Doopoll Limited CARDIFF


Founded in 2015, Doopoll, classified under reg no. 09676956 is an active company. Currently registered at 103 Bute Street CF10 5AD, Cardiff the company has been in the business for 9 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

The company has one director. Stephen D., appointed on 8 July 2015. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Marc T., Samuel G. and others listed below. There were no ex secretaries.

Doopoll Limited Address / Contact

Office Address 103 Bute Street
Town Cardiff
Post code CF10 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09676956
Date of Incorporation Wed, 8th Jul 2015
Industry Market research and public opinion polling
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Stephen D.

Position: Director

Appointed: 08 July 2015

Small Joys Limited

Position: Corporate Director

Appointed: 08 July 2015

Resigned: 05 February 2016

Marc T.

Position: Director

Appointed: 08 July 2015

Resigned: 05 March 2021

Samuel G.

Position: Director

Appointed: 08 July 2015

Resigned: 31 October 2018

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats researched, there is Stephen D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Marc T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Samuel G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Marc T.

Notified on 6 April 2016
Ceased on 20 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Samuel G.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marc T.

Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Samuel G.

Notified on 6 April 2016
Ceased on 5 March 2018
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 2016-07-312017-07-312019-07-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand98 63020 852  6 72713 900 
Current Assets114 43337 934107 06680 10859 71040 1459 980
Debtors15 80317 082  52 98326 245 
Net Assets Liabilities  37 625-15 482-58 593-38 162-17 598
Other Debtors2 45347  28 3526 097 
Property Plant Equipment2 2255 201  3 2301 609 
Other
Description Principal Activities   73 200 73 20073 200
Accrued Liabilities Deferred Income    60 54649 261 
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5661 000   
Accumulated Depreciation Impairment Property Plant Equipment3931 310  13 41015 535 
Average Number Employees During Period3344421
Bank Borrowings Overdrafts    38 9044 864 
Creditors27 64342 93155 85098 31882 62961 79628 026
Deferred Tax Asset Debtors    371371 
Fixed Assets  4 6424 1383 2301 609448
Increase From Depreciation Charge For Year Property Plant Equipment393917   2 125 
Net Current Assets Liabilities86 790-4 99751 216-16 078-22 919-21 651-18 046
Other Creditors361277  4 763921 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 132   
Property Plant Equipment Gross Cost2 6186 511  16 64017 144 
Taxation Social Security Payable    17 3206 750 
Total Additions Including From Business Combinations Property Plant Equipment2 6183 893   504 
Total Assets Less Current Liabilities89 01520455 858-11 940-19 689-20 042-17 598
Trade Debtors Trade Receivables13 35017 035  24 26019 777 
Useful Life Property Plant Equipment Years     3 
Advances Credits Directors     6 097 
Advances Credits Made In Period Directors     6 097 
Amount Specific Advance Or Credit Directors     6 097 
Amount Specific Advance Or Credit Made In Period Directors     6 097 
Other Taxation Social Security Payable2 6428 803     
Trade Creditors Trade Payables24 64033 851     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 13th, July 2023
Free Download (4 pages)

Company search