | Nominee Secretary | 12 March 1997 | Active |
Flat 1 Alverton House Alverton Road, Penzance, TR18 4TF | Secretary | 20 July 2007 | Active |
300 Alexandra Park Road, London, N22 7BD | Director | 12 March 1997 | Active |
The Old Stables, Liskey Hill, Perranporth, United Kingdom, TR6 0BB | Director | 30 April 2007 | Active |
The Old Stables, Liskey Hill, Perranporth, United Kingdom, TR6 0BB | Director | 12 March 1997 | Active |
6 Cantley Road, Hanwell, London, W7 2BQ | Director | 12 March 1997 | Active |
300 Alexandra Park Road, London, N22 7BD | Director | 12 March 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Address | Change sail address company with old address new address. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Officers | Change person secretary company with change date. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.