Company Information for DODO (UK) LIMITED
5th Floor, Rear Suite Oakfield House, 35 Perrymount Road, Haywards Heath, WEST SUSSEX, RH16 3BW,
|
Company Registration Number
07373235 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| DODO (UK) LIMITED | |
| Legal Registered Office | |
| 5th Floor, Rear Suite Oakfield House 35 Perrymount Road Haywards Heath WEST SUSSEX RH16 3BW Other companies in RH16 | |
| Company Number | 07373235 | |
|---|---|---|
| Company ID Number | 07373235 | |
| Date formed | 2010-09-13 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2022-12-31 | |
| Account next due | 30/09/2024 | |
| Latest return | 2024-01-27 | |
| Return next due | 24/02/2017 | |
| Type of accounts | FULL |
| Last Datalog update: | 2024-12-11 04:52:42 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
CHARLES EMMANUEL HELEN JEAN CLARET DE FLEURIEU |
||
FRANCESCA GALLI |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NADIA MININI |
Director | ||
FULVIO TADOLTI |
Director | ||
GIUSEPPE PINTO |
Director | ||
PAOLA MARLETTA |
Director | ||
RICCARDO SCIUTTO |
Director | ||
ANDREW SIMON DAVIS |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| SECOND GAZETTE not voluntary dissolution | ||
| FIRST GAZETTE notice for voluntary strike-off | ||
| Application to strike the company off the register | ||
| Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
| Solvency Statement dated 04/09/24 | ||
| Statement by Directors | ||
| Statement of capital on GBP 1 | ||
| APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MILLS | ||
| Director's details changed for Michele Buonpane on 2023-01-01 | ||
| CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
| FULL ACCOUNTS MADE UP TO 31/12/22 | ||
| Register inspection address changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT | ||
| CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
| Director's details changed for Marjorie Anne Lea Coulet on 2020-02-18 | ||
| CH01 | Director's details changed for Marjorie Anne Lea Coulet on 2020-02-18 | |
| FULL ACCOUNTS MADE UP TO 31/12/21 | ||
| AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
| CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
| Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | ||
| AD02 | Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES EMMANUEL HELEN JEAN CLARET DE FLEURIEU | |
| AP01 | DIRECTOR APPOINTED MARJORIE ANNE LEA COULET | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
| AD02 | Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
| AP01 | DIRECTOR APPOINTED MRS SARAH JANE MILLS | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA GALLI | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
| AD02 | Register inspection address changed from Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
| AP01 | DIRECTOR APPOINTED MR CHARLES EMMANUEL HELEN JEAN CLARET DE FLEURIEU | |
| AP01 | DIRECTOR APPOINTED MS FRANCESCA GALLI | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR FULVIO TADOLTI | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NADIA MININI | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
| AD03 | Registers moved to registered inspection location of 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100000 | |
| AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
| AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR FULVIO TADOLTI | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PINTO | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
| AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
| AD03 | Registers moved to registered inspection location of 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY | |
| AD02 | Register inspection address changed to 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM, 5TH FLOOR REAR SUITE 35 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3BW, ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM, 201 GREAT PORTLAND STREET, LONDON, W1W 5AB, UNITED KINGDOM | |
| AR01 | 13/09/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE PINTO / 28/03/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. NADIA MININI / 28/03/2013 | |
| AR01 | 13/09/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AP01 | DIRECTOR APPOINTED MS. NADIA MININI | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLA MARLETTA | |
| AR01 | 13/09/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICCARDO SCIUTTO | |
| AP01 | DIRECTOR APPOINTED MRS. PAOLA MARLETTA | |
| AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
| SH01 | 13/09/10 STATEMENT OF CAPITAL GBP 100000 | |
| AP01 | DIRECTOR APPOINTED MR GIUSEPPE PINTO | |
| AP01 | DIRECTOR APPOINTED MR RICCARDO SCIUTTO | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.63 | 9 |
| MortgagesNumMortOutstanding | 0.44 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DODO (UK) LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as DODO (UK) LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | ||
![]() | 71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | ||
![]() | 71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | ||
![]() | 71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | ||
![]() | 71171100 | Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |