Dogtooth Technologies Limited ROYSTON


Founded in 2014, Dogtooth Technologies, classified under reg no. 09079342 is an active company. Currently registered at Millside The Moor SG8 6ED, Royston the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 7 directors in the the company, namely Owen M., Robert M. and Zoe M. and others. In addition one secretary - Paul V. - is with the firm. As of 27 April 2024, there were 2 ex directors - Simon K., Matthew C. and others listed below. There were no ex secretaries.

Dogtooth Technologies Limited Address / Contact

Office Address Millside The Moor
Office Address2 Melbourn
Town Royston
Post code SG8 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 09079342
Date of Incorporation Tue, 10th Jun 2014
Industry Other engineering activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Owen M.

Position: Director

Appointed: 04 November 2022

Paul V.

Position: Secretary

Appointed: 14 October 2022

Robert M.

Position: Director

Appointed: 15 February 2022

Zoe M.

Position: Director

Appointed: 07 October 2021

Marion R.

Position: Director

Appointed: 18 October 2016

Kelvin A.

Position: Director

Appointed: 18 October 2016

Duncan R.

Position: Director

Appointed: 11 May 2015

Edward H.

Position: Director

Appointed: 10 June 2014

Simon K.

Position: Director

Appointed: 20 August 2018

Resigned: 04 November 2022

Matthew C.

Position: Director

Appointed: 11 May 2015

Resigned: 20 August 2018

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Edward H. This PSC has 25-50% voting rights and has 25-50% shares.

Edward H.

Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-03-312023-03-31
Net Worth7 000        
Balance Sheet
Cash Bank On Hand7 50016 425222 3386 3481 853 933593 74733 2062 740 892395 122
Current Assets7 50020 352475 11685 5162 126 7211 321 224374 7693 175 9971 973 871
Debtors 3 927252 77879 168272 788727 477341 563435 1051 578 749
Net Assets Liabilities7 500-10 077450 7952 3242 115 5141 334 960177 5743 039 0851 958 656
Other Debtors 3 25018 42518 250201 012645 72416 77516 25016 250
Property Plant Equipment 2 0957 1549 50336 65653 61432 961113 79274 138
Cash Bank In Hand7 000        
Net Assets Liabilities Including Pension Asset Liability7 000        
Reserves/Capital
Shareholder Funds7 000        
Other
Accrued Liabilities 1 1003 7551 1001 9002 0002 2502 3502 350
Accumulated Depreciation Impairment Property Plant Equipment 6993 3168 42422 61547 09470 289108 701176 990
Additions Other Than Through Business Combinations Property Plant Equipment 2 7947 6767 45741 34441 4372 542119 24328 635
Average Number Employees During Period    2428314151
Bank Overdrafts   5402 444    
Called Up Share Capital Not Paid  164 999      
Corporation Tax Recoverable      306 301306 3001 284 826
Creditors 32 52431 47592 69547 86339 878230 156250 70489 353
Depreciation Rate Used For Property Plant Equipment 2525252525252525
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 87516 8753 37573 12540 62540 6258 1258 1258 125
Increase From Depreciation Charge For Year Property Plant Equipment 6992 6175 10814 19124 47923 19538 41268 289
Loans From Other Related Parties Other Than Directors 28 30010076 9441009 570157 91310 473 
Net Current Assets Liabilities7 500-12 172443 641-7 1792 078 8581 281 346144 6132 925 2931 884 518
Other Creditors 29 400       
Other Taxation Social Security Payable 3 124 5 69442 10826 04453 30058 88579 309
Prepayments Accrued Income 67769 35453 96211 87576 3528 3287 400251 082
Property Plant Equipment Gross Cost 2 79410 47017 92759 271100 708103 250222 493251 128
Recoverable Value-added Tax   1 63558 4023 90210 159105 15518 041
Trade Creditors Trade Payables  27 6208 4171 3112 26416 693178 9967 694
Trade Debtors Trade Receivables   5 3211 4991 499  8 550
Number Shares Allotted700 000        
Par Value Share0        
Share Capital Allotted Called Up Paid7 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, July 2023
Free Download (4 pages)

Company search