You are here: bizstats.co.uk > a-z index > D list > DO list

Doetaylor Limited LONDON


Doetaylor started in year 2005 as Private Limited Company with registration number 05566167. The Doetaylor company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Unit 116 Business Design Centre. Postal code: N1 0QH. Since Monday 1st February 2016 Doetaylor Limited is no longer carrying the name Connect B2b.

Currently there are 2 directors in the the company, namely Sophie C. and Andrew D.. In addition one secretary - Andrew D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Doetaylor Limited Address / Contact

Office Address Unit 116 Business Design Centre
Office Address2 52 Upper Street
Town London
Post code N1 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05566167
Date of Incorporation Fri, 16th Sep 2005
Industry Other telecommunications activities
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Sophie C.

Position: Director

Appointed: 01 July 2023

Andrew D.

Position: Secretary

Appointed: 06 September 2016

Andrew D.

Position: Director

Appointed: 16 September 2005

Silvia T.

Position: Director

Appointed: 01 January 2019

Resigned: 15 May 2020

Alexandra T.

Position: Secretary

Appointed: 19 September 2015

Resigned: 06 September 2016

Alexandra T.

Position: Director

Appointed: 02 January 2014

Resigned: 06 September 2016

Russell E.

Position: Secretary

Appointed: 16 September 2005

Resigned: 16 September 2015

Russell E.

Position: Director

Appointed: 16 September 2005

Resigned: 06 September 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Dacromedia Holdings Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Andrew D. This PSC has significiant influence or control over the company,.

Dacromedia Holdings Ltd

Business Design Centre 52 Upper Street, 52 Upper Street, London, Hampshire, N1 0QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09000819
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew D.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: significiant influence or control

Company previous names

Connect B2b February 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-302014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth15 34011 80835 738 66 142    
Balance Sheet
Cash Bank On Hand      154 965424 472293 273
Current Assets163 876210 590228 627297 096297 096401 080388 100723 315909 692
Debtors141 572195 590171 709237 332237 332282 945218 649273 843591 419
Net Assets Liabilities      113 106264 894492 038
Other Debtors      2 50011 4338 166
Property Plant Equipment      53 81243 00869 085
Total Inventories      14 48625 00025 000
Cash Bank In Hand7 304041 91849 76449 764103 135154 965  
Stocks Inventory15 00015 00015 00010 00010 00015 00014 486  
Tangible Fixed Assets11 4377 6517 0266 0636 06336 19153 812  
Net Assets Liabilities Including Pension Asset Liability15 34011 808 66 142 88 116113 106  
Reserves/Capital
Called Up Share Capital1601601601601601 6001 600  
Profit Loss Account Reserve15 18011 64835 57865 98265 98286 516111 506  
Shareholder Funds15 34011 80835 738 66 142    
Other
Accumulated Depreciation Impairment Property Plant Equipment      32 59131 06646 326
Additions Other Than Through Business Combinations Property Plant Equipment       10 91144 518
Amounts Owed By Directors        245 459
Amounts Owed By Group Undertakings Participating Interests      35 49148 23754 440
Amounts Owed To Directors      14 017  
Average Number Employees During Period      121616
Bank Borrowings      14 503101 91471 687
Bank Overdrafts      15 51927 47829 200
Corporation Tax Payable      33 26549 288 
Creditors      306 870394 174406 444
Increase From Depreciation Charge For Year Property Plant Equipment       10 42217 439
Net Current Assets Liabilities3 9034 15728 71260 07960 07989 73681 230329 141503 248
Other Creditors      3 81515 30122 977
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 9472 179
Other Disposals Property Plant Equipment       23 2403 181
Other Taxation Social Security Payable      6 271131 332141 888
Prepayments Accrued Income      2 3703 00014 023
Property Plant Equipment Gross Cost      86 40374 074115 411
Provisions For Liabilities Balance Sheet Subtotal      7 4335 3418 608
Total Assets Less Current Liabilities15 34011 80835 73866 14266 142125 927135 042372 149572 333
Trade Creditors Trade Payables      181 025178 777182 387
Trade Debtors Trade Receivables      178 288211 173269 331
Creditors Due Within One Year 206 433199 915237 017237 017311 344306 870  
Number Shares Allotted  160 1601 6001 600  
Par Value Share  1 111  
Share Capital Allotted Called Up Paid 1601601601601 6001 600  
Tangible Fixed Assets Additions 2 1745 759 2 40735 65028 877  
Tangible Fixed Assets Cost Or Valuation23 99926 17331 932 34 33957 52686 403  
Tangible Fixed Assets Depreciation12 56218 52224 906 28 27621 33532 591  
Tangible Fixed Assets Depreciation Charged In Period  6 384 3 3704 19111 256  
Creditors Due Within One Year Total Current Liabilities159 973206 433       
Fixed Assets11 4377 651       
Tangible Fixed Assets Depreciation Charge For Period 5 960       
Advances Credits Directors    2 84422 58114 018  
Advances Credits Made In Period Directors     -103-23 846  
Advances Credits Repaid In Period Directors     -19 840-15 283  
Capital Employed   66 142 88 116113 106  
Creditors Due After One Year     30 57314 503  
Number Shares Allotted Increase Decrease During Period     1 440   
Provisions For Liabilities Charges     7 2387 433  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     11 132   
Tangible Fixed Assets Disposals     12 463   
Value Shares Allotted Increase Decrease During Period     1 440   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH England to Business Design Centre 52 Upper Street London N1 0QH on Monday 27th November 2023
filed on: 27th, November 2023
Free Download (1 page)

Company search