Dodl Ltd WINDERMERE


Founded in 2015, Dodl, classified under reg no. 09859024 is an active company. Currently registered at 45 Crescent Road LA23 1BL, Windermere the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely James B., Martin C.. Of them, James B., Martin C. have been with the company the longest, being appointed on 1 April 2018. As of 8 May 2024, there was 1 ex director - Michael P.. There were no ex secretaries.

Dodl Ltd Address / Contact

Office Address 45 Crescent Road
Town Windermere
Post code LA23 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09859024
Date of Incorporation Thu, 5th Nov 2015
Industry Business and domestic software development
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

James B.

Position: Director

Appointed: 01 April 2018

Martin C.

Position: Director

Appointed: 01 April 2018

Michael P.

Position: Director

Appointed: 05 November 2015

Resigned: 01 April 2018

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Alertacall Ltd from Windermere, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Michael P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alertacall Ltd

45 Crescent Road, Windermere, LA23 1BL, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05145094
Notified on 1 April 2018
Nature of control: 75,01-100% shares

Michael P.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 469      
Balance Sheet
Current Assets719 2792 4342 2752 1111 9431 772
Net Assets Liabilities-5 4696 559-1 114-2 203-3 147-4 135 
Cash Bank In Hand71      
Net Assets Liabilities Including Pension Asset Liability-5 469      
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve-5 479      
Shareholder Funds-5 469      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal500900840714780830864
Average Number Employees During Period  22222
Creditors5 0401 8202 7083 7644 4785 2486 065
Net Current Assets Liabilities-4 9697 459-274-1 489-2 367-3 305 
Consideration For Shares Issued10      
Creditors Due Within One Year5 540      
Nominal Value Shares Issued10      
Number Shares Allotted10 000      
Number Shares Issued10 000      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, December 2023
Free Download (4 pages)

Company search

Advertisements