Dollymix Boutique Limited WOLVERHAMPTON


Dollymix Boutique started in year 2015 as Private Limited Company with registration number 09438702. The Dollymix Boutique company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wolverhampton at Dixon House. Postal code: WV1 2BF.

The company has 2 directors, namely Inder J., Neety J.. Of them, Inder J., Neety J. have been with the company the longest, being appointed on 27 November 2019. As of 28 April 2024, there were 2 ex directors - Farren S., Kaan S. and others listed below. There were no ex secretaries.

Dollymix Boutique Limited Address / Contact

Office Address Dixon House
Office Address2 Old Heath Road
Town Wolverhampton
Post code WV1 2BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09438702
Date of Incorporation Fri, 13th Feb 2015
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Inder J.

Position: Director

Appointed: 27 November 2019

Neety J.

Position: Director

Appointed: 27 November 2019

Farren S.

Position: Director

Appointed: 13 February 2015

Resigned: 27 November 2019

Kaan S.

Position: Director

Appointed: 13 February 2015

Resigned: 31 December 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Slick Stitch Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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 Kaan S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Farren S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Slick Stitch Holdings Limited

Office D-160 First Floor, New Covent Garden, London, SW8 5LL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06543667
Notified on 27 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kaan S.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Farren S.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth1010     
Balance Sheet
Cash Bank On Hand 1027 41013 02630 46715 9002 608
Current Assets 1035 78031 541104 298109 542122 403
Debtors   4 01523 33193 642119 795
Net Assets Liabilities 1016 00414 64568 418  
Other Debtors   4 01523 331 7
Property Plant Equipment    131 719  
Total Inventories  8 37014 50050 500  
Cash Bank In Hand1010     
Net Assets Liabilities Including Pension Asset Liability1010     
Reserves/Capital
Shareholder Funds1010     
Other
Accumulated Depreciation Impairment Property Plant Equipment    6 681  
Additions Other Than Through Business Combinations Property Plant Equipment    138 400  
Average Number Employees During Period   35  
Bank Overdrafts   1 291   
Corporation Tax Payable  7 57312 49429 247480 
Creditors  19 77616 89645 842297 055332 795
Finance Lease Liabilities Present Value Total    121 757  
Increase From Depreciation Charge For Year Property Plant Equipment    6 681  
Net Current Assets Liabilities 1016 00414 64558 456-187 513-210 392
Other Creditors  10 5302 4395 150369 
Other Taxation Social Security Payable  1 67367211 445  
Property Plant Equipment Gross Cost    138 400  
Total Assets Less Current Liabilities   14 645190 175-187 513-210 392
Amounts Owed By Group Undertakings     91 305119 089
Amounts Owed To Group Undertakings     290 279332 690
Prepayments     958 
Recoverable Value-added Tax     1 379699
Trade Creditors Trade Payables     5 927105
Called Up Share Capital Not Paid Not Expressed As Current Asset00     
Number Shares Allotted1010     
Par Value Share       
Share Capital Allotted Called Up Paid1010     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Small company accounts for the period up to 2023-03-31
filed on: 19th, December 2023
Free Download (7 pages)

Company search