Dogmer4 Limited


Dogmer4 started in year 2007 as Private Limited Company with registration number 06092715. The Dogmer4 company has been functioning successfully for 17 years now and its status is active. The firm's office is based in at 2 More London Riverside. Postal code: SE1 2AP.

The firm has 3 directors, namely Andrew J., Steven B. and Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 19 March 2009 and Andrew J. and Steven B. have been with the company for the least time - from 26 June 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dogmer4 Limited Address / Contact

Office Address 2 More London Riverside
Office Address2 London
Town
Post code SE1 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06092715
Date of Incorporation Mon, 12th Feb 2007
Industry Activities of head offices
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Andrew J.

Position: Director

Appointed: 26 June 2018

Steven B.

Position: Director

Appointed: 26 June 2018

Nicholas H.

Position: Director

Appointed: 19 March 2009

Andrew J.

Position: Secretary

Appointed: 10 February 2015

Resigned: 31 March 2018

Martin B.

Position: Director

Appointed: 29 August 2012

Resigned: 26 June 2018

Stephen B.

Position: Director

Appointed: 29 August 2012

Resigned: 26 June 2018

Alison H.

Position: Secretary

Appointed: 19 March 2009

Resigned: 10 February 2015

Leonard L.

Position: Director

Appointed: 20 February 2007

Resigned: 19 March 2009

Roy G.

Position: Director

Appointed: 20 February 2007

Resigned: 31 March 2011

Stephen B.

Position: Secretary

Appointed: 12 February 2007

Resigned: 19 March 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 February 2007

Resigned: 12 February 2007

Ian A.

Position: Director

Appointed: 12 February 2007

Resigned: 29 August 2012

Frances J.

Position: Director

Appointed: 12 February 2007

Resigned: 29 August 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2007

Resigned: 12 February 2007

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is John K. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Linda W. This PSC owns 25-50% shares.

John K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Linda W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements