Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOJIMA LTD
Company Information for

DOJIMA LTD

LONDON, ENGLAND, E14,
Company Registration Number
08810509
Private Limited Company
Dissolved

Dissolved 2018-02-06

Company Overview

About Dojima Ltd
DOJIMA LTD was founded on 2013-12-11 and had its registered office in London. The company was dissolved on the 2018-02-06 and is no longer trading or active.

Key Data
Company Name
DOJIMA LTD
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 08810509
Date formed 2013-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-02-06
Type of accounts FULL
Last Datalog update: 2018-02-21 12:45:06
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DOJIMA LTD

Current Directors
Officer Role Date Appointed
ADAM DAVID AMSTERDAM
Director 2016-05-06
THOMAS PATRICK CAREY
Director 2016-05-06
DAVID JOHN KELLY
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
RAJEEV KUPPADAKATH
Director 2013-12-11 2016-05-06
ANUPAMA KRISHNAN PURAVANKARA
Director 2014-07-24 2014-07-25
NACHIAPPAN MUTHUKKARUPPAN
Director 2013-12-11 2014-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM DAVID AMSTERDAM FUND BUYER FOCUS LIMITED Director 2018-06-07 CURRENT 2010-11-24 Liquidation
ADAM DAVID AMSTERDAM FUND RADAR LIMITED Director 2018-06-07 CURRENT 2011-09-14 Liquidation
ADAM DAVID AMSTERDAM MWB VENTURES LIMITED Director 2018-06-07 CURRENT 2015-06-10 Liquidation
ADAM DAVID AMSTERDAM SYSTEMWIRE LIMITED Director 2017-10-08 CURRENT 2002-04-22 Liquidation
ADAM DAVID AMSTERDAM BROADRIDGE ANALYTICS SOLUTIONS LIMITED Director 2017-07-11 CURRENT 2008-01-24 Active
ADAM DAVID AMSTERDAM MESSAGE AUTOMATION LIMITED Director 2017-03-07 CURRENT 2003-06-30 Liquidation
ADAM DAVID AMSTERDAM 4SIGHT FINANCIAL SOFTWARE LIMITED Director 2016-06-10 CURRENT 2003-06-17 Liquidation
ADAM DAVID AMSTERDAM 4SIGHT IT SERVICES LIMITED Director 2016-06-10 CURRENT 2014-05-30 Liquidation
ADAM DAVID AMSTERDAM BONAIRE UK LIMITED Director 2013-07-01 CURRENT 2005-07-04 Dissolved 2016-11-12
ADAM DAVID AMSTERDAM PALADYNE SYSTEMS EUROPE LTD Director 2011-09-08 CURRENT 2007-05-29 Liquidation
ADAM DAVID AMSTERDAM BROADRIDGE CITY NETWORKS (UK) LIMITED Director 2010-06-19 CURRENT 1986-06-11 Active
ADAM DAVID AMSTERDAM BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED Director 2007-05-15 CURRENT 1985-11-08 Dissolved 2014-09-26
ADAM DAVID AMSTERDAM BROADRIDGE FINANCIAL SOLUTIONS LIMITED Director 2007-04-12 CURRENT 1984-12-11 Active
ADAM DAVID AMSTERDAM BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED Director 2007-04-12 CURRENT 1993-10-05 Active
THOMAS PATRICK CAREY FUND BUYER FOCUS LIMITED Director 2018-06-07 CURRENT 2010-11-24 Liquidation
THOMAS PATRICK CAREY FUND RADAR LIMITED Director 2018-06-07 CURRENT 2011-09-14 Liquidation
THOMAS PATRICK CAREY MWB VENTURES LIMITED Director 2018-06-07 CURRENT 2015-06-10 Liquidation
THOMAS PATRICK CAREY SYSTEMWIRE LIMITED Director 2017-10-08 CURRENT 2002-04-22 Liquidation
THOMAS PATRICK CAREY BROADRIDGE ANALYTICS SOLUTIONS LIMITED Director 2017-07-11 CURRENT 2008-01-24 Active
THOMAS PATRICK CAREY 4SIGHT FINANCIAL SOFTWARE LIMITED Director 2016-06-10 CURRENT 2003-06-17 Liquidation
THOMAS PATRICK CAREY 4SIGHT IT SERVICES LIMITED Director 2016-06-10 CURRENT 2014-05-30 Liquidation
THOMAS PATRICK CAREY BONAIRE UK LIMITED Director 2013-07-01 CURRENT 2005-07-04 Dissolved 2016-11-12
THOMAS PATRICK CAREY MESSAGE AUTOMATION LIMITED Director 2011-06-30 CURRENT 2003-06-30 Liquidation
THOMAS PATRICK CAREY BROADRIDGE CITY NETWORKS (UK) LIMITED Director 2010-06-19 CURRENT 1986-06-11 Active
THOMAS PATRICK CAREY BROADRIDGE FINANCIAL SOLUTIONS LIMITED Director 2009-07-01 CURRENT 1984-12-11 Active
THOMAS PATRICK CAREY BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1993-10-05 Active
DAVID JOHN KELLY FUND BUYER FOCUS LIMITED Director 2018-06-07 CURRENT 2010-11-24 Liquidation
DAVID JOHN KELLY FUND RADAR LIMITED Director 2018-06-07 CURRENT 2011-09-14 Liquidation
DAVID JOHN KELLY MWB VENTURES LIMITED Director 2018-06-07 CURRENT 2015-06-10 Liquidation
