Dogmates Ltd. LONDON


Dogmates started in year 2014 as Private Limited Company with registration number 09328607. The Dogmates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 9th Floor. Postal code: EC2V 6DN.

The firm has 5 directors, namely Howard S., Richard F. and Eric M. and others. Of them, Kevin G., Davvid N. have been with the company the longest, being appointed on 5 February 2016 and Howard S. has been with the company for the least time - from 1 April 2023. As of 28 April 2024, there were 9 ex directors - Jean-Philippe B., Ivan F. and others listed below. There were no ex secretaries.

Dogmates Ltd. Address / Contact

Office Address 9th Floor
Office Address2 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09328607
Date of Incorporation Wed, 26th Nov 2014
Industry Manufacture of prepared pet foods
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Howard S.

Position: Director

Appointed: 01 April 2023

Richard F.

Position: Director

Appointed: 25 June 2019

Eric M.

Position: Director

Appointed: 30 January 2018

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 16 August 2017

Kevin G.

Position: Director

Appointed: 05 February 2016

Davvid N.

Position: Director

Appointed: 05 February 2016

Passion Capital Nominees Limited

Position: Corporate Director

Appointed: 17 June 2022

Resigned: 24 October 2023

Jean-Philippe B.

Position: Director

Appointed: 12 February 2020

Resigned: 31 March 2023

Ivan F.

Position: Director

Appointed: 29 October 2018

Resigned: 24 October 2023

Abid I.

Position: Director

Appointed: 30 January 2018

Resigned: 25 June 2019

Eileen B.

Position: Director

Appointed: 03 November 2017

Resigned: 17 June 2022

Stefan G.

Position: Director

Appointed: 04 July 2017

Resigned: 03 November 2017

David N.

Position: Director

Appointed: 05 February 2016

Resigned: 05 February 2016

David N.

Position: Director

Appointed: 01 August 2015

Resigned: 14 November 2015

Kevin G.

Position: Director

Appointed: 01 August 2015

Resigned: 14 November 2015

Mary N.

Position: Director

Appointed: 26 November 2014

Resigned: 21 June 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Dogmates Holdings Ltd. from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kevin G. This PSC owns 25-50% shares. Then there is Davvid N., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Dogmates Holdings Ltd.

9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 15007937
Notified on 22 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin G.

Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 25-50% shares

Davvid N.

Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 25-50% shares

Mary N.

Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-12-31
Net Worth-7 133  
Balance Sheet
Cash Bank On Hand 38 53793 615
Current Assets22 20942 536176 593
Debtors703 99957 978
Net Assets Liabilities-7 13315 045-205 538
Other Debtors 3 9992 435
Property Plant Equipment 4 900108 309
Total Inventories  25 000
Cash Bank In Hand22 139  
Net Assets Liabilities Including Pension Asset Liability-7 133  
Reserves/Capital
Called Up Share Capital99  
Profit Loss Account Reserve-7 232  
Shareholder Funds-7 133  
Other
Accrued Liabilities  73 678
Accumulated Depreciation Impairment Property Plant Equipment 89019 046
Additions Other Than Through Business Combinations Property Plant Equipment  121 565
Average Number Employees During Period 417
Bank Borrowings 15 22412 000
Creditors9 34217 16778 440
Deferred Income  21 966
Finished Goods Goods For Resale  10 000
Fixed Assets 4 900 
Increase From Depreciation Charge For Year Property Plant Equipment  18 156
Loans From Directors 4 327-82 500
Net Current Assets Liabilities12 86725 36998 153
Nominal Value Allotted Share Capital 10742
Nominal Value Shares Issued In Period  42
Number Shares Allotted99 4 194 625
Number Shares Issued In Period- Gross  4 194 625
Other Creditors 9 558 
Other Provisions Balance Sheet Subtotal  400 000
Par Value Share1 0
Prepayments Accrued Income  55 543
Property Plant Equipment Gross Cost 5 790127 355
Raw Materials Consumables  15 000
Taxation Social Security Payable 3 28244 521
Total Assets Less Current Liabilities12 86730 269206 462
Trade Creditors Trade Payables  20 775
Advances Credits Directors -9 36982 500
Advances Credits Made In Period Directors  94 011
Advances Credits Repaid In Period Directors  2 142
Amount Specific Advance Or Credit Directors -4 41741 035
Amount Specific Advance Or Credit Made In Period Directors  46 523
Amount Specific Advance Or Credit Repaid In Period Directors  1 071
Creditors Due After One Year20 000  
Creditors Due Within One Year9 342  
Number Shares Allotted Increase Decrease During Period99  
Share Capital Allotted Called Up Paid99  
Value Shares Allotted Increase Decrease During Period99  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 25th December 2022
filed on: 11th, October 2023
Free Download (51 pages)

Company search

Advertisements