DAVID JOHN KELLY SYSTEMWIRE LIMITED Director 2017-10-08 CURRENT 2002-04-22 Liquidation
DAVID JOHN KELLY MESSAGE AUTOMATION LIMITED Director 2017-03-07 CURRENT 2003-06-30 Liquidation
DAVID JOHN KELLY 4SIGHT FINANCIAL SOFTWARE LIMITED Director 2016-06-10 CURRENT 2003-06-17 Liquidation
DAVID JOHN KELLY 4SIGHT IT SERVICES LIMITED Director 2016-06-10 CURRENT 2014-05-30 Liquidation
DAVID JOHN KELLY BONAIRE UK LIMITED Director 2013-07-01 CURRENT 2005-07-04 Dissolved 2016-11-12
DAVID JOHN KELLY BROADRIDGE CITY NETWORKS (UK) LIMITED Director 2010-06-19 CURRENT 1986-06-11 Active
DAVID JOHN KELLY BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED Director 2002-12-10 CURRENT 1985-11-08 Dissolved 2014-09-26
DAVID JOHN KELLY BROADRIDGE FINANCIAL SOLUTIONS LIMITED Director 2001-04-30 CURRENT 1984-12-11 Active
DAVID JOHN KELLY BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED Director 2001-04-30 CURRENT 1993-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-22AA01CURRSHO FROM 30/11/2016 TO 30/06/2016
2016-05-25AP01DIRECTOR APPOINTED MR ADAM DAVID AMSTERDAM
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV KUPPADAKATH
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 18 VISTA WAY HARROW MIDDLESEX HA3 0SW
2016-05-24AP01DIRECTOR APPOINTED MR THOMAS PATRICK CAREY
2016-05-24AP01DIRECTOR APPOINTED MR DAVID JOHN KELLY
2016-05-06AA30/11/15 TOTAL EXEMPTION SMALL
2016-01-11AR0111/12/15 FULL LIST
2015-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-04-28AA01PREVSHO FROM 31/12/2014 TO 30/11/2014
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0111/12/14 FULL LIST
2014-12-11AR0111/12/14 FULL LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANUPAMA PURAVANKARA
2014-07-24AP01DIRECTOR APPOINTED MRS ANUPAMA KRISHNAN PURAVANKARA
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NACHIAPPAN MUTHUKKARUPPAN
2013-12-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DOJIMA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-03
Appointmen2017-07-03
Resolution2017-07-03
Fines / Sanctions
No fines or sanctions have been issued against DOJIMA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOJIMA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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 DOJIMA LTD

Intangible Assets
Patents
We have not found any records of DOJIMA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DOJIMA LTD
Trademarks
We have not found any records of DOJIMA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOJIMA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DOJIMA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DOJIMA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDOJIMA LTDEvent Date2017-07-03
IN MEMBERS' VOLUNTARY LIQUIDATION On 30 June 2017 the above-named company, whose registered office is at 193 Marsh Wall, London, England E14 9SG, was placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Toby Underwood (office holder no: 9270) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4 August 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from Saffron Fisher at the above office of PricewaterhouseCoopers LLP on +44(0)20 7804 6006. Emma Cray and Toby Scott Underwood , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDOJIMA LTDEvent Date2017-06-30
Emma Cray and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on +44 (0)20 7804 6006.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDOJIMA LTDEvent Date2017-06-30
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 30 June 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1 ' THAT the Company be wound up voluntarily.' Ordinary resolution 2 ' THAT Emma Cray and Toby Underwood of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Emma Cray and Toby Scott Underwood (IP numbers 17450 and 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 30 June 2017 . Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on +44 (0)20 7804 6006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOJIMA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOJIMA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